Background WavePink WaveYellow Wave

TRAINIFY LIMITED (12772374)

TRAINIFY LIMITED (12772374) is an active UK company. incorporated on 28 July 2020. with registered office in Leamington Spa. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRAINIFY LIMITED has been registered for 5 years. Current directors include GRAHAM, Malcolm.

Company Number
12772374
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
Nelson House, Leamington Spa, CV32 4LY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRAHAM, Malcolm
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAINIFY LIMITED

TRAINIFY LIMITED is an active company incorporated on 28 July 2020 with the registered office located in Leamington Spa. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRAINIFY LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12772374

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Nelson House 2 Hamilton Terrace Leamington Spa, CV32 4LY,

Previous Addresses

405 Kings Road London SW10 0BB England
From: 11 November 2022To: 13 January 2025
Aceify Limited 405 Kings Road London SW10 0BB England
From: 12 April 2022To: 11 November 2022
Coyle White Devine Boughton Business Park Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom
From: 28 July 2020To: 12 April 2022
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Dec 20
Director Left
Apr 22
Owner Exit
Oct 22
Funding Round
Oct 22
Funding Round
May 23
Director Left
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRAHAM, Malcolm

Active
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born September 1974
Director
Appointed 28 Jul 2020

COYLE, Peter

Resigned
Boughton Business Park, AmershamHP6 6FA
Secretary
Appointed 28 Jul 2020
Resigned 12 Apr 2022

BATES, Nicholas George

Resigned
Boughton Business Park, AmershamHP6 6FA
Born October 1981
Director
Appointed 28 Jul 2020
Resigned 12 Apr 2022

HOMEWOOD, Charles Edward

Resigned
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born January 1983
Director
Appointed 28 Jul 2020
Resigned 27 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas George Bates

Ceased
405 Kings Road, LondonSW10 0BB
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2020
Ceased 10 Oct 2022

Mr Charles Edward Homewood

Ceased
Boughton Business Park, AmershamHP6 6FA
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2020
Ceased 22 Dec 2020

Mr Malcolm Graham

Active
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 July 2020
NEWINCIncorporation