Warning: file_put_contents(c/818838952ef5ae736e7f1f300eb6eb18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Uskill Academy Ltd, EC2A 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

USKILL ACADEMY LTD

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

This company is commonly known as Uskill Academy Ltd. The company was founded 5 years ago and was given the registration number 11400136. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:USKILL ACADEMY LTD
Company Number:11400136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Waterside Close, Wembley, United Kingdom, HA9 9PB

Director06 June 2018Active
86-90, Paul Street, London, England, EC2A 4NE

Director02 August 2019Active
8, Dell Court, 2, Green Lane, Northwood, United Kingdom, HA6 2UT

Director06 June 2018Active
Flat 26, 30 Vincent Square, London, England, SW1P 2NW

Director14 May 2019Active
28, Moor Park Road, Northwood, United Kingdom, HA6 2DJ

Director06 June 2018Active

People with Significant Control

Mrs Priti Prakash
Notified on:02 August 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ajay Prakash
Notified on:06 June 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:1, Waterside Close, Wembley, United Kingdom, HA9 9PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rohit Aggarwal
Notified on:06 June 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:2 Dell Court, 8 Green Lane, Northwood, England, HA6 2UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kashyap Jayeshkumar Shah
Notified on:06 June 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:28, Moor Park Road, Northwood, United Kingdom, HA6 2DJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-06Address

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

Download
2019-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-22Persons with significant control

Change to a person with significant control.

Download
2018-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.