EMPHASIS TRAINING LIMITED

Register to unlock more data on OkredoRegister

EMPHASIS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588428

Incorporation date

25/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Platf9rm Hove Town Hall, Church Road, Hove BN3 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/10/2024
Change of details for Mr Robert John Ashton as a person with significant control on 2024-10-15
dot icon11/10/2024
Registered office address changed from 1 Amber House St. Johns Road Hove East Sussex BN3 2EZ England to Platf9Rm Hove Town Hall Church Road Hove BN3 2AF on 2024-10-11
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon10/05/2024
Satisfaction of charge 1 in full
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon13/07/2023
Director's details changed for Mr Robert John Ashton on 2023-07-13
dot icon13/07/2023
Director's details changed for Mr Luke Alexander Orme on 2023-07-13
dot icon13/07/2023
Change of details for Mr Robert John Ashton as a person with significant control on 2023-07-13
dot icon05/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon04/07/2023
Registered office address changed from 1 Amber House St. Johns Road Hove East Sussex BN3 2EZ United Kingdom to 1 Amber House St. Johns Road Hove East Sussex BN3 2EZ on 2023-07-04
dot icon24/03/2023
Registered office address changed from 1 Amber House 22 st Johns Road Hove East Sussex BN3 2EZ United Kingdom to 1 Amber House St. Johns Road Hove East Sussex BN3 2EZ on 2023-03-24
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Resolutions
dot icon23/01/2023
Second filing of Confirmation Statement dated 2016-06-25
dot icon23/01/2023
Second filing of the annual return made up to 2015-06-25
dot icon23/01/2023
Second filing of the annual return made up to 2016-06-25
dot icon23/01/2023
Second filing of the annual return made up to 2015-06-25
dot icon23/01/2023
Second filing of the annual return made up to 2014-08-14
dot icon23/01/2023
Second filing of the annual return made up to 2014-06-25
dot icon23/01/2023
Second filing of the annual return made up to 2013-06-25
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association
dot icon16/11/2022
Second filing of the annual return made up to 2014-06-25
dot icon06/10/2022
Second filing of Confirmation Statement dated 2022-06-25
dot icon06/10/2022
Second filing of Confirmation Statement dated 2021-06-25
dot icon06/10/2022
Second filing of Confirmation Statement dated 2020-06-25
dot icon06/10/2022
Second filing of Confirmation Statement dated 2019-06-25
dot icon06/10/2022
Second filing of Confirmation Statement dated 2018-06-25
dot icon06/10/2022
Second filing of Confirmation Statement dated 2017-06-25
dot icon28/06/2022
25/06/22 Statement of Capital gbp 100
dot icon19/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/02/2022
Registered office address changed from , 1 Amber House 22B St. Johns Road, Hove, East Sussex, BN3 2EZ, England to 1 Amber House 22 st Johns Road Hove East Sussex BN3 2EZ on 2022-02-11
dot icon05/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon05/07/2021
Director's details changed for Mr Luke Alexander Orme on 2021-06-25
dot icon28/06/2021
Change of details for Mr Robert John Ashton as a person with significant control on 2021-06-25
dot icon01/04/2021
Registered office address changed from , 1 Amber House St John's Road, Hove, BN3 2EZ, United Kingdom to 1 Amber House 22 st Johns Road Hove East Sussex BN3 2EZ on 2021-04-01
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Registered office address changed from , 1 Amber House 22B St John's Road, Hove, BN3 2EZ, United Kingdom to 1 Amber House 22 st Johns Road Hove East Sussex BN3 2EZ on 2021-02-23
dot icon23/02/2021
Appointment of Mr Luke Alexander Orme as a director on 2020-10-19
dot icon24/11/2020
Registered office address changed from , 1 Amber House 22B St John's Road, Hov, BN3 2EZ, United Kingdom to 1 Amber House 22 st Johns Road Hove East Sussex BN3 2EZ on 2020-11-24
dot icon06/11/2020
Registered office address changed from , 130 Queens Road, Brighton, BN1 3WB, England to 1 Amber House 22 st Johns Road Hove East Sussex BN3 2EZ on 2020-11-06
dot icon29/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon15/07/2019
Registered office address changed from , 130 Queens Road, Brighton, East Sussex, BN1 3WP to 1 Amber House 22 st Johns Road Hove East Sussex BN3 2EZ on 2019-07-15
dot icon15/07/2019
Director's details changed for Mr Robert John Ashton on 2019-07-15
dot icon15/07/2019
Change of details for Mr Robert John Ashton as a person with significant control on 2019-07-15
