Company NameSkillsoft U.K. Limited
DirectorsRichard George Walker and Jose Alberto Torres Jr
Company StatusActive
Company Number02051729
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Richard George Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jose Alberto Torres Jr
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 May 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr John Fortune
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed24 April 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1996)
RoleCo Director/Businessman
Correspondence Address20 Cambridge Mansions
Cambridge Road
London
SW11 2BH
Director NameMr Patrick McDonagh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed24 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1994)
RoleCo Director/Businessman
Correspondence AddressThornton Lodge
Killsallaghan
Co Dublin
Irish
Secretary NameMr John Fortune
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address5 Green Road
Blackpool
Co Dublin
Irish
Director NameJack Hayes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 May 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 1994)
RoleAccountant
Correspondence AddressCastle Road
Sand Mount
Dublin 4
Irish
Director NameJohn Mark Harold Todd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1997)
RoleSales And Marketing Dir
Correspondence Address6 Beacon Close Joiners Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0AW
Secretary NameJennifer Caldwell
NationalityBritish
StatusResigned
Appointed15 December 1994(8 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 May 2010)
RoleCompany Director
Correspondence Address16 St. Anne's Northbrook Road
Ranelagh
Dublin 6
Ireland
Secretary NameThomas Gerard Marsh
NationalityIrish
StatusResigned
Appointed22 August 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1997)
RoleOperations Manager
Correspondence AddressMalmoa
Brighton Road
Foxrock
County Dublin
Irish
Director NameEric Murphy
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1996(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 2002)
RoleAccountant
Correspondence Address534 48th Avenue
San Francisco
Ca 94121 Usa
Foreign
Director NamePaul Henry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2002)
RoleCompany Director
Correspondence Address15 Bracken Gardens
Barnes
London
SW13 9HW
Director NameJack Patrick Hayes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1997(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFerns
16a Sydney Parade Avenue
Ballsbridge Dublin 4
Ireland
Secretary NameJack Patrick Hayes
NationalityIrish
StatusResigned
Appointed30 June 1997(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFerns
16a Sydney Parade Avenue
Ballsbridge Dublin 4
Ireland
Director NameDavid Drummond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2002)
RoleC F O
Correspondence Address2108 Bridle Ridge Ct
San Jose
California
95138
Foreign
Director NameMr Kevin Thomas Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2002(16 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameJames Alexander Ross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(16 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2003)
RoleCompany Director
Correspondence Address2 Mitchell Walk
Amersham
Buckinghamshire
HP6 6NN
Director NameMr Anthony Paul Amato
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2003(16 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 May 2017)
RoleCorp Treasurer
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameFerdinand Von Prondzynski
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2010(23 years, 8 months after company formation)
Appointment Duration1 week (resigned 26 May 2010)
RoleUniversity President
Country of ResidenceIreland
Correspondence AddressAn Grianan Dublin City University
Dublin 9
Ireland
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Antony Philip Glass
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Michael Anthony Pellegrino
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address300 Innovative Way, Suite 201
Nh 03062
Nashua
United States
Director NameBobby Gene Jenkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2020(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 Innovative Way, Suite 201
Nh 03062
Nashua
United States
Director NameMr Ryan Murray
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2021(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43 Mount Sumner Dr
Bolton Ct 06043-7231
United States
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed21 June 2010(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Contact

Websitewww.skillsoft.com
Telephone01276 401994
Telephone regionCamberley

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£21,739,868
Gross Profit£11,589,727
Net Worth£2,724,689
Cash£2,275,927
Current Liabilities£19,744,829

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

27 June 2014Delivered on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trademark: skillsoft UK. Trademark registration number: 2218586.
Outstanding
29 April 2014Delivered on: 19 May 2014
Persons entitled: Barclays Bank PLC as Collateral Agent for the Benefit of the Secured Parties

Classification: A registered charge
Particulars: Trademark skillsoft UK. Registration number 2218586.
Outstanding
28 April 2014Delivered on: 19 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 19 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 19 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trademark skillsoft UK. Registration number 2218586.
