Company NameTraining Reality Ltd
DirectorSimon Philip Roskrow
Company StatusActive
Company Number04916716
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Previous NamesMuddy Limited and Anchor Events Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Philip Roskrow
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressSnape Cottage Ings Lane
Snape
Bedale
North Yorkshire
DL8 2TQ
Secretary NameMr Simon Philip Roskrow
NationalityBritish
StatusCurrent
Appointed17 September 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleBusinessman
Correspondence AddressSnape Cottage Ings Lane
Snape
Bedale
North Yorkshire
DL8 2TQ
Secretary NameSarah Louise Roskrow
NationalityBritish
StatusResigned
Appointed01 October 2003(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2006)
RoleWriter
Correspondence AddressAnchor House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitetrainingreality.co.uk
Telephone01677 470100
Telephone regionBedale

Location

Registered AddressSnape Cottage Ings Lane
Snape
Bedale
North Yorkshire
DL8 2TQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishSnape with Thorp
WardTanfield
Built Up AreaSnape (Hambleton)
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Simon Philip Roskrow
99.00%
Ordinary
1 at £1Margaret Roskrow
1.00%
Ordinary

Financials

Year2014
Net Worth£39,234
Current Liabilities£4,949

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

21 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 30 September 2021 (8 pages)
3 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 November 2016Micro company accounts made up to 30 September 2015 (4 pages)
23 November 2016Micro company accounts made up to 30 September 2015 (4 pages)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Secretary's details changed for Philip Martin Thompson Roskrow on 19 June 2015 (1 page)
20 May 2016Director's details changed for Mr Simon Philip Roskrow on 1 October 2009 (2 pages)
20 May 2016Secretary's details changed for Philip Martin Thompson Roskrow on 19 June 2015 (1 page)
20 May 2016Director's details changed for Mr Simon Philip Roskrow on 1 October 2009 (2 pages)
19 October 2015Micro company accounts made up to 30 September 2014 (4 pages)
19 October 2015Micro company accounts made up to 30 September 2014 (4 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Secretary's details changed for Philip Martin Thompson Roskrow on 19 June 2015 (1 page)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Secretary's details changed for Philip Martin Thompson Roskrow on 19 June 2015 (1 page)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
21 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 December 2011Director's details changed for Mr Simon Philip Roskrow on 30 September 2011 (2 pages)
17 December 2011Director's details changed for Mr Simon Philip Roskrow on 30 September 2011 (2 pages)
17 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 November 2010Director's details changed for Simon Philip Roskrow on 30 October 2009 (2 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Simon Philip Roskrow on 30 October 2009 (2 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 June 2009Company name changed anchor events LTD\certificate issued on 06/06/09 (3 pages)
3 June 2009Company name changed anchor events LTD\certificate issued on 06/06/09 (3 pages)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from anchor house bishop monkton harrogate HG3 3RQ (1 page)
6 August 2008Registered office changed on 06/08/2008 from anchor house bishop monkton harrogate HG3 3RQ (1 page)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Return made up to 30/09/06; full list of members (3 pages)
24 November 2006New secretary appointed (1 page)
24 November 2006Return made up to 30/09/06; full list of members (3 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (1 page)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 December 2005Return made up to 30/09/05; full list of members (6 pages)
1 December 2005Return made up to 30/09/05; full list of members (6 pages)
19 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 January 2005Company name changed muddy LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed muddy LIMITED\certificate issued on 19/01/05 (2 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
26 November 2003Registered office changed on 26/11/03 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
30 September 2003Incorporation (19 pages)
30 September 2003Incorporation (19 pages)