Compliance Training Products Limited CAMBRIDGE


Compliance Training Products started in year 2002 as Private Limited Company with registration number 04369743. The Compliance Training Products company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cambridge at 1 Station Court Station Road. Postal code: CB22 5NE.

The company has 3 directors, namely Joseph S., Peter M. and Guy S.. Of them, Guy S. has been with the company the longest, being appointed on 5 January 2004 and Joseph S. has been with the company for the least time - from 1 May 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas C. who worked with the the company until 9 December 2009.

Compliance Training Products Limited Address / Contact

Office Address 1 Station Court Station Road
Office Address2 Great Shelford
Town Cambridge
Post code CB22 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369743
Date of Incorporation Fri, 8th Feb 2002
Industry Other publishing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Joseph S.

Position: Director

Appointed: 01 May 2019

Peter M.

Position: Director

Appointed: 18 January 2005

Guy S.

Position: Director

Appointed: 05 January 2004

Youri D.

Position: Director

Appointed: 18 January 2005

Resigned: 30 July 2007

William M.

Position: Director

Appointed: 01 February 2004

Resigned: 09 December 2009

Deborah G.

Position: Director

Appointed: 01 February 2004

Resigned: 30 July 2007

Owen R.

Position: Director

Appointed: 01 February 2004

Resigned: 09 December 2009

Rachel M.

Position: Director

Appointed: 01 February 2004

Resigned: 30 July 2007

Nicholas C.

Position: Director

Appointed: 05 January 2004

Resigned: 09 December 2009

Matthew B.

Position: Director

Appointed: 05 January 2004

Resigned: 30 July 2007

Ralph R.

Position: Director

Appointed: 12 February 2002

Resigned: 30 July 2007

Nicholas C.

Position: Secretary

Appointed: 12 February 2002

Resigned: 09 December 2009

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 February 2002

Resigned: 12 February 2002

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 08 February 2002

Resigned: 12 February 2002

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Joseph S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Guy S. This PSC owns 50,01-75% shares. The third one is Peter M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Joseph S.

Notified on 1 May 2019
Nature of control: significiant influence or control

Guy S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 6th, March 2024
Free Download (9 pages)

Company search