GREAT BRITANNIA TRAINING LTD

Register to unlock more data on OkredoRegister

GREAT BRITANNIA TRAINING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05946910

Incorporation date

26/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Appointment of a voluntary liquidator
dot icon04/04/2025
Statement of affairs
dot icon04/04/2025
Registered office address changed from 120 Gubbins Lane Gubbins Lane Romford RM3 0DR England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-04-04
dot icon29/03/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon12/06/2024
Termination of appointment of Rsmglo Ltd as a director on 2024-03-18
dot icon12/06/2024
Registered office address changed from 278 Portland Road London SE25 4SL England to 120 Gubbins Lane Gubbins Lane Romford RM3 0DR on 2024-06-12
dot icon12/06/2024
Appointment of Mr Abdullateef Aremu Abiodun Olaleye as a director on 2024-03-18
dot icon12/06/2024
Confirmation statement made on 2024-05-04 with updates
dot icon13/03/2024
Certificate of change of name
dot icon08/03/2024
Registered office address changed from 22 Addiscombe Road I/C Charterbrook Accountants Croydon CR0 5PE England to 278 Portland Road London SE25 4SL on 2024-03-08
dot icon08/03/2024
Termination of appointment of Adeniyi Korede Odedina as a director on 2024-03-08
dot icon08/03/2024
Cessation of Adeniyi Korede Odedina as a person with significant control on 2024-03-08
dot icon08/03/2024
Appointment of Rsmglo Ltd as a director on 2024-03-08
dot icon08/03/2024
Notification of Rsmglo Ltd as a person with significant control on 2024-03-08
dot icon30/11/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/09/2023
Registered office address changed from 79 College Road Harrow HA1 1BD England to 22 Addiscombe Road I/C Charterbrook Accountants Croydon CR0 5PE on 2023-09-13
dot icon15/08/2023
Certificate of change of name
dot icon14/08/2023
Registered office address changed from 25 North Row Mayfair London W1K 6DJ England to 79 College Road Harrow HA1 1BD on 2023-08-14
dot icon14/08/2023
Cessation of Olufunmilayo Adebisi Stella Russell as a person with significant control on 2023-08-14
dot icon14/08/2023
Termination of appointment of Olufunmilayo Adebisi Stella Russell as a director on 2023-08-14
dot icon14/08/2023
Notification of Adeniyi Korede Odedina as a person with significant control on 2023-08-14
dot icon14/08/2023
Appointment of Mr Adeniyi Korede Odedina as a director on 2023-08-14
dot icon14/08/2023
Confirmation statement made on 2023-05-04 with updates
dot icon15/12/2022
Certificate of change of name
dot icon06/12/2022
Registered office address changed from 7 Atlantic Road London SW9 8HX England to 25 North Row Mayfair London W1K 6DJ on 2022-12-06
dot icon06/12/2022
Certificate of change of name
dot icon18/05/2022
Certificate of change of name
dot icon17/05/2022
Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 7 Atlantic Road London SW9 8HX on 2022-05-17
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon06/05/2022
Notification of Olufunmilayo Adebisi Stella Russell as a person with significant control on 2022-04-28
dot icon06/05/2022
Cessation of Devinder Singh Dhunay as a person with significant control on 2022-04-28
dot icon06/05/2022
Appointment of Mrs Olufunmilayo Adebisi Stella Russell as a director on 2022-04-28
dot icon06/05/2022
Termination of appointment of Devinder Singh Dhunay as a director on 2022-04-28
dot icon25/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon20/02/2021
Registered office address changed from 1 Boston Road London W7 3SJ England to 8 st. James's Square London SW1Y 4JU on 2021-02-20
dot icon26/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/03/2020
Notification of Devinder Singh Dhunay as a person with significant control on 2020-02-02
dot icon24/03/2020
Cessation of Dhunay Corporation as a person with significant control on 2020-02-01
dot icon07/12/2019
Director's details changed for Mr Devinder Dhunay on 2019-12-06
dot icon25/11/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon18/12/2018
Director's details changed for Mr Devinder Dhunay on 2018-12-06
dot icon19/09/2018
Director's details changed for Mr Devinder Dhunay on 2018-09-19
dot icon18/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Current accounting period shortened from 2018-09-25 to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon16/08/2018
Termination of appointment of Towella Ngambi as a director on 2018-08-15
dot icon16/08/2018
Notification of Dhunay Corporation as a person with significant control on 2018-08-15
dot icon16/08/2018
Appointment of Mr Devinder Dhunay as a director on 2018-08-15
dot icon16/08/2018
Cessation of Charles Alabi as a person with significant control on 2018-08-15
dot icon16/08/2018
Cessation of Towella Ngambi as a person with significant control on 2018-08-15
dot icon16/08/2018
Termination of appointment of Towella Ngambi as a secretary on 2018-08-15
dot icon16/08/2018
Termination of appointment of Charles Alabi as a director on 2018-08-15
dot icon16/08/2018
Registered office address changed from Suite 18 44 Broadway London E15 1XH to 1 Boston Road London W7 3SJ on 2018-08-16
dot icon10/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2018
Previous accounting period shortened from 2017-09-26 to 2017-09-25
dot icon23/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon11/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/06/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon12/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/06/2016
Previous accounting period shortened from 2015-09-28 to 2015-09-27
dot icon26/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-09-28
dot icon29/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon24/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon12/12/2013
Appointment of Mrs Towella Ngambi as a director
dot icon11/12/2013
Termination of appointment of Towella Ngambi as a director
dot icon07/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon22/08/2013
Total exemption full accounts made up to 2012-09-29
dot icon26/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon18/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon04/07/2012
Registered office address changed from C/O Citywide Ventures Limited 403 Trocoll House Wakering Road Barking Essex IG11 8PD England on 2012-07-04
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2010-09-26 with full list of shareholders
dot icon15/02/2011
Director's details changed for Director of Operations Towella Ngambi on 2010-09-23
dot icon14/02/2011
Director's details changed for Charles Alabi on 2010-09-23
dot icon14/02/2011
Secretary's details changed for Towella Ngambi on 2010-09-23
dot icon14/02/2011
Registered office address changed from 304 Trocoll House Wakering Road Barking Essex IG11 8PD on 2011-02-14
dot icon05/07/2010
Annual return made up to 2009-09-26 with full list of shareholders
dot icon14/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/10/2009
Appointment of Director of Operations Towella Ngambi as a director
dot icon09/05/2009
Memorandum and Articles of Association
dot icon01/05/2009
Certificate of change of name
dot icon06/03/2009
Return made up to 26/09/08; no change of members
dot icon06/03/2009
Return made up to 26/09/07; full list of members
dot icon29/01/2009
Compulsory strike-off action has been discontinued
dot icon28/01/2009
Accounts for a dormant company made up to 2007-09-30
dot icon29/12/2008
Registered office changed on 29/12/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
dot icon04/11/2008
First Gazette notice for compulsory strike-off
dot icon26/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,448.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
04/05/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
219.39K
-
0.00
9.45K
-
2021
0
219.39K
-
0.00
9.45K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

219.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Olufunmilayo Adebisi Stella
Director
28/04/2022 - 14/08/2023
3
Odedina, Adeniyi Korede
Director
14/08/2023 - 08/03/2024
2
Rsmglo Ltd
Corporate Director
08/03/2024 - 18/03/2024
2
Olaleye, Abdullateef Aremu Abiodun
Director
18/03/2024 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREAT BRITANNIA TRAINING LTD

GREAT BRITANNIA TRAINING LTD is an(a) Liquidation company incorporated on 26/09/2006 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GREAT BRITANNIA TRAINING LTD?

toggle

GREAT BRITANNIA TRAINING LTD is currently Liquidation. It was registered on 26/09/2006 .

Where is GREAT BRITANNIA TRAINING LTD located?

toggle

GREAT BRITANNIA TRAINING LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does GREAT BRITANNIA TRAINING LTD do?

toggle

GREAT BRITANNIA TRAINING LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for GREAT BRITANNIA TRAINING LTD?

toggle

The latest filing was on 04/04/2025: Resolutions.