Company NameSkilltrack Limited
Company StatusActive
Company Number02790406
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Nicholas John Bradley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House City Road
London
EC1V 1NR
Director NameMr Charles Justin Phelps
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House City Road
London
EC1V 1NR
Director NameMs Eleanor Clare Pyemont
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House City Road
London
EC1V 1NR
Director NameChristopher Alan Ward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Watts Avenue
Rochester
Kent
ME1 1RX
Director NameMrs Juliet Mary Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Watts Avenue
Rochester
Kent
ME1 1RX
Secretary NameMrs Juliet Mary Ward
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Watts Avenue
Rochester
Kent
ME1 1RX
Director NameDr Thomas Jardine McDonald Kennie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleConsultant
Correspondence Address7 Howard Gardens
Guildford
Surrey
GU1 2NX
Secretary NameChristopher Alan Ward
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2005)
RoleManagement Consultant
Correspondence Address20 Watts Avenue
Rochester
Kent
ME1 1RX
Secretary NameKeith Palmer
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2011)
RoleRetired
Correspondence Address3 St Johns Avenue
Brentwood
Essex
CM14 5DF
Director NameMr Michael George Goodwin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Watts Avenue
Rochester
Kent
ME1 1RX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.skilltrack.co.uk/
Telephone01634 407056
Telephone regionMedway

Location

Registered AddressThe Brew, Eagle House
City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£4,261
Cash£7,638
Current Liabilities£17,391

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

10 March 2023Termination of appointment of Eleanor Clare Pyemont as a director on 6 March 2023 (1 page)
6 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
16 February 2022Registered office address changed from Golden Cross House Duncannon Street Office 511 London WC2N 4JF United Kingdom to The Brew, Eagle House City Road London EC1V 1NR on 16 February 2022 (1 page)
8 December 2021Notification of Enlighten Training & Consultancy Limited as a person with significant control on 16 February 2019 (2 pages)
8 December 2021Cessation of Nicholas John Bradley as a person with significant control on 8 December 2021 (1 page)
8 December 2021Cessation of Charles Justin Phelps as a person with significant control on 8 December 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
17 February 2021Appointment of Ms Eleanor Clare Pyemont as a director on 1 January 2021 (2 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (3 pages)
13 June 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
28 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
21 February 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
5 November 2018Cessation of Michael George Goodwin as a person with significant control on 5 November 2018 (1 page)
5 November 2018Cessation of Juliet Mary Ward as a person with significant control on 5 November 2018 (1 page)
5 November 2018Notification of Nicholas John Bradley as a person with significant control on 5 November 2018 (2 pages)
5 November 2018Appointment of Mr Nicholas John Bradley as a director on 5 November 2018 (2 pages)
5 November 2018Appointment of Mr Charles Justin Phelps as a director on 5 November 2018 (2 pages)
5 November 2018Notification of Charles Justin Phelps as a person with significant control on 5 November 2018 (2 pages)
5 November 2018Termination of appointment of Michael George Goodwin as a director on 5 November 2018 (1 page)
5 November 2018Termination of appointment of Juliet Mary Ward as a director on 5 November 2018 (1 page)
5 November 2018Registered office address changed from 20 Watts Avenue Rochester Kent ME1 1RX to Golden Cross House Duncannon Street Office 511 London WC2N 4JF on 5 November 2018 (1 page)
10 September 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
18 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 October 2017Appointment of Mr Michael George Goodwin as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Michael George Goodwin as a director on 24 October 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
31 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Keith Palmer as a secretary (1 page)
24 October 2011Termination of appointment of Keith Palmer as a secretary (1 page)
10 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Juliet Mary Ward on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Juliet Mary Ward on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 March 2008Return made up to 16/02/08; full list of members (3 pages)
4 March 2008Return made up to 16/02/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 March 2006Return made up to 16/02/06; full list of members (2 pages)
10 March 2006Return made up to 16/02/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned;director resigned (1 page)
5 July 2005Secretary resigned;director resigned (1 page)
9 March 2005Return made up to 16/02/05; full list of members (2 pages)
9 March 2005Return made up to 16/02/05; full list of members (2 pages)
7 September 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
7 September 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
27 February 2003Return made up to 16/02/03; full list of members (7 pages)
27 February 2003Return made up to 16/02/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
8 March 2002Return made up to 16/02/02; full list of members (6 pages)
8 March 2002Return made up to 16/02/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
8 March 2001Return made up to 16/02/01; full list of members (6 pages)
8 March 2001Return made up to 16/02/01; full list of members (6 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
13 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
18 March 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 March 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 December 1998Full accounts made up to 28 February 1998 (6 pages)
23 December 1998Full accounts made up to 28 February 1998 (6 pages)
3 March 1998Return made up to 16/02/98; no change of members (4 pages)
3 March 1998Return made up to 16/02/98; no change of members (4 pages)
2 January 1998Full accounts made up to 28 February 1997 (6 pages)
2 January 1998Full accounts made up to 28 February 1997 (6 pages)
27 February 1997Return made up to 16/02/97; full list of members (6 pages)
27 February 1997Return made up to 16/02/97; full list of members (6 pages)
22 December 1996Full accounts made up to 28 February 1996 (6 pages)
22 December 1996Full accounts made up to 28 February 1996 (6 pages)
28 March 1996Return made up to 16/02/96; no change of members (4 pages)
28 March 1996Return made up to 16/02/96; no change of members (4 pages)
18 December 1995Full accounts made up to 28 February 1995 (5 pages)
18 December 1995Full accounts made up to 28 February 1995 (5 pages)