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/11/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/08/2018
Termination of appointment of Thomas Hartley Wilde as a director on 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/06/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon05/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon04/07/2017
Notification of Robert John Ashton as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon21/04/2016
Termination of appointment of Richard Burchell Silberbauer as a director on 2016-03-31
dot icon04/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/09/2015
Memorandum and Articles of Association
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon24/04/2015
Resolutions
dot icon24/04/2015
Change of share class name or designation
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/10/2014
Appointment of Mr Richard Burchell Silberbauer as a director on 2014-10-01
dot icon13/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2013
Resolutions
dot icon07/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/06/2013
Sub-division of shares on 2013-06-03
dot icon17/06/2013
Resolutions
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon22/07/2010
Director's details changed for Thomas Hartley Wilde on 2010-06-25
dot icon22/07/2010
Director's details changed for Robert John Ashton on 2010-06-25
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/10/2009
Registered office address changed from , One Bell Lane, Lewes, East Sussex, BN7 1JU on 2009-10-12
dot icon14/07/2009
Return made up to 25/06/09; full list of members
dot icon13/07/2009
Director's change of particulars / robert ashton / 01/06/2009
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/03/2009
Appointment terminated secretary knill james LIMITED
dot icon03/07/2008
Return made up to 25/06/08; full list of members
dot icon26/06/2008
Director appointed thomas hartley wilde
dot icon26/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
Registered office changed on 03/09/07 from: 78 high street, lewes, east sussex, BN7 1XF
dot icon24/07/2007
Director resigned
dot icon17/07/2007
Return made up to 25/06/07; no change of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned
dot icon21/07/2006
Return made up to 25/06/06; full list of members
dot icon03/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon06/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/07/2005
Return made up to 25/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 25/06/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/03/2004
Registered office changed on 23/03/04 from: mount manor house 16 the mount, guildford, surrey GU2 4HS
dot icon06/08/2003
Return made up to 25/06/03; full list of members
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
Secretary resigned
dot icon14/01/2003
Accounts for a small company made up to 2002-06-30
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon22/08/2002
Return made up to 25/06/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon24/08/2001
New director appointed
dot icon10/07/2001
Return made up to 25/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Ad 05/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
New secretary appointed
dot icon28/07/2000
Return made up to 25/06/00; full list of members
dot icon22/04/2000
Accounts for a small company made up to 1999-06-30
dot icon06/07/1999
Return made up to 25/06/99; full list of members
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
Director resigned
dot icon25/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
52.56K
-
0.00
253.74K
-
2022
11
183.41K
-
0.00
302.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert John Ashton
Director
25/06/1998 - Present
-
Orme, Luke Alexander
Director
19/10/2020 - Present
-

Persons with Significant Control

1
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 EMPHASIS TRAINING LIMITED

EMPHASIS TRAINING LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at Platf9rm Hove Town Hall, Church Road, Hove BN3 2AF. 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 EMPHASIS TRAINING LIMITED?

toggle

EMPHASIS TRAINING LIMITED is currently Active. It was registered on 25/06/1998 .

Where is EMPHASIS TRAINING LIMITED located?

toggle

EMPHASIS TRAINING LIMITED is registered at Platf9rm Hove Town Hall, Church Road, Hove BN3 2AF.

What does EMPHASIS TRAINING LIMITED do?

toggle

EMPHASIS TRAINING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EMPHASIS TRAINING LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.