UKBizDB.co.uk

E3 COMPLIANCE TRAINING LTD

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

This company is commonly known as E3 Compliance Training Ltd. The company was founded 8 years ago and was given the registration number 09862417. The firm's registered office is in LONDON. You can find them at 89-90 Paul Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:E3 COMPLIANCE TRAINING LTD
Company Number:09862417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:89-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Belvidere Road, Princes Park, Liverpool, United Kingdom, L8 3TF

Director09 November 2015Active
Nether Crutches, Copse Lane, Jordans, Beaconsfield, England, HP9 2TA

Director22 August 2017Active
51, West End, Wirksworth, England, DE4 4EG

Director09 November 2015Active
Antenna Media Centre, Beck St., Nottingham, United Kingdom, NG11EQ

Director09 November 2015Active

People with Significant Control

Mr Steven David Brett
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:89-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Pylypiuk
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:89-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Christopher Allsop
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:89-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Address

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

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Capital

Capital allotment shares.

Download
2017-05-25Capital

Capital allotment shares.

Download
2017-05-24Capital

Capital alter shares subdivision.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Change of name

Certificate change of name company.

Download
2015-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.