CRUCIBLE TRAINING SYSTEMS LIMITED
Overview
| Company Name | CRUCIBLE TRAINING SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00349147 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRUCIBLE TRAINING SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CRUCIBLE TRAINING SYSTEMS LIMITED located?
| Registered Office Address | 33 Wigmore Street W1U 1QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRUCIBLE TRAINING SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMAST LIMITED | Sep 27, 2019 | Sep 27, 2019 |
| BABCOCK PARTNERS NO 2010 LIMITED | Aug 10, 2010 | Aug 10, 2010 |
| ACETECH PERSONNEL LIMITED | May 22, 1987 | May 22, 1987 |
| HENDERSON SAFETY TANK COMPANY LIMITED(THE) | Feb 02, 1939 | Feb 02, 1939 |
What are the latest accounts for CRUCIBLE TRAINING SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CRUCIBLE TRAINING SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for CRUCIBLE TRAINING SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Babcock Company Holdings Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Babcock Support Services Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Matthew Thomas Abbott as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun Doherty as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Director's details changed for Mr Robert Neil George Clark on Nov 16, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed imast LIMITED\certificate issued on 11/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Neil George Clark as a director on Feb 03, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Stuart Urquhart as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Dr Shaun Doherty as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Babcock Support Services Limited as a person with significant control on Aug 13, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Karen Veronica Hayzen-Smith as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CRUCIBLE TRAINING SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 238733640001 | |||||||||
| BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 171010990002 | |||||||||
| CLARK, Robert Neil George | Director | Wigmore Street W1U 1QX London 33 | England | British | 298903670002 | |||||||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||||||
| BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171213490001 | |||||||||||
| HIGGINS, Ronald Peter | Secretary | 58 Wilson Gardens HA1 4DZ West Harrow Middlesex | British | 77404060001 | ||||||||||
| HIGGINS, Ronald Peter | Secretary | 58 Wilson Gardens HA1 4DZ West Harrow Middlesex | British | 77404060001 | ||||||||||
| MARTIN, Robert Scott | Secretary | Beacon View Bridge Street HP17 9TW Great Kimble Buckinghamshire | British | 49287750001 | ||||||||||
| STOKES, Peter Edward | Secretary | East Acre Harleston Road Weybread IP21 5TU Diss Norfolk | British | 10055070001 | ||||||||||
| SUTTON, Alan | Secretary | 92 Ranworth Avenue EN11 9NT Hoddesdon Hertfordshire | British | 65996230001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||||||
| CALVERT, Brian James, Captain | Director | Noakes Hill Cottage Ashampstead RG8 8RY Reading Berkshire | British | 19795390001 | ||||||||||
| DOHERTY, Shaun, Dr | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 296555780001 | |||||||||
| DUNGATE, Albert Norman | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 160565590001 | |||||||||
| ETHERTON, John Robert | Director | 9 Clifford Avenue SW14 7BT London | British | 64410080001 | ||||||||||
| FLETCHER, Kevin Dennis | Director | 44 Weston Road Aston On Trent DE72 2AS Derby Derbyshire | England | British | 114167820001 | |||||||||
| GOODMAN, Kevin William | Director | 7 Branfield Place E14 9YA London | British | 27858610001 | ||||||||||
| GREIG, Andrew | Director | Selby Drive Urmston M41 8NX Manchester 1 | England | British | 134775770001 | |||||||||
| HAYZEN-SMITH, Karen Veronica | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 218451440001 | |||||||||
| HODGES, Norman Patrick | Director | 46 Kings Mill Lane DE72 2BQ Weston On Trent Derbyshire | United Kingdom | British | 162570150001 | |||||||||
| JACOBSON, Walter Edwin | Director | 137 St Helens Avenue Benson OX10 6RU Wallingford Oxfordshire | British | 15273960001 | ||||||||||
| JEWELL, John William James | Director | 1 Brantham Close Caldecotte MK7 8TG Milton Keynes Buckinghamshire | British | 42423230002 | ||||||||||
| KAY, Philip Henry | Director | 1 Clumber Drive NN3 3NX Northampton Northamptonshire | British | 67216600001 | ||||||||||
| LUSCOMBE, Roger | Director | Oast House Crumps Lane ME17 1EX Ulcombe Kent | Uk | British | 72314900001 | |||||||||
| MARSH, Alexander James | Director | Muckley Farm, Longhorsley NE65 8QT Morpeth Northumberland | United Kingdom | British | 5490840001 | |||||||||
| MARTIN, David Paul | Director | 173 Brox Road Ottershaw KT16 0LJ Chertsey Surrey | British | 15273930001 | ||||||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||||||
| RUFF, David Brian | Director | New Road Codford BA12 0NS Warminster Mirilis Wiltshire | United Kingdom | British | 135861610001 | |||||||||
| RUSSELL, Nigel John | Director | 55 Morley Mills Morley Street Daybrook NG5 6JL Nottingham Nottinghamshire | British | 99653300002 | ||||||||||
| SIMONS, David John | Director | 66 Faraday Drive Shenley Lodge MK5 7HQ Milton Keynes | British | 62111630003 | ||||||||||
| STEWART, Robert Burness | Director | Chapel Farm Chapel Lane DE65 5PS Scropton Derbyshire | England | British | 81023020002 | |||||||||
| STOKES, Peter Edward | Director | East Acre Harleston Road Weybread IP21 5TU Diss Norfolk | British | 10055070001 | ||||||||||
| TAYLOR, Richard Hewitt | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 209632870001 | |||||||||
| URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 104722420003 |
Who are the persons with significant control of CRUCIBLE TRAINING SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Babcock Company Holdings Limited | Mar 31, 2025 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Babcock Support Services Limited | Jun 10, 2019 | Sentinel 103 Waterloo Street G2 7BW Glasgow C/O Dwf Llp Scotland Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CRUCIBLE TRAINING SYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | Jun 10, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0