UKBizDB.co.uk

SKILLSOFT U.K. LIMITED

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

This company is commonly known as Skillsoft U.k. Limited. The company was founded 37 years ago and was given the registration number 02051729. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SKILLSOFT U.K. LIMITED
Company Number:02051729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary15 May 2014Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director17 October 2022Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director04 October 2022Active
16 St. Anne's, Northbrook Road, Ranelagh, Ireland,

Secretary15 December 1994Active
5 Green Road, Blackpool, Ireland, IRISH

Secretary-Active
Ferns, 16a Sydney Parade Avenue, Ballsbridge Dublin 4, Ireland,

Secretary30 June 1997Active
Malmoa, Brighton Road, Foxrock, Ireland, IRISH

Secretary22 August 1995Active
11, Old Jewry, 7th Floor, London, EC2R 8DU

Corporate Secretary21 June 2010Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director26 June 2003Active
2108 Bridle Ridge Ct, San Jose, California, Usa, FOREIGN

Director17 September 2001Active
20 Cambridge Mansions, Cambridge Road, London, SW11 2BH

Director-Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director20 January 2016Active
Ferns, 16a Sydney Parade Avenue, Ballsbridge Dublin 4, Ireland,

Director30 June 1997Active
Castle Road, Sand Mount, Dublin 4, IRISH

Director06 May 1992Active
15 Bracken Gardens, Barnes, London, SW13 9HW

Director15 October 1996Active
300, Innovative Way, Suite 201, Nh 03062, Nashua, United States,

Director14 January 2020Active
Thornton Lodge, Killsallaghan, Ireland, IRISH

Director-Active
534 48th Avenue, San Francisco, Ca 94121 Usa, FOREIGN

Director18 January 1996Active
43, Mount Sumner Dr, Bolton Ct 06043-7231, United States,

Director09 July 2021Active
300, Innovative Way, Suite 201, Nh 03062, Nashua, United States,

Director19 May 2017Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director01 September 2015Active
2 Mitchell Walk, Amersham, HP6 6NN

Director02 December 2002Active
6 Beacon Close Joiners Lane, Chalfont St Peter, Gerrards Cross, SL9 0AW

Director01 January 1994Active
An Grianan, Dublin City University, Dublin 9, Ireland,

Director19 May 2010Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Director02 December 2002Active

People with Significant Control

Skillsoft Corp.
Notified on:11 June 2021
Status:Active
Country of residence:United States
Address:300, Innovative Way, Nashua, Nh 03062, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Charterhouse General Partners (Ix) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Warcwick Court, Paternoster Square, London, England, EC4M 7DX
Nature of control:
  • 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
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.