ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Training Equipment Conference Limited

International Training Equipment Conference Limited is a dormant company incorporated on 31 March 1989 with the registered office located in London, Greater London. International Training Equipment Conference Limited was registered 36 years ago.
Status
Dormant
Dormant since 10 months ago
Compulsory strike-off was discontinued 10 months ago
Company No
02367068
Private limited company
Age
36 years
Incorporated 31 March 1989
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2025 (19 days ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
England
Address changed on 7 Aug 2025 (4 months ago)
Previous address was Bedford House Fulham High Street London SW6 3JW
Telephone
02073847788
Email
Available in Endole App
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Jan 1973
Director • Event Director • American • Lives in United States • Born in Oct 1970
Director • President, Ntsa • American • Lives in United States • Born in Dec 1960
Director • Diretor • British • Lives in UK • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amusement Trades Exhibitions Limited
Richard Johnson is a mutual person.
Active
Clarion Events Limited
Richard Johnson is a mutual person.
Active
Clarion Defence (UK) Limited
Richard Johnson is a mutual person.
Active
Energynet Limited
Richard Johnson is a mutual person.
Active
Furniture & Gift Fairs Limited
Richard Johnson is a mutual person.
Active
The Energy Exchange Limited
Richard Johnson is a mutual person.
Active
Dsei Limited
Richard Johnson is a mutual person.
Active
Imago Techmedia Limited
Richard Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.06M
Increased by £228K (+27%)
Employees
2
Same as previous period
Total Assets
£645K
Increased by £220K (+52%)
Total Liabilities
-£822K
Increased by £84K (+11%)
Net Assets
-£177K
Increased by £136K (-43%)
Debt Ratio (%)
127%
Decreased by 46.21% (-27%)
Latest Activity
Confirmation Submitted
19 Days Ago on 17 Nov 2025
Ms Sally Elizabeth De Swart Appointed
26 Days Ago on 10 Nov 2025
Dormant Accounts Submitted
26 Days Ago on 10 Nov 2025
Registered Address Changed
4 Months Ago on 7 Aug 2025
Christopher John Mills Resigned
7 Months Ago on 2 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 6 Feb 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 15 Jan 2025
Compulsory Gazette Notice
10 Months Ago on 14 Jan 2025
Confirmation Submitted
11 Months Ago on 8 Jan 2025
Simon Thomas Williams Resigned
1 Year 1 Month Ago on 9 Oct 2024
Get Credit Report
Discover International Training Equipment Conference Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 18 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
Submitted on 18 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 18 Nov 2025
Confirmation statement made on 17 November 2025 with no updates
Submitted on 17 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 10 Nov 2025
Accounts for a dormant company made up to 31 January 2025
Submitted on 10 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 10 Nov 2025
Appointment of Ms Sally Elizabeth De Swart as a director on 10 November 2025
Submitted on 10 Nov 2025
Registered office address changed from Bedford House Fulham High Street London SW6 3JW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Christopher John Mills as a secretary on 2 May 2025
Submitted on 23 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year