Company NameSkillstream Limited
Company StatusActive
Company Number04343203
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Raithby Lucas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address30/34 North Street
Hailsham
BN27 1DW
Secretary NameMrs Jacqueline Ann Worrell
NationalityBritish
StatusCurrent
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C, La Gare
Surrey Row
London
SE1 0BZ
Director NameBen Dilley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(5 years, 3 months after company formation)
Appointment Duration17 years
RoleSoftware
Country of ResidenceEngland
Correspondence Address3 Denmark Court
Francis Terrace
London
N19 5PY
Director NameAmit Patel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(7 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Ladycroft Walk
Stanmore
Middlesex
HA7 1PD
Director NameMr Sascha Markham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grahame Avenue
Pangbourne
Reading
RG8 7LF
Director NameStuart Dennis Worrell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleComputer Consultant
Correspondence AddressDavmaur House
Clophill Road, Silsoe
Bedford
Bedfordshire
MK45 4HA
Director NameMs Alethea Snelling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2008)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence Address13 Crown Court
St Margarets
Middlesex
TW1 3ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteskillstream.co.uk
Email address[email protected]
Telephone020 74019090
Telephone regionLondon

Location

Registered AddressUnit C, La Gare
Surrey Row
London
SE1 0BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Net Worth£515,471
Current Liabilities£560,701

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

15 October 2012Delivered on: 27 October 2012
Persons entitled: Harris Consulting Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The monies standing to the credit of the rent deposit account.
Outstanding

Filing History

26 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 February 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 February 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
7 January 2018Change of details for Mr Stephen Raithby Lucas as a person with significant control on 1 December 2016 (2 pages)
7 January 2018Statement of capital following an allotment of shares on 1 December 2016
  • GBP 195.804
(3 pages)
7 January 2018Change of details for Mr Stephen Raithby Lucas as a person with significant control on 1 December 2016 (2 pages)
7 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
7 January 2018Statement of capital following an allotment of shares on 1 December 2016
  • GBP 195.804
(3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Director's details changed for Mr Stephen Raithby Lucas on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Stephen Raithby Lucas on 21 February 2017 (2 pages)
21 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 192.123
(7 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 192.123
(7 pages)
12 August 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
1 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 192.123
(7 pages)
6 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 192.123
(7 pages)
15 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
28 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 192.123
(7 pages)
28 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 192.123
(7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Ben Dilley on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ben Dilley on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Stephen Raithby Lucas on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Amit Patel on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Mrs Jacqueline Ann Worrell on 1 October 2009 (1 page)
21 December 2009Director's details changed for Stephen Raithby Lucas on 1 October 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Secretary's details changed for Mrs Jacqueline Ann Worrell on 1 October 2009 (1 page)
21 December 2009Director's details changed for Amit Patel on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Amit Patel on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Mrs Jacqueline Ann Worrell on 1 October 2009 (1 page)
21 December 2009Director's details changed for Stephen Raithby Lucas on 1 October 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Ben Dilley on 1 October 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 March 2009Director appointed amit patel (1 page)
21 March 2009Director appointed amit patel (1 page)
19 December 2008Director's change of particulars / stephen lucas / 11/12/2008 (1 page)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
19 December 2008Director's change of particulars / stephen lucas / 11/12/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Secretary's change of particulars / jacqueline worrell / 07/11/2007 (1 page)
22 August 2008Secretary's change of particulars / jacqueline worrell / 07/11/2007 (1 page)
22 August 2008Return made up to 19/12/07; full list of members (6 pages)
22 August 2008Return made up to 19/12/07; full list of members (6 pages)
19 August 2008Appointment terminated director aletha snelling (1 page)
19 August 2008Appointment terminated director aletha snelling (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 September 2007Registered office changed on 13/09/07 from: 50 cannon street london EC4N 6JJ (1 page)
13 September 2007Registered office changed on 13/09/07 from: 50 cannon street london EC4N 6JJ (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
21 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2007Return made up to 19/12/06; full list of members (7 pages)
20 January 2007Return made up to 19/12/06; full list of members (7 pages)
1 November 2006Director resigned (1 page)
1 November 2006Ad 16/10/06--------- £ si [email protected]=27 £ ic 157/184 (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Ad 16/10/06--------- £ si [email protected]=27 £ ic 157/184 (2 pages)
1 November 2006Director resigned (1 page)
2 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 19/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2006Return made up to 19/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2005Ad 05/04/04--------- £ si [email protected] (2 pages)
5 July 2005Ad 05/04/04--------- £ si [email protected] (2 pages)
5 July 2005Ad 15/06/04--------- £ si [email protected] (2 pages)
5 July 2005Ad 15/06/04--------- £ si [email protected] (2 pages)
15 February 2005Registered office changed on 15/02/05 from: watson associates 30-34 north street hailsham east sussex BN27 1DW (1 page)
15 February 2005Registered office changed on 15/02/05 from: watson associates 30-34 north street hailsham east sussex BN27 1DW (1 page)
24 January 2005Return made up to 19/12/04; full list of members (7 pages)
24 January 2005Return made up to 19/12/04; full list of members (7 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 April 2004Ad 12/03/04--------- £ si [email protected]=5 £ ic 151/156 (2 pages)
7 April 2004Ad 24/01/04--------- £ si [email protected]=5 £ ic 146/151 (2 pages)
7 April 2004Ad 24/01/04--------- £ si [email protected]=5 £ ic 146/151 (2 pages)
7 April 2004Ad 12/03/04--------- £ si [email protected]=5 £ ic 151/156 (2 pages)
1 April 2004Return made up to 19/12/03; full list of members (8 pages)
1 April 2004Return made up to 19/12/03; full list of members (8 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2004Ad 01/10/03--------- £ si [email protected]=14 £ ic 1226/1240 (2 pages)
8 January 2004Ad 01/10/03--------- £ si [email protected]=14 £ ic 1226/1240 (2 pages)
12 December 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 December 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 November 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 November 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 February 2003Ad 06/01/03--------- £ si [email protected]=10 £ ic 1216/1226 (3 pages)
19 February 2003Ad 06/01/03--------- £ si [email protected]=10 £ ic 1216/1226 (3 pages)
14 February 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(7 pages)
14 February 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(7 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 January 2003Ad 30/06/02--------- £ si [email protected]=8 £ ic 1003/1011 (2 pages)
13 January 2003Ad 30/06/02--------- £ si [email protected]=5 £ ic 998/1003 (2 pages)
13 January 2003Ad 30/06/02--------- £ si [email protected]=5 £ ic 998/1003 (2 pages)
13 January 2003Company name changed EO3 LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Ad 30/06/02--------- £ si [email protected]=8 £ ic 1003/1011 (2 pages)
13 January 2003Ad 30/06/02--------- £ si [email protected]=9 £ ic 1011/1020 (2 pages)
13 January 2003Company name changed EO3 LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Ad 30/06/02--------- £ si [email protected]=9 £ ic 1011/1020 (2 pages)
17 August 2002Ad 20/05/02--------- £ si 988@1=988 £ ic 10/998 (2 pages)
17 August 2002Ad 20/05/02--------- £ si 988@1=988 £ ic 10/998 (2 pages)
10 July 2002S-div 18/06/02 (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2002S-div 18/06/02 (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2002Memorandum and Articles of Association (12 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2002Memorandum and Articles of Association (12 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Ad 22/05/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
7 June 2002Ad 22/05/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
19 April 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
19 April 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
19 December 2001Incorporation (19 pages)
19 December 2001Incorporation (19 pages)