UKBizDB.co.uk

ESSENTIALSKILLZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essentialskillz Limited. The company was founded 8 years ago and was given the registration number 09697809. The firm's registered office is in ROSSENDALE. You can find them at St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ESSENTIALSKILLZ LIMITED
Company Number:09697809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire, United Kingdom, BB4 4PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director22 December 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director22 December 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary22 December 2021Active
The Hub, Galway Technology Park, Parkmore, Galway, Ireland,

Secretary22 July 2015Active
22, Northumberland Road, Ballsbridge, Ireland, DUBLIN 4

Corporate Secretary22 July 2015Active
The Hub, Galway Technology Park, Parkmore, Ireland,

Director22 July 2015Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director01 June 2020Active
5, Cairn Manor, Ratoath, Co. Meath, Ireland, CO. MEATH

Director22 July 2015Active
2, George Street, Chester, United Kingdom, CH1 3EQ

Director23 March 2017Active

People with Significant Control

Riskwize Limited
Notified on:26 October 2021
Status:Active
Country of residence:Ireland
Address:77, Camden Street Lower, Dublin, Ireland, D02 XE80
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Dervan
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:Irish
Country of residence:England
Address:C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Michelle Dervan
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Irish
Country of residence:England
Address:C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Accounts

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-12Accounts

Legacy.

Download
2022-12-12Other

Legacy.

Download
2022-12-12Other

Legacy.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.