Company NameUp-Skill Training Solutions Limited
DirectorsTheo Theodorou and Ann O'Neill
Company StatusActive
Company Number06800528
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Theo Theodorou
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(9 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ripple Road, Barking Ripple Road
Barking
IG11 7NF
Director NameMs Ann O'Neill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ripple Road, Barking Ripple Road
Barking
IG11 7NF
Director NameMr Theo Theodorou
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Beeleigh Link
Chelmsford
Essex
CM2 6PH
Director NameMr Nicholas Vrahimi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(7 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Hainault Road
Ilford
Essex
RM5 3AP

Contact

Websitewww.up-skill.co.uk
Email address[email protected]
Telephone020 71005020
Telephone regionLondon

Location

Registered Address2 Ripple Road, Barking
Ripple Road
Barking
IG11 7NF
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

40 at £1Sarah Ricketts
40.00%
Ordinary Y
40 at £1Theo Theodorou
40.00%
Ordinary X
20 at £1Ann O'neill
20.00%
W

Financials

Year2014
Net Worth£62,951
Cash£13,020
Current Liabilities£19,527

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

15 May 2023Micro company accounts made up to 31 March 2023 (9 pages)
28 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
4 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
21 December 2018Registered office address changed from 50 Seymour Street London W1H 7JG to 2 Ripple Road, Barking Ripple Road Barking IG11 7NF on 21 December 2018 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Director's details changed for Ms Ann O'neill on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Ms Ann O'neill on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS England on 3 February 2014 (1 page)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS England on 3 February 2014 (1 page)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS England on 3 February 2014 (1 page)
24 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
16 December 2012Appointment of Ms Ann O'neill as a director (2 pages)
16 December 2012Appointment of Ms Ann O'neill as a director (2 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 September 2012Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 5 September 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 4 April 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 4 April 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 4 April 2011 (4 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
21 October 2011Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 21 October 2011 (1 page)
13 June 2011Amended accounts made up to 4 April 2010 (5 pages)
13 June 2011Amended accounts made up to 4 April 2010 (5 pages)
13 June 2011Amended accounts made up to 4 April 2010 (5 pages)
7 May 2011Current accounting period shortened from 4 April 2012 to 31 March 2012 (1 page)
7 May 2011Current accounting period shortened from 4 April 2012 to 31 March 2012 (1 page)
7 May 2011Current accounting period shortened from 4 April 2012 to 31 March 2012 (1 page)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
11 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
10 October 2010Previous accounting period extended from 31 January 2010 to 4 April 2010 (1 page)
10 October 2010Previous accounting period extended from 31 January 2010 to 4 April 2010 (1 page)
10 October 2010Previous accounting period extended from 31 January 2010 to 4 April 2010 (1 page)
17 June 2010Compulsory strike-off action has been discontinued (1 page)
17 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Registered office address changed from 29Th Floor 1 Canada Square Canary Wharf London E14 5DY on 16 June 2010 (1 page)
16 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from 29Th Floor 1 Canada Square Canary Wharf London E14 5DY on 16 June 2010 (1 page)
16 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 16 June 2010 (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Termination of appointment of Nicholas Vrahimi as a director (1 page)
27 November 2009Termination of appointment of Nicholas Vrahimi as a director (1 page)
9 November 2009Appointment of Mr Theo Theodorou as a director (2 pages)
9 November 2009Appointment of Mr Theo Theodorou as a director (2 pages)
7 September 2009Director appointed mr nick vrahimi (1 page)
7 September 2009Appointment terminated director theo theodorou (1 page)
7 September 2009Director appointed mr nick vrahimi (1 page)
7 September 2009Appointment terminated director theo theodorou (1 page)
9 March 2009Ad 09/03/09\gbp si 68@1=68\gbp ic 28/96\ (2 pages)
9 March 2009Ad 09/03/09\gbp si 8@1=8\gbp ic 20/28\ (1 page)
9 March 2009Ad 09/03/09\gbp si 4@1=4\gbp ic 96/100\ (2 pages)
9 March 2009Ad 09/03/09\gbp si 68@1=68\gbp ic 28/96\ (2 pages)
9 March 2009Ad 09/03/09\gbp si 8@1=8\gbp ic 20/28\ (1 page)
9 March 2009Ad 09/03/09\gbp si 4@1=4\gbp ic 96/100\ (2 pages)
23 January 2009Incorporation (17 pages)
23 January 2009Incorporation (17 pages)