UKBizDB.co.uk

SKILL-PILL HOLDINGS LIMITED

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

This company is commonly known as Skill-pill Holdings Limited. The company was founded 7 years ago and was given the registration number 10422197. The firm's registered office is in LONDON. You can find them at 14 Brook's Mews, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SKILL-PILL HOLDINGS LIMITED
Company Number:10422197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:14 Brook's Mews, London, England, W1K 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2.1-2.3, Paintworks, Arnos Vale, Bristol, England, BS4 3EH

Director02 September 2021Active
Units 2.1-2.3, Paintworks, Arnos Vale, Bristol, England, BS4 3EH

Director10 May 2021Active
21, Newton Place, Glasgow, Scotland, G3 7PY

Director10 November 2020Active
9, Research Way, Derriford, Plymouth, England, PL6 8BT

Director11 October 2016Active

People with Significant Control

Boost (Bidco) Limited
Notified on:10 November 2020
Status:Active
Country of residence:England
Address:14, Brook's Mews, London, England, W1K 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Bronagh Begley
Notified on:23 January 2019
Status:Active
Date of birth:May 1967
Nationality:Irish
Country of residence:United Kingdom
Address:Amba House, 2nd Floor , Delson Suite, Harrow, United Kingdom, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard James Griffin
Notified on:11 October 2016
Status:Active
Date of birth:May 1966
Nationality:Irish
Country of residence:United Kingdom
Address:Amba House, 2nd Floor , Delson Suite, Harrow, United Kingdom, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts amended with accounts type dormant.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Address

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

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Change account reference date company previous extended.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Address

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

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Resolution

Resolution.

Download
2020-11-23Capital

Capital name of class of shares.

Download
2020-11-23Incorporation

Memorandum articles.

Download
2020-11-18Address

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

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.