Company NameSkillcast Group Plc
Company StatusActive
Company Number12305914
CategoryPublic Limited Company
Incorporation Date8 November 2019(4 years, 5 months ago)
Previous NameSkillcast Group Ltd

Business Activity

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

Directors

Director NameMrs Catriona Marie Razic
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Vivek Singh Dodd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5QQ
Director NameMr Anthony Edward Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameRichard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameIsabel Josephine Napper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMrs Sally-Ann Patricia Tilleray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameRichard Edward Steele
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 August 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameCatriona Marie Razic
StatusResigned
Appointed28 July 2021(1 year, 8 months after company formation)
Appointment Duration5 days (resigned 02 August 2021)
RoleCompany Director
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Christopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH

Location

Registered Address80 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

18 February 2021Confirmation statement made on 19 June 2020 with updates (4 pages)
4 February 2020Notification of Vivek Singh Dodd as a person with significant control on 25 November 2019 (2 pages)
4 February 2020Cessation of Catriona Marie Razic as a person with significant control on 25 November 2019 (1 page)
3 January 2020Director's details changed for Mrs Catriona Marie Razic on 8 November 2019 (2 pages)
2 January 2020Director's details changed for Mrs Catriona Marie Razic on 8 November 2019 (2 pages)
2 January 2020Director's details changed for Mr Vivek Singh Dodd on 25 November 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (6 pages)
20 December 2019Appointment of Mr Vivek Singh Dodd as a director on 25 November 2019 (2 pages)
20 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 0.0002
(3 pages)
20 December 2019Appointment of Mr Anthony Edward Miller as a director on 25 November 2019 (2 pages)
14 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(97 pages)
9 December 2019Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
8 November 2019Incorporation
Statement of capital on 2019-11-08
  • GBP .0001
(44 pages)