CINEON TRAINING LIMITED

Register to unlock more data on OkredoRegister

CINEON TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07262796

Incorporation date

24/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Exeter Science Park Centre Babbage Way, Science Park, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon11/03/2026
Cessation of Samuel James Vine as a person with significant control on 2026-03-10
dot icon26/02/2026
Termination of appointment of Samuel James Vine as a director on 2026-02-07
dot icon22/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon24/09/2025
Micro company accounts made up to 2025-05-31
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon07/08/2024
Second filing of the annual return made up to 2014-05-24
dot icon02/07/2024
Register(s) moved to registered office address Exeter Science Park Centre Babbage Way Science Park Exeter Devon EX5 2FN
dot icon02/07/2024
Change of details for Toby Charles De Burgh as a person with significant control on 2024-05-21
dot icon10/05/2024
Second filing to change the details of Toby Charles De Burgh as a person with significant control
dot icon10/05/2024
Second filing of a statement of capital following an allotment of shares on 2019-06-01
dot icon09/05/2024
Second filing of a statement of capital following an allotment of shares on 2010-08-29
dot icon09/05/2024
Second filing of Confirmation Statement dated 2020-01-14
dot icon09/05/2024
Second filing of Confirmation Statement dated 2018-05-24
dot icon09/05/2024
Second filing of Confirmation Statement dated 2017-05-24
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Appointment of Mr Andrew Pooley as a director on 2024-02-02
dot icon06/02/2024
Change of share class name or designation
dot icon06/02/2024
Particulars of variation of rights attached to shares
dot icon06/02/2024
Change of share class name or designation
dot icon06/02/2024
Sub-division of shares on 2024-01-30
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon05/02/2024
Confirmation statement made on 2024-01-14 with updates
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Solvency Statement dated 22/09/23
dot icon19/10/2023
Statement of capital on 2023-10-19
dot icon19/10/2023
Statement by Directors
dot icon22/05/2023
Termination of appointment of Katherine Elizabeth De Burgh as a director on 2023-05-22
dot icon21/02/2023
Micro company accounts made up to 2022-05-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon11/04/2022
Registered office address changed from , Old School House Clyst Honiton, Exeter, EX5 2LZ to Exeter Science Park Centre Babbage Way Science Park Exeter Devon EX5 2FN on 2022-04-11
dot icon21/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon17/11/2021
Micro company accounts made up to 2021-05-31
dot icon16/03/2021
First Gazette notice for voluntary strike-off
dot icon11/03/2021
Withdraw the company strike off application
dot icon08/03/2021
Application to strike the company off the register
dot icon17/02/2021
Micro company accounts made up to 2020-05-31
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon13/08/2019
Notification of Samuel James Vine as a person with significant control on 2019-06-01
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon24/07/2019
Appointment of Mr Samuel James Vine as a director on 2019-06-01
dot icon24/07/2019
Change of details for Mr Toby Charles De Burgh as a person with significant control on 2019-06-01
dot icon08/07/2019
Resolutions
dot icon08/07/2019
Change of name notice
dot icon30/05/2019
Change of details for Mr Toby Charles De Burgh as a person with significant control on 2017-09-25
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon28/05/2019
Change of details for Mr Toby Charles De Burgh as a person with significant control on 2017-09-25
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon21/05/2018
Register inspection address has been changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/02/2018
Register(s) moved to registered inspection location Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
dot icon09/02/2018
Register inspection address has been changed to Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
dot icon29/11/2017
Sub-division of shares on 2017-09-25
dot icon27/11/2017
Resolutions
dot icon22/09/2017
Director's details changed for Mr Toby Charles De Burgh on 2017-09-22
dot icon03/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon25/05/2017
Appointment of Mr Toby Charles De Burgh as a director on 2010-05-24
dot icon25/05/2017
Termination of appointment of Toby Charles De Burgh as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Thomas David Smith as a director on 2017-05-24
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/02/2017
Appointment of Ms Katherine Elizabeth De Burgh as a director on 2017-02-06
dot icon17/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/07/2015
Director's details changed for Mr Toby Charles De Burgh on 2014-12-12
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon20/06/2014
Registered office address changed from , 1 Kingfisher Court, Pinhoe Trading Estate Venny Bridge, Exeter, EX4 8JN, England on 2014-06-20
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/06/2013
Registered office address changed from , 8 Peter Street, Bradninch, Exeter, Devon, EX5 4NX, England on 2013-06-21
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon17/09/2010
Statement of capital following an allotment of shares on 2010-08-29
dot icon17/09/2010
Resolutions
dot icon24/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
24.76K
-
0.00
-
-
2022
8
14.88K
-
0.00
-
-
2022
8
14.88K
-
0.00
-
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

14.88K £Descended-39.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pooley, Andrew
Director
02/02/2024 - Present
20
Mr Toby Charles De Burgh
Director
24/05/2010 - Present
1
Mr Toby Charles De Burgh
Director
24/05/2010 - 24/05/2017
1
Mr Samuel James Vine
Director
01/06/2019 - 07/02/2026
2
Ms Katherine Elizabeth De Burgh
Director
06/02/2017 - 22/05/2023
1

Persons with Significant Control

4
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 CINEON TRAINING LIMITED

CINEON TRAINING LIMITED is an(a) Active company incorporated on 24/05/2010 with the registered office located at Exeter Science Park Centre Babbage Way, Science Park, Exeter, Devon EX5 2FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEON TRAINING LIMITED?

toggle

CINEON TRAINING LIMITED is currently Active. It was registered on 24/05/2010 .

Where is CINEON TRAINING LIMITED located?

toggle

CINEON TRAINING LIMITED is registered at Exeter Science Park Centre Babbage Way, Science Park, Exeter, Devon EX5 2FN.

What does CINEON TRAINING LIMITED do?

toggle

CINEON TRAINING LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CINEON TRAINING LIMITED have?

toggle

CINEON TRAINING LIMITED had 8 employees in 2022.

What is the latest filing for CINEON TRAINING LIMITED?

toggle

The latest filing was on 11/03/2026: Statement of capital following an allotment of shares on 2026-03-10.