Background WavePink WaveYellow Wave

INTEGRATED SKILLS LIMITED (02849999)

INTEGRATED SKILLS LIMITED (02849999) is an active UK company. incorporated on 2 September 1993. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTEGRATED SKILLS LIMITED has been registered for 32 years. Current directors include CLEWES, Andrew Stewart, PAGET, Alan James, POLSON, Matthew John.

Company Number
02849999
Status
active
Type
ltd
Incorporated
2 September 1993
Age
32 years
Address
Suite 3a, Chapel Allerton House, Leeds, LS7 4NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEWES, Andrew Stewart, PAGET, Alan James, POLSON, Matthew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED SKILLS LIMITED

INTEGRATED SKILLS LIMITED is an active company incorporated on 2 September 1993 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTEGRATED SKILLS LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02849999

LTD Company

Age

32 Years

Incorporated 2 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

INTEGRATED SKILLS (UK) LIMITED
From: 6 November 2012To: 6 August 2018
INTEGRATED SKILLS LIMITED
From: 2 September 1993To: 6 November 2012
Contact
Address

Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds, LS7 4NY,

Previous Addresses

Bell House 32 Bell Street Romsey Hampshire SO51 8GW
From: 26 March 2012To: 25 January 2021
Rownhams House Rownhams Southampton Hampshire SO16 8LS United Kingdom
From: 2 September 1993To: 26 March 2012
Timeline

15 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Funding Round
May 17
Funding Round
Aug 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Share Buyback
Sept 20
Loan Secured
Mar 21
Share Buyback
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Feb 23
Loan Cleared
Jun 24
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CLEWES, Andrew Stewart

Active
114 Harrogate Road, LeedsLS7 4NY
Born July 1980
Director
Appointed 17 Oct 2018

PAGET, Alan James

Active
114 Harrogate Road, LeedsLS7 4NY
Born April 1969
Director
Appointed 02 Jul 2018

POLSON, Matthew John

Active
Rue Savage, GuernseyGY2 4WN
Born July 1971
Director
Appointed 01 May 2002

BETTS, Michael Peter

Resigned
6 Quernmore Road, LondonN4 4QU
Secretary
Appointed 30 Sept 1996
Resigned 07 Jan 2009

LEAHY, Vincent

Resigned
7 Knights Close Pembury, Tunbridge WellsTN2 4EL
Secretary
Appointed N/A
Resigned 30 Sept 1996

MURPHY, Anne Marie

Resigned
Cambria Drive, SouthamptonSO45 5UW
Secretary
Appointed 07 Jan 2009
Resigned 27 Mar 2020

BETTS, Christine Margaret

Resigned
6 Quernmore Road, LondonN4 4QU
Born September 1944
Director
Appointed 25 Apr 2006
Resigned 26 Feb 2021

BETTS, Michael Peter

Resigned
6 Quernmore Road, LondonN4 4QU
Born September 1949
Director
Appointed N/A
Resigned 26 Feb 2021

CHILD, Alan William

Resigned
Clos De Fosse Andre, St Peter PortGY1 1XZ
Born June 1943
Director
Appointed 01 Mar 2008
Resigned 04 Dec 2008

CRICK, Lorna Elizabeