UKBizDB.co.uk

SKILLSET LIMITED

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

This company is commonly known as Skillset Limited. The company was founded 32 years ago and was given the registration number 02717883. The firm's registered office is in BASINGSTOKE. You can find them at The Square, Basing View, Basingstoke, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SKILLSET LIMITED
Company Number:02717883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Square, Basing View, Basingstoke, Hampshire, England, RG21 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Square, Basing View, Basingstoke, England, RG21 4EB

Secretary17 January 2020Active
4 The Laurels, Northfield Road, Thatcham, RG18 3EY

Director11 May 2006Active
Evergreen, 189a Winchester Road, Basingstoke, United Kingdom, RG21 8YH

Director11 May 2006Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director17 January 2020Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director10 April 2006Active
62 Montagu Gardens, Wallington, SM6 8ER

Director11 May 2006Active
4 Inwood Kilns, The Street Binsted, Alton, GU34 4PB

Director10 April 2006Active
18, Sheepwash Court, Basingstoke, United Kingdom, RG24 9GW

Secretary01 July 2012Active
37 Warren Street, London, W1P 5PD

Nominee Secretary27 May 1992Active
Marks, Heath Lane, Ewshot, Farnham, GU10 5AH

Secretary27 May 1992Active
Potters Yard, Water Street, East Harptree, Bristol, BS40 6AD

Secretary08 July 2004Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary10 April 2006Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary07 April 1997Active
69 Gayfere Road, Stoneleigh, Epsom, KT17 2JZ

Director16 October 2000Active
Greenways Darrington, Springfield Road, Camberley, GU15 1AB

Director27 May 1992Active
5 Hamlash Cottages, Hamlash Lane, Frensham, Farnham, GU10 3AT

Director01 December 2000Active
17 Regency Gardens, Walton On Thames, KT12 2BD

Director01 September 1997Active
Marks, Heath Lane, Ewshot, Farnham, GU10 5AH

Director27 May 1992Active
Potters Yard, Water Street, East Harptree, Bristol, BS40 6AD

Director07 April 1997Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director27 May 1992Active

People with Significant Control

Mr Timothy Stratton
Notified on:22 May 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:The Square, Basing View, Basingstoke, England, RG21 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Latitude 91 Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:New Kings Court, Tollgate, Tollgate, Eastleigh, England, SO53 3LG
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.