CERTORA TRAINING LIMITED

Register to unlock more data on OkredoRegister

CERTORA TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08398064

Incorporation date

11/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Millennium Way, Chesterfield S41 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon05/02/2026
Cessation of Richard John Shore as a person with significant control on 2025-11-25
dot icon05/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon19/12/2025
Notification of Certora (2025) Limited as a person with significant control on 2025-11-25
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon01/02/2023
Termination of appointment of Steven James Ivor Parfitt as a director on 2022-11-18
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Termination of appointment of Christopher John Benbow as a director on 2022-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon23/12/2021
Certificate of change of name
dot icon22/12/2021
Secretary's details changed for Mrs Sara Wilson on 2021-12-22
dot icon22/12/2021
Appointment of Mrs Sara Wilson as a secretary on 2021-12-22
dot icon22/12/2021
Termination of appointment of Mary Louise Cooper as a secretary on 2021-12-22
dot icon22/12/2021
Registered office address changed from Mentor House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB to Unit 2 Millennium Way Chesterfield S41 8nd on 2021-12-22
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon29/07/2020
Registration of charge 083980640001, created on 2020-07-23
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/07/2019
Director's details changed for Mrs Emily Kate Bonsall on 2019-05-21
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/01/2019
Change of share class name or designation
dot icon19/12/2018
Resolutions
dot icon19/12/2018
Resolutions
dot icon20/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon20/04/2016
Appointment of Mr Christopher John Benbow as a director on 2016-04-06
dot icon15/04/2016
Appointment of Mrs Emily Kate Bonsall as a director on 2016-04-06
dot icon15/04/2016
Appointment of Mr Steven James Ivor Parfitt as a director on 2016-04-06
dot icon15/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Termination of appointment of Stuart James Taylor as a director on 2015-04-01
dot icon17/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon08/01/2015
Certificate of change of name
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon24/02/2014
Director's details changed for Stuart James Taylor on 2014-02-24
dot icon24/02/2014
Director's details changed for Richard John Shore on 2014-02-24
dot icon29/08/2013
Appointment of Mrs Mary Louise Cooper as a secretary
dot icon29/08/2013
Registered office address changed from 57/59 Saltergate Chesterfield Derbyshire S40 1UL United Kingdom on 2013-08-29
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon19/04/2013
Resolutions
dot icon11/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
299.28K
-
0.00
757.36K
-
2022
29
286.07K
-
0.00
576.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Richard John Shore
Director
11/02/2013 - Present
18
Ms Emily Kate Bonsall
Director
06/04/2016 - Present
6
Parfitt, Steven James Ivor
Director
05/04/2016 - 17/11/2022
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERTORA TRAINING LIMITED

CERTORA TRAINING LIMITED is an(a) Active company incorporated on 11/02/2013 with the registered office located at Unit 2 Millennium Way, Chesterfield S41 8ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERTORA TRAINING LIMITED?

toggle

CERTORA TRAINING LIMITED is currently Active. It was registered on 11/02/2013 .

Where is CERTORA TRAINING LIMITED located?

toggle

CERTORA TRAINING LIMITED is registered at Unit 2 Millennium Way, Chesterfield S41 8ND.

What does CERTORA TRAINING LIMITED do?

toggle

CERTORA TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CERTORA TRAINING LIMITED?

toggle

The latest filing was on 05/02/2026: Cessation of Richard John Shore as a person with significant control on 2025-11-25.