Background WavePink WaveYellow Wave

FURNITURE AND INTERIORS, EDUCATION, SKILLS TRAINING ALLIANCE LIMITED (11130017)

FURNITURE AND INTERIORS, EDUCATION, SKILLS TRAINING ALLIANCE LIMITED (11130017) is an active UK company. incorporated on 2 January 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FURNITURE AND INTERIORS, EDUCATION, SKILLS TRAINING ALLIANCE LIMITED has been registered for 8 years. Current directors include HOLT, Sean, BFA LTD, CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED and 2 others.

Company Number
11130017
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 2018
Age
8 years
Address
6th Floor 2 London Wall Place 6th Floor, London, EC2Y 5AU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HOLT, Sean, BFA LTD, CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED, THE NATIONAL BED FEDERATION LTD, WORSHIPFUL COMPANY OF FURNITURE MAKERS
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNITURE AND INTERIORS, EDUCATION, SKILLS TRAINING ALLIANCE LIMITED

FURNITURE AND INTERIORS, EDUCATION, SKILLS TRAINING ALLIANCE LIMITED is an active company incorporated on 2 January 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FURNITURE AND INTERIORS, EDUCATION, SKILLS TRAINING ALLIANCE LIMITED was registered 8 years ago.(SIC: 94110)

Status

active

Active since 8 years ago

Company No

11130017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

6th Floor 2 London Wall Place 6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Acorn House Straight Bit Flackwell Heath High Wycombe HP10 9LS England
From: 30 January 2023To: 18 December 2025
Project House 25 West Wycombe Road High Wycombe Bucks HP11 2LQ England
From: 2 January 2018To: 30 January 2023
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Sept 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 25
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HOLT, Sean

Active
6th Floor, LondonEC2Y 5AU
Secretary
Appointed 11 Dec 2023

HOLT, Sean

Active
6th Floor, LondonEC2Y 5AU
Born December 1964
Director
Appointed 20 Feb 2024

BFA LTD

Active
Barford Road, BanburyOX15 4FF
Corporate director
Appointed 02 Jan 2018

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED

Active
Straight Bit, High WycombeHP10 9LS
Corporate director
Appointed 02 Jan 2018

THE NATIONAL BED FEDERATION LTD

Active
Chapel Hill, SkiptonBD23 1NL
Corporate director
Appointed 02 Jan 2018

WORSHIPFUL COMPANY OF FURNITURE MAKERS

Active
12 Austin Friars, LondonEC2N 2HE
Corporate director
Appointed 02 Jan 2018

BROWN, Victoria Christel

Resigned
London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 02 Jan 2018
Resigned 10 Dec 2023

STEIN, Jeremy

Resigned
25 West Wycombe Road, High WycombeHP11 2LQ
Born February 1963
Director
Appointed 02 Jan 2018
Resigned 29 Feb 2024

ACHIEVE AND PARTNERS LIMITED

Resigned
Holdings Road, SheffieldS2 2RE
Corporate director
Appointed 05 Sept 2022
Resigned 08 Jan 2026

THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS LTD

Resigned
Wycombe Road, High WycombeHP14 4BF
Corporate director
Appointed 02 Jan 2018
Resigned 01 Jan 2025

Persons with significant control

5

Chapel Hill, SkiptonBD23 1NL

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Wycombe Road, High WycombeHP14 4BF

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Barford Road, BanburyOX15 4FF

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Straight Bit, High WycombeHP10 9LS

Nature of Control

Significant influence or control
Notified 02 Jan 2018
12 Austin Friars, LondonEC2N 2HE

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Corporate Director Company
6 May 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 July 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 July 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 July 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
30 January 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 September 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Incorporation Company
2 January 2018
NEWINCIncorporation