CRUCIBLE TRAINING SYSTEMS LIMITED

CRUCIBLE TRAINING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRUCIBLE TRAINING SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00349147
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRUCIBLE TRAINING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMAST LIMITEDSep 27, 2019Sep 27, 2019
    BABCOCK PARTNERS NO 2010 LIMITEDAug 10, 2010Aug 10, 2010
    ACETECH PERSONNEL LIMITEDMay 22, 1987May 22, 1987
    HENDERSON SAFETY TANK COMPANY LIMITED(THE)Feb 02, 1939Feb 02, 1939

    What are the latest accounts for CRUCIBLE TRAINING SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CRUCIBLE TRAINING SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for CRUCIBLE TRAINING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Notification of Babcock Company Holdings Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Cessation of Babcock Support Services Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Appointment of Mr Matthew Thomas Abbott as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Shaun Doherty as a director on Sep 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Director's details changed for Mr Robert Neil George Clark on Nov 16, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed imast LIMITED\certificate issued on 11/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2023

    RES15

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert Neil George Clark as a director on Feb 03, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Iain Stuart Urquhart as a director on May 31, 2022

    1 pagesTM01

    Appointment of Dr Shaun Doherty as a director on May 31, 2022

    2 pagesAP01

    Change of details for Babcock Support Services Limited as a person with significant control on Aug 13, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2019

    RES15

    Termination of appointment of Karen Veronica Hayzen-Smith as a director on Sep 26, 2019

    1 pagesTM01

    Who are the officers of CRUCIBLE TRAINING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    CLARK, Robert Neil George
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish298903670002
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171213490001
    HIGGINS, Ronald Peter
    58 Wilson Gardens
    HA1 4DZ West Harrow
    Middlesex
    Secretary
    58 Wilson Gardens
    HA1 4DZ West Harrow
    Middlesex
    British77404060001
    HIGGINS, Ronald Peter
    58 Wilson Gardens
    HA1 4DZ West Harrow
    Middlesex
    Secretary
    58 Wilson Gardens
    HA1 4DZ West Harrow
    Middlesex
    British77404060001
    MARTIN, Robert Scott
    Beacon View Bridge Street
    HP17 9TW Great Kimble
    Buckinghamshire
    Secretary
    Beacon View Bridge Street
    HP17 9TW Great Kimble
    Buckinghamshire
    British49287750001
    STOKES, Peter Edward
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    Secretary
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    British10055070001
    SUTTON, Alan
    92 Ranworth Avenue
    EN11 9NT Hoddesdon
    Hertfordshire
    Secretary
    92 Ranworth Avenue
    EN11 9NT Hoddesdon
    Hertfordshire
    British65996230001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    CALVERT, Brian James, Captain
    Noakes Hill Cottage
    Ashampstead
    RG8 8RY Reading
    Berkshire
    Director
    Noakes Hill Cottage
    Ashampstead
    RG8 8RY Reading
    Berkshire
    British19795390001
    DOHERTY, Shaun, Dr
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish296555780001
    DUNGATE, Albert Norman
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish160565590001
    ETHERTON, John Robert
    9 Clifford Avenue
    SW14 7BT London
    Director
    9 Clifford Avenue
    SW14 7BT London
    British64410080001
    FLETCHER, Kevin Dennis
    44 Weston Road
    Aston On Trent
    DE72 2AS Derby
    Derbyshire
    Director
    44 Weston Road
    Aston On Trent
    DE72 2AS Derby
    Derbyshire
    EnglandBritish114167820001
    GOODMAN, Kevin William
    7 Branfield Place
    E14 9YA London
    Director
    7 Branfield Place
    E14 9YA London
    British27858610001
    GREIG, Andrew
    Selby Drive
    Urmston
    M41 8NX Manchester
    1
    Director
    Selby Drive
    Urmston
    M41 8NX Manchester
    1
    EnglandBritish134775770001
    HAYZEN-SMITH, Karen Veronica
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish218451440001
    HODGES, Norman Patrick
    46 Kings Mill Lane
    DE72 2BQ Weston On Trent
    Derbyshire
    Director
    46 Kings Mill Lane
    DE72 2BQ Weston On Trent
    Derbyshire
    United KingdomBritish162570150001
    JACOBSON, Walter Edwin
    137 St Helens Avenue
    Benson
    OX10 6RU Wallingford
    Oxfordshire
    Director
    137 St Helens Avenue
    Benson
    OX10 6RU Wallingford
    Oxfordshire
    British15273960001
    JEWELL, John William James
    1 Brantham Close
    Caldecotte
    MK7 8TG Milton Keynes
    Buckinghamshire
    Director
    1 Brantham Close
    Caldecotte
    MK7 8TG Milton Keynes
    Buckinghamshire
    British42423230002
    KAY, Philip Henry
    1 Clumber Drive
    NN3 3NX Northampton
    Northamptonshire
    Director
    1 Clumber Drive
    NN3 3NX Northampton
    Northamptonshire
    British67216600001
    LUSCOMBE, Roger
    Oast House
    Crumps Lane
    ME17 1EX Ulcombe
    Kent
    Director
    Oast House
    Crumps Lane
    ME17 1EX Ulcombe
    Kent
    UkBritish72314900001
    MARSH, Alexander James
    Muckley Farm, Longhorsley
    NE65 8QT Morpeth
    Northumberland
    Director
    Muckley Farm, Longhorsley
    NE65 8QT Morpeth
    Northumberland
    United KingdomBritish5490840001
    MARTIN, David Paul
    173 Brox Road
    Ottershaw
    KT16 0LJ Chertsey
    Surrey
    Director
    173 Brox Road
    Ottershaw
    KT16 0LJ Chertsey
    Surrey
    British15273930001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish85507440001
    RUFF, David Brian
    New Road
    Codford
    BA12 0NS Warminster
    Mirilis
    Wiltshire
    Director
    New Road
    Codford
    BA12 0NS Warminster
    Mirilis
    Wiltshire
    United KingdomBritish135861610001
    RUSSELL, Nigel John
    55 Morley Mills
    Morley Street Daybrook
    NG5 6JL Nottingham
    Nottinghamshire
    Director
    55 Morley Mills
    Morley Street Daybrook
    NG5 6JL Nottingham
    Nottinghamshire
    British99653300002
    SIMONS, David John
    66 Faraday Drive
    Shenley Lodge
    MK5 7HQ Milton Keynes
    Director
    66 Faraday Drive
    Shenley Lodge
    MK5 7HQ Milton Keynes
    British62111630003
    STEWART, Robert Burness
    Chapel Farm
    Chapel Lane
    DE65 5PS Scropton
    Derbyshire
    Director
    Chapel Farm
    Chapel Lane
    DE65 5PS Scropton
    Derbyshire
    EnglandBritish81023020002
    STOKES, Peter Edward
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    Director
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    British10055070001
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish209632870001
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish104722420003

    Who are the persons with significant control of CRUCIBLE TRAINING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Mar 31, 2025
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15413856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    C/O Dwf Llp
    Scotland
    Scotland
    Jun 10, 2019
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    C/O Dwf Llp
    Scotland
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc099884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CRUCIBLE TRAINING SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017Jun 10, 2019The 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