Outstanding
26 May 2010Delivered on: 7 June 2010
Persons entitled: Morgan Stanley Senior Funding, Inc. as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
17 October 2006Delivered on: 21 October 2006
Persons entitled: Wincanton Holdings Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit account.
Outstanding
27 August 2020Delivered on: 17 September 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
27 August 2020Delivered on: 17 September 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
27 August 2020Delivered on: 7 September 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 19 June 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
19 August 2014Delivered on: 22 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 19 August 2014
Persons entitled: Barclays Bank PLC (As Collateral Agent for the Benefit of the Secured Parties)

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trademark: skillsoft UK. Trademark registration number: 2218586.
Outstanding
19 August 1992Delivered on: 3 September 1992
Persons entitled: Cambridge Confirming Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the book debts of the company both present and future.
Outstanding
14 May 2007Delivered on: 31 May 2007
Satisfied on: 8 June 2010
Persons entitled: Credit Suisse (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2023Full accounts made up to 31 January 2023 (35 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 January 2022 (34 pages)
31 October 2022Appointment of Mr. Jose Alberto Torres Jr as a director on 17 October 2022 (2 pages)
17 October 2022Change of details for Skillsoft Corp. as a person with significant control on 11 June 2021 (2 pages)
14 October 2022Notification of Skillsoft Corp. as a person with significant control on 11 June 2021 (1 page)
14 October 2022Cessation of Charterhouse General Partners (Ix) Limited as a person with significant control on 11 June 2021 (1 page)
11 October 2022Appointment of Mr. Richard George Walker as a director on 4 October 2022 (2 pages)
7 October 2022Termination of appointment of Ryan Murray as a director on 3 October 2022 (1 page)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 January 2022Full accounts made up to 31 January 2021 (35 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2021Appointment of Mr Ryan Murray as a director on 9 July 2021 (2 pages)
5 August 2021Termination of appointment of Bobby Gene Jenkins as a director on 9 July 2021 (1 page)
28 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 January 2020 (37 pages)
17 September 2020Registration of charge 020517290017, created on 27 August 2020 (68 pages)
17 September 2020Registration of charge 020517290018, created on 27 August 2020 (36 pages)
17 September 2020Satisfaction of charge 020517290008 in full (1 page)
17 September 2020Satisfaction of charge 020517290011 in full (1 page)
17 September 2020Satisfaction of charge 020517290005 in full (1 page)
17 September 2020Satisfaction of charge 020517290007 in full (1 page)
17 September 2020Satisfaction of charge 020517290012 in full (1 page)
17 September 2020Satisfaction of charge 020517290006 in full (1 page)
8 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2020Memorandum and Articles of Association (6 pages)
8 September 2020Memorandum and Articles of Association (7 pages)
7 September 2020Satisfaction of charge 020517290015 in full (1 page)
7 September 2020Registration of charge 020517290016, created on 27 August 2020 (44 pages)
7 September 2020Satisfaction of charge 020517290010 in full (1 page)
7 September 2020Satisfaction of charge 020517290013 in full (1 page)
7 September 2020Satisfaction of charge 020517290009 in full (1 page)
7 September 2020Satisfaction of charge 020517290014 in full (1 page)
15 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 June 2020Registration of charge 020517290015, created on 17 June 2020 (44 pages)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
29 January 2020Termination of appointment of Michael Anthony Pellegrino as a director on 14 January 2020 (1 page)
29 January 2020Appointment of Bobby Gene Jenkins as a director on 14 January 2020 (2 pages)
5 November 2019Full accounts made up to 31 January 2019 (30 pages)
11 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge 1 in full (4 pages)
4 June 2019Satisfaction of charge 4 in full (4 pages)
1 November 2018Full accounts made up to 31 January 2018 (28 pages)
12 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Antony Philip Glass as a director on 12 January 2018 (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Full accounts made up to 31 January 2017 (27 pages)
11 January 2018Full accounts made up to 31 January 2017 (27 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Termination of appointment of Anthony Paul Amato as a director on 19 May 2017 (1 page)
19 June 2017Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017 (2 pages)
19 June 2017Termination of appointment of Anthony Paul Amato as a director on 19 May 2017 (1 page)
19 June 2017Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017 (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr Anthony Paul Amato on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Anthony Paul Amato on 20 January 2017 (2 pages)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Director's details changed for Mr Antony Philip Glass on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Antony Philip Glass on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
2 December 2016Full accounts made up to 31 January 2016 (26 pages)
2 December 2016Full accounts made up to 31 January 2016 (26 pages)
21 November 2016Termination of appointment of Louise Anne Rogers as a director on 10 November 2016 (1 page)
21 November 2016Termination of appointment of Louise Anne Rogers as a director on 10 November 2016 (1 page)
15 June 2016Director's details changed for Mr Anthony Philip Glass on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Anthony Philip Glass on 15 June 2016 (2 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(6 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(6 pages)
15 February 2016Termination of appointment of Kevin Thomas Young as a director on 20 January 2016 (1 page)
15 February 2016Appointment of Mr Anthony Philip Glass as a director on 20 January 2016 (2 pages)
15 February 2016Appointment of Mr Anthony Philip Glass as a director on 20 January 2016 (2 pages)
15 February 2016Termination of appointment of Kevin Thomas Young as a director on 20 January 2016 (1 page)
2 September 2015Appointment of Ms Louise Anne Rogers as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Ms Louise Anne Rogers as a director on 1 September 2015 (2 pages)
12 August 2015Full accounts made up to 31 January 2015 (27 pages)
12 August 2015Full accounts made up to 31 January 2015 (27 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 October 2014Registration of charge 020517290013, created on 30 September 2014 (15 pages)
3 October 2014Registration of charge 020517290013, created on 30 September 2014 (15 pages)
3 October 2014Registration of charge 020517290014, created on 30 September 2014 (14 pages)
3 October 2014Registration of charge 020517290014, created on 30 September 2014 (14 pages)
30 August 2014Full accounts made up to 31 January 2014 (28 pages)
30 August 2014Full accounts made up to 31 January 2014 (28 pages)
22 August 2014Registration of charge 020517290012, created on 19 August 2014 (32 pages)
22 August 2014Registration of charge 020517290012, created on 19 August 2014 (32 pages)
19 August 2014Registration of charge 020517290011, created on 8 August 2014 (33 pages)
19 August 2014Registration of charge 020517290011, created on 8 August 2014 (33 pages)
19 August 2014Registration of charge 020517290011, created on 8 August 2014 (33 pages)
11 July 2014Registration of charge 020517290009, created on 27 June 2014 (43 pages)
11 July 2014Registration of charge 020517290009, created on 27 June 2014 (43 pages)
11 July 2014Registration of charge 020517290010, created on 27 June 2014 (44 pages)
11 July 2014Registration of charge 020517290010, created on 27 June 2014 (44 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
19 May 2014Registration of charge 020517290007 (54 pages)
19 May 2014Registration of charge 020517290007 (54 pages)
19 May 2014Registration of charge 020517290005 (27 pages)
19 May 2014Registration of charge 020517290005 (27 pages)
19 May 2014Registration of charge 020517290006 (53 pages)
19 May 2014Registration of charge 020517290008 (21 pages)
19 May 2014Registration of charge 020517290006 (53 pages)
19 May 2014Registration of charge 020517290008 (21 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
12 May 2014Memorandum and Articles of Association (5 pages)
12 May 2014Memorandum and Articles of Association (5 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Variousagreements dirs authority 25/04/2014
(5 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Variousagreements dirs authority 25/04/2014
(5 pages)
10 October 2013Full accounts made up to 31 January 2013 (25 pages)
10 October 2013Full accounts made up to 31 January 2013 (25 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Mr Anthony Paul Amato on 20 April 2012 (2 pages)
3 June 2013Director's details changed for Mr Anthony Paul Amato on 20 April 2012 (2 pages)
31 May 2013Director's details changed for Mr Kevin Thomas Young on 20 April 2012 (2 pages)
31 May 2013Director's details changed for Mr Kevin Thomas Young on 20 April 2012 (2 pages)
5 September 2012Full accounts made up to 31 January 2012 (26 pages)
5 September 2012Full accounts made up to 31 January 2012 (26 pages)
21 June 2012Annual return made up to 22 May 2012 (5 pages)
21 June 2012Annual return made up to 22 May 2012 (5 pages)
20 April 2012Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 20 April 2012 (1 page)
19 September 2011Full accounts made up to 31 January 2011 (28 pages)
19 September 2011Full accounts made up to 31 January 2011 (28 pages)
21 June 2011Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Annual return made up to 22 May 2011 (5 pages)
20 June 2011Annual return made up to 22 May 2011 (5 pages)
28 October 2010Full accounts made up to 31 January 2010 (28 pages)
28 October 2010Full accounts made up to 31 January 2010 (28 pages)
5 July 2010Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
5 July 2010Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
10 June 2010Appointment of Ferdinand Von Prondzynski as a director (3 pages)
10 June 2010Termination of appointment of Ferdinand Von Prondzynski as a director (2 pages)
10 June 2010Termination of appointment of Ferdinand Von Prondzynski as a director (2 pages)
10 June 2010Appointment of Ferdinand Von Prondzynski as a director (3 pages)
10 June 2010Termination of appointment of Jennifer Caldwell as a secretary (2 pages)
10 June 2010Termination of appointment of Jennifer Caldwell as a secretary (2 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 4 (43 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 4 (43 pages)
15 January 2010Secretary's details changed for Jennifer Caldwell on 1 December 2009 (3 pages)
15 January 2010Secretary's details changed for Jennifer Caldwell on 1 December 2009 (3 pages)
15 January 2010Secretary's details changed for Jennifer Caldwell on 1 December 2009 (3 pages)
29 October 2009Full accounts made up to 31 January 2009 (24 pages)
29 October 2009Full accounts made up to 31 January 2009 (24 pages)
1 June 2009Return made up to 22/05/09; full list of members (5 pages)
1 June 2009Return made up to 22/05/09; full list of members (5 pages)
23 December 2008Full accounts made up to 31 January 2008 (25 pages)
23 December 2008Full accounts made up to 31 January 2008 (25 pages)
28 April 2008Return made up to 24/04/08; full list of members (7 pages)
28 April 2008Return made up to 24/04/08; full list of members (7 pages)
19 October 2007Full accounts made up to 31 January 2007 (22 pages)
19 October 2007Full accounts made up to 31 January 2007 (22 pages)
11 June 2007Return made up to 24/04/07; full list of members (7 pages)
11 June 2007Return made up to 24/04/07; full list of members (7 pages)
31 May 2007Particulars of mortgage/charge (15 pages)
31 May 2007Particulars of mortgage/charge (15 pages)
21 November 2006Full accounts made up to 31 January 2006 (29 pages)
21 November 2006Full accounts made up to 31 January 2006 (29 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2006Auditor's resignation (1 page)
7 April 2006Auditor's resignation (1 page)
14 November 2005Full accounts made up to 31 January 2005 (17 pages)
14 November 2005Full accounts made up to 31 January 2005 (17 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
14 October 2005Return made up to 24/04/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 October 2005Return made up to 24/04/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 June 2005Return made up to 24/04/05; full list of members (7 pages)
14 June 2005Return made up to 24/04/05; full list of members (7 pages)
7 February 2005Return made up to 24/04/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2005Return made up to 24/04/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2005Secretary's particulars changed (1 page)
17 January 2005Secretary's particulars changed (1 page)
3 December 2004Full accounts made up to 31 January 2004 (17 pages)
3 December 2004Full accounts made up to 31 January 2004 (17 pages)
5 October 2004Registered office changed on 05/10/04 from: 5 heathrow boulevard 278 bath road west drayton middlesex UB7 0DQ (1 page)
5 October 2004Registered office changed on 05/10/04 from: 5 heathrow boulevard 278 bath road west drayton middlesex UB7 0DQ (1 page)
29 September 2004Full accounts made up to 31 January 2003 (19 pages)
29 September 2004Full accounts made up to 31 January 2003 (19 pages)
27 September 2004Return made up to 24/04/04; full list of members (7 pages)
27 September 2004Return made up to 24/04/04; full list of members (7 pages)
19 April 2004Company name changed smartforce uk LIMITED\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed smartforce uk LIMITED\certificate issued on 19/04/04 (2 pages)
4 March 2004Secretary's particulars changed (1 page)
4 March 2004Secretary's particulars changed (1 page)
24 January 2004Full accounts made up to 31 December 2001 (16 pages)
24 January 2004Full accounts made up to 31 December 2001 (16 pages)
25 July 2003New director appointed (3 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (3 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Return made up to 24/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 July 2003Return made up to 24/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 July 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
22 December 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
22 December 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
3 July 2002Full accounts made up to 31 December 2000 (15 pages)
3 July 2002Full accounts made up to 31 December 2000 (15 pages)
28 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001New director appointed (3 pages)
17 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
25 May 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 May 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
15 December 1999Full accounts made up to 31 December 1998 (15 pages)
15 December 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1999Memorandum and Articles of Association (5 pages)
21 October 1999Memorandum and Articles of Association (5 pages)
19 October 1999Company name changed cbt systems uk LIMITED\certificate issued on 19/10/99 (2 pages)
19 October 1999Company name changed cbt systems uk LIMITED\certificate issued on 19/10/99 (2 pages)
8 June 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1998Full accounts made up to 31 December 1997 (14 pages)
4 December 1998Full accounts made up to 31 December 1997 (14 pages)
30 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
9 February 1998Full accounts made up to 31 December 1996 (14 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (3 pages)
9 February 1998Full accounts made up to 31 December 1996 (14 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (3 pages)
7 October 1997Return made up to 24/04/97; full list of members (6 pages)
7 October 1997Return made up to 24/04/97; full list of members (6 pages)
25 April 1997Registered office changed on 25/04/97 from: 5 heathrow boulevard 278 bath road west drayton middlesex UB7 0DQ (1 page)
25 April 1997Registered office changed on 25/04/97 from: 5 heathrow boulevard 278 bath road west drayton middlesex UB7 0DQ (1 page)
10 March 1997Registered office changed on 10/03/97 from: suite 1.4 & 1.6 doncastle house doncastle road bracknall berkshire (1 page)
10 March 1997Registered office changed on 10/03/97 from: suite 1.4 & 1.6 doncastle house doncastle road bracknall berkshire (1 page)
6 March 1997Full accounts made up to 31 December 1995 (14 pages)
6 March 1997Full accounts made up to 31 December 1995 (14 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1996New director appointed (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 1995Full accounts made up to 31 December 1993 (14 pages)
11 May 1995Full accounts made up to 31 December 1993 (14 pages)
24 April 1995Return made up to 24/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 1995Return made up to 24/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 September 1992Particulars of mortgage/charge (3 pages)
3 September 1992Particulars of mortgage/charge (3 pages)
27 July 1992Registered office changed on 27/07/92 from: hoskyns house 130 shaftesbury ave london W1V7DN (1 page)
20 March 1992Company name changed computer based training LIMITED\certificate issued on 23/03/92 (2 pages)
20 March 1992Company name changed computer based training LIMITED\certificate issued on 23/03/92 (2 pages)
24 January 1988Registered office changed on 24/01/88 from: 81 city road london EC1Y 1BD (1 page)
20 August 1987Registered office changed on 20/08/87 from: icc house 110 whitchurch road cardiff CF4 3LY (2 pages)
2 September 1986Certificate of Incorporation (1 page)
2 September 1986Certificate of Incorporation (1 page)
2 September 1986Incorporation (15 pages)
2 September 1986Incorporation (15 pages)