Background WavePink WaveYellow Wave

ELEMENT TRAINING LIMITED (NI070433)

ELEMENT TRAINING LIMITED (NI070433) is an active UK company. incorporated on 10 September 2008. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. ELEMENT TRAINING LIMITED has been registered for 17 years. Current directors include HARAN, John Patrick, WARWICK, Gerald Stewart.

Company Number
NI070433
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
1 Chlorine Gardens, Belfast, BT9 5DJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HARAN, John Patrick, WARWICK, Gerald Stewart
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT TRAINING LIMITED

ELEMENT TRAINING LIMITED is an active company incorporated on 10 September 2008 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. ELEMENT TRAINING LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

NI070433

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

1 Chlorine Gardens Belfast, BT9 5DJ,

Previous Addresses

7 Upper Crescent Belfast BT7 1NT
From: 10 September 2008To: 5 May 2010
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WARWICK, Gerald Stewart

Active
8 Drumhirk Avenue, Co DownBT23 7QA
Secretary
Appointed 10 Sept 2008

HARAN, John Patrick

Active
Chlorine Gardens, BelfastBT9 5DJ
Born February 1959
Director
Appointed 10 Sept 2008

WARWICK, Gerald Stewart

Active
8 Drumhirk Avenue, Co DownBT23 7QA
Born July 1958
Director
Appointed 10 Sept 2008

MCKEE, John William

Resigned
Clady House, MuckamoreBT41 4QL
Born December 1974
Director
Appointed 10 Sept 2008
Resigned 22 Jul 2011

MCKEE, William

Resigned
111 Ballymore Road, ArmaghBT62 2SY
Born September 1945
Director
Appointed 10 Sept 2008
Resigned 22 Jul 2011

MILLER, Iain Stuart

Resigned
Chlorine Gardens, BelfastBT9 5DJ
Born February 1963
Director
Appointed 11 Sept 2013
Resigned 14 Nov 2025

VAUGHAN, Karena Elizabeth

Resigned
Chlorine Gardens, BelfastBT9 5DJ
Born June 1968
Director
Appointed 11 Sept 2013
Resigned 29 May 2014

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 10 Sept 2008
Resigned 10 Sept 2008

Persons with significant control

1

Windslow Crescent, CarrickfergusBT38 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Legacy
1 October 2008
98-2(NI)98-2(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
1 October 2008
296(NI)296(NI)
Incorporation Company
10 September 2008
NEWINCIncorporation