Company NameGlobal Vocational Skills Ltd
DirectorsSergey Shcherbakov and Aliya Tobatayeva
Company StatusLiquidation
Company Number09044055
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sergey Shcherbakov
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusCurrent
Appointed07 April 2015(10 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
Director NameMs Aliya Tobatayeva
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address42 - 44 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Mikhail Sokolov
Date of BirthMay 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Martin Joseph Biron
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 - 44 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMrs Elena Shcherbakova
Date of BirthJune 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed08 June 2016(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 - 44 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMrs Aleksandra Lipscombe
Date of BirthJune 1987 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2017(3 years after company formation)
Appointment Duration1 year (resigned 29 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 - 44 Clarendon Road
Watford
Hertfordshire
WD17 1JJ

Contact

Websitewww.globalvocationalskills.com/

Location

Registered Address1st Floor
21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Sergey Shcherbakov
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,431
Cash£132,491
Current Liabilities£351,663

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2020 (4 years ago)
Next Return Due29 April 2021 (overdue)

Filing History

22 January 2024Liquidators' statement of receipts and payments to 3 December 2023 (16 pages)
5 January 2023Liquidators' statement of receipts and payments to 3 December 2022 (31 pages)
31 January 2022Liquidators' statement of receipts and payments to 3 December 2021 (19 pages)
16 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-04
(1 page)
16 December 2020Appointment of a voluntary liquidator (3 pages)
16 December 2020Registered office address changed from 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 16 December 2020 (2 pages)
16 December 2020Statement of affairs (8 pages)
18 August 2020Change of details for Miss Anna Radchenko as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Change of details for Mr Sergey Shcherbakov as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Change of details for Mr Sergey Shcherbakov as a person with significant control on 17 August 2020 (2 pages)
14 August 2020Notification of Anna Radchenko as a person with significant control on 28 February 2019 (2 pages)
1 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
27 October 2019Director's details changed for Ms Aliya Tobatayeva on 8 October 2019 (2 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
12 July 2018Appointment of Ms Aliya Tobatayeva as a director on 28 June 2018 (2 pages)
1 July 2018Termination of appointment of Aleksandra Lipscombe as a director on 29 June 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Elena Shcherbakova as a director on 4 April 2018 (1 page)
25 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Appointment of Mrs Aleksandra Lipscombe as a director on 1 June 2017 (2 pages)
3 July 2017Appointment of Mrs Aleksandra Lipscombe as a director on 1 June 2017 (2 pages)
3 July 2017Termination of appointment of Martin Joseph Biron as a director on 31 May 2017 (1 page)
3 July 2017Termination of appointment of Martin Joseph Biron as a director on 31 May 2017 (1 page)
24 May 2017Register(s) moved to registered office address 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ (1 page)
24 May 2017Register inspection address has been changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ (1 page)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Register inspection address has been changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ (1 page)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Register(s) moved to registered office address 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ (1 page)
9 September 2016Director's details changed for Martin Joseph Biron on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Martin Joseph Biron on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 1 September 2016 (1 page)
10 June 2016Appointment of Mrs Elena Shcherbakova as a director on 8 June 2016 (2 pages)
10 June 2016Appointment of Mrs Elena Shcherbakova as a director on 8 June 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
9 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/12/2015
(6 pages)
9 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/12/2015
(6 pages)
20 April 2016Register inspection address has been changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 54 Clarendon Road Watford Hertfordshire WD17 1DU (1 page)
20 April 2016Register inspection address has been changed to 54 Clarendon Road Watford Hertfordshire WD17 1DU (1 page)
20 April 2016Register inspection address has been changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 54 Clarendon Road Watford Hertfordshire WD17 1DU (1 page)
20 April 2016Register(s) moved to registered inspection location 54 Clarendon Road Watford Hertfordshire WD17 1DU (1 page)
20 April 2016Register inspection address has been changed to 54 Clarendon Road Watford Hertfordshire WD17 1DU (1 page)
20 April 2016Register(s) moved to registered inspection location 54 Clarendon Road Watford Hertfordshire WD17 1DU (1 page)
14 January 2016Director's details changed for Sergey Shcherbakov on 7 April 2015 (2 pages)
14 January 2016Director's details changed for Sergey Shcherbakov on 7 April 2015 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2016
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2016
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
15 May 2015Termination of appointment of Mikhail Sokolov as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Mikhail Sokolov as a director on 15 May 2015 (1 page)
15 May 2015Director's details changed for Mr Mikhail Sokolov on 27 October 2014 (2 pages)
15 May 2015Director's details changed for Mr Mikhail Sokolov on 27 October 2014 (2 pages)
28 April 2015Appointment of Sergey Shcherbakov as a director on 7 April 2015 (3 pages)
28 April 2015Appointment of Sergey Shcherbakov as a director on 7 April 2015 (3 pages)
28 April 2015Appointment of Sergey Shcherbakov as a director on 7 April 2015 (3 pages)
17 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
17 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
20 August 2014Appointment of Martin Joseph Biron as a director on 1 August 2014 (3 pages)
20 August 2014Appointment of Martin Joseph Biron as a director on 1 August 2014 (3 pages)
20 August 2014Appointment of Martin Joseph Biron as a director on 1 August 2014 (3 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)