C2C TRAINING LIMITED

Register to unlock more data on OkredoRegister

C2C TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08649860

Incorporation date

14/08/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Derwent Business Centre, Clarke Street, Derby DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2013)
dot icon18/07/2025
Voluntary strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon05/06/2025
Application to strike the company off the register
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon19/02/2025
Change of details for Miss Melanie Samantha Horak as a person with significant control on 2024-10-20
dot icon19/02/2025
Director's details changed for Miss Melanie Samantha Horak on 2024-10-20
dot icon29/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon30/11/2023
Change of details for Miss Melanie Samantha Horak as a person with significant control on 2023-11-30
dot icon30/11/2023
Director's details changed for Miss Melanie Samantha Horak on 2023-11-30
dot icon22/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon18/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon14/11/2022
Cessation of Ian Richard Shiers as a person with significant control on 2022-09-30
dot icon14/11/2022
Change of details for Miss Melanie Samantha Horak as a person with significant control on 2022-09-30
dot icon31/10/2022
Termination of appointment of Ian Richard Shiers as a director on 2022-09-30
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon22/08/2022
Change of details for Mr Ian Richard Shiers as a person with significant control on 2022-08-22
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon16/08/2021
Director's details changed for Mrs Melanie Samantha Horak on 2021-08-16
dot icon05/02/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/02/2021
Change of details for Ms Melanie Samantha Horak as a person with significant control on 2021-01-29
dot icon01/02/2021
Director's details changed for Ms Melanie Samantha Horak on 2021-01-29
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon05/08/2020
Change of details for Ms Melanie Samantha Horak as a person with significant control on 2018-04-01
dot icon05/08/2020
Director's details changed for Mr Ian Richard Shiers on 2020-05-01
dot icon05/08/2020
Director's details changed for Ms Melanie Samantha Horak on 2020-05-01
dot icon05/08/2020
Change of details for Ms Melanie Samantha Horak as a person with significant control on 2020-05-01
dot icon05/08/2020
Change of details for Mr Ian Richard Shiers as a person with significant control on 2020-05-01
dot icon05/08/2020
Registered office address changed from Unit 7 the Derwent Business Centre Clarke Street Derby DE1 2BU England to The Derwent Business Centre Clarke Street Derby DE1 2BU on 2020-08-05
dot icon20/01/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon06/12/2019
Director's details changed for Ms Melanie Samantha Horak on 2019-12-06
dot icon06/12/2019
Change of details for Ms Melanie Samantha Horak as a person with significant control on 2019-12-06
dot icon12/11/2019
Change of details for Mrs Melanie Samantha Machin as a person with significant control on 2019-11-12
dot icon12/11/2019
Director's details changed for Mrs Melanie Samantha Machin on 2019-11-12
dot icon22/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/08/2019
Change of details for Mr Ian Richard Shiers as a person with significant control on 2019-08-15
dot icon21/08/2019
Change of details for Mrs Melanie Samantha Machin as a person with significant control on 2019-08-15
dot icon15/08/2019
Change of details for Mr Ian Richard Shiers as a person with significant control on 2019-08-15
dot icon15/08/2019
Change of details for Mrs Melanie Samantha Machin as a person with significant control on 2019-08-15
dot icon28/02/2019
Registered office address changed from Room 301 the Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN England to Unit 7 the Derwent Business Centre Clarke Street Derby DE1 2BU on 2019-02-28
dot icon22/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon11/06/2018
Change of details for Mr Ian Richard Shiers as a person with significant control on 2018-06-06
dot icon11/06/2018
Director's details changed for Mr Ian Richard Shiers on 2018-06-06
dot icon19/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon09/03/2016
Registered office address changed from Room 301 st. Peters Churchyard Derby DE1 1NN England to Room 301 the Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN on 2016-03-09
dot icon09/03/2016
Registered office address changed from Room 302 the Old Courthouse 18-22 st. Peters Churchyard Derby DE1 1NN to Room 301 the Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN on 2016-03-09
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon14/04/2015
Registered office address changed from Friargate Studios Ford Street Derby DE1 1EE to Room 302 the Old Courthouse 18-22 St. Peters Churchyard Derby DE1 1NN on 2015-04-14
dot icon09/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/12/2014
Director's details changed for Ian Richard Shiers on 2014-12-03
dot icon08/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mrs Melanie Samantha Horak on 2014-08-14
dot icon08/09/2014
Registered office address changed from Suite 10a, Derby Business Centres Osmaston Road Business Park 270 Osmaston Road Derby DE23 8LD England to Friargate Studios Ford Street Derby DE1 1EE on 2014-09-08
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-04
dot icon09/06/2014
Termination of appointment of Lee Williamson as a director
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon24/02/2014
Registered office address changed from Unit 10a, Derby Business Centres Osmaston Road Derby DE23 8LD England on 2014-02-24
dot icon20/02/2014
Registered office address changed from 86 Grosvenor Drive Whitley Bay Tyne and Wear NE26 2JS England on 2014-02-20
dot icon10/01/2014
Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom on 2014-01-10
dot icon16/09/2013
Appointment of Mrs Melanie Samantha Horak as a director
dot icon14/08/2013
Appointment of Mr Lee Henry Williamson as a director
dot icon14/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon-99.59 % *

* during past year

Cash in Bank

£205.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.84K
-
0.00
49.56K
-
2022
3
12.06K
-
0.00
205.00
-
2022
3
12.06K
-
0.00
205.00
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

12.06K £Ascended22.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.00 £Descended-99.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shiers, Ian Richard
Director
14/08/2013 - 30/09/2022
2
Horak, Melanie Samantha
Director
16/09/2013 - Present
3
Williamson, Lee Henry
Director
14/08/2013 - 08/06/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C2C TRAINING LIMITED

C2C TRAINING LIMITED is an(a) Active company incorporated on 14/08/2013 with the registered office located at The Derwent Business Centre, Clarke Street, Derby DE1 2BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C2C TRAINING LIMITED?

toggle

C2C TRAINING LIMITED is currently Active. It was registered on 14/08/2013 .

Where is C2C TRAINING LIMITED located?

toggle

C2C TRAINING LIMITED is registered at The Derwent Business Centre, Clarke Street, Derby DE1 2BU.

What does C2C TRAINING LIMITED do?

toggle

C2C TRAINING LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does C2C TRAINING LIMITED have?

toggle

C2C TRAINING LIMITED had 3 employees in 2022.

What is the latest filing for C2C TRAINING LIMITED?

toggle

The latest filing was on 18/07/2025: Voluntary strike-off action has been suspended.