UKBizDB.co.uk

DIRECT 2U TRAINING & CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct 2u Training & Consultancy Limited. The company was founded 10 years ago and was given the registration number 08891123. The firm's registered office is in CARDIFF. You can find them at Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan. This company's SIC code is 85600 - Educational support services.

Company Information

Name:DIRECT 2U TRAINING & CONSULTANCY LIMITED
Company Number:08891123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, Wales, CF23 8HA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a2, Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales, CF83 3GX

Director12 February 2014Active
Unit 3a2, Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales, CF83 3GX

Director12 February 2014Active
Unit 3a2, Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales, CF83 3GX

Director19 September 2019Active
Unit 3a2, Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales, CF83 3GX

Director12 February 2014Active

People with Significant Control

Mr Jeffrey Berriman
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:5, Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Edward Chappell
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:5, Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary James
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:5, Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.