Background WavePink WaveYellow Wave

NATION TRAINING LIMITED (10115700)

NATION TRAINING LIMITED (10115700) is an active UK company. incorporated on 10 April 2016. with registered office in Southampton. The company operates in the Education sector, engaged in other education n.e.c.. NATION TRAINING LIMITED has been registered for 10 years. Current directors include COHEN, James Randle.

Company Number
10115700
Status
active
Type
ltd
Incorporated
10 April 2016
Age
10 years
Address
Unit 5 Limekiln Lane, Southampton, SO45 2QL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COHEN, James Randle
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATION TRAINING LIMITED

NATION TRAINING LIMITED is an active company incorporated on 10 April 2016 with the registered office located in Southampton. The company operates in the Education sector, specifically engaged in other education n.e.c.. NATION TRAINING LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

10115700

LTD Company

Age

10 Years

Incorporated 10 April 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 May 2024 - 31 May 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 5 Limekiln Lane Holbury Southampton, SO45 2QL,

Previous Addresses

Unit 1 Lime Kiln Lane Chevron Business Park Southampton Hampshire SO45 2QL England
From: 10 April 2016To: 14 May 2020
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
New Owner
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COHEN, James Randle

Active
Trafford Park Road, ManchesterM17 1AB
Born November 1988
Director
Appointed 27 Apr 2025

JARVIS, Dannielle Alicia

Resigned
Lime Kiln Lane, SouthamptonSO45 2QL
Born July 1979
Director
Appointed 10 Apr 2016
Resigned 27 Apr 2025

Persons with significant control

2

Mr James Cohen

Active
Trafford Park Road, ManchesterM17 1AB
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2025

Miss Dannielle Alicia Jarvis

Active
Limekiln Lane, SouthamptonSO45 2QL
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Incorporation Company
10 April 2016
NEWINCIncorporation