UKBizDB.co.uk

SKILLTRACK LIMITED

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

This company is commonly known as Skilltrack Limited. The company was founded 31 years ago and was given the registration number 02790406. The firm's registered office is in LONDON. You can find them at Golden Cross House Duncannon Street, Office 511, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SKILLTRACK LIMITED
Company Number:02790406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1993
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Golden Cross House Duncannon Street, Office 511, London, United Kingdom, WC2N 4JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brew, Eagle House, City Road, London, United Kingdom, EC1V 1NR

Director05 November 2018Active
The Brew, Eagle House, City Road, London, United Kingdom, EC1V 1NR

Director05 November 2018Active
152 City Road, London, EC1V 2NX

Nominee Secretary16 February 1993Active
3 St Johns Avenue, Brentwood, CM14 5DF

Secretary01 April 2005Active
20 Watts Avenue, Rochester, ME1 1RX

Secretary01 March 2000Active
20 Watts Avenue, Rochester, ME1 1RX

Secretary16 February 1993Active
20 Watts Avenue, Rochester, Kent, ME1 1RX

Director24 October 2017Active
7 Howard Gardens, Guildford, GU1 2NX

Director01 March 2000Active
The Brew, Eagle House, City Road, London, United Kingdom, EC1V 1NR

Director01 January 2021Active
152 City Road, London, EC1V 2NX

Nominee Director16 February 1993Active
20 Watts Avenue, Rochester, ME1 1RX

Director16 February 1993Active
20 Watts Avenue, Rochester, ME1 1RX

Director31 May 2002Active
20 Watts Avenue, Rochester, ME1 1RX

Director16 February 1993Active

People with Significant Control

Enlighten Training & Consultancy Limited
Notified on:16 February 2019
Status:Active
Country of residence:United Kingdom
Address:Office 511 Golden Cross House, Duncannon Street, London, United Kingdom, WC2N 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Bradley
Notified on:05 November 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Golden Cross House, Duncannon Street, London, United Kingdom, WC2N 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Justin Phelps
Notified on:05 November 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Golden Cross House, Duncannon Street, London, United Kingdom, WC2N 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Juliet Mary Ward
Notified on:16 February 2017
Status:Active
Date of birth:November 1961
Nationality:British
Address:20 Watts Avenue, Kent, ME1 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Goodwin
Notified on:16 February 2017
Status:Active
Date of birth:November 1952
Nationality:British
Address:20 Watts Avenue, Kent, ME1 1RX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Address

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

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Change account reference date company previous shortened.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Address

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

Download
2018-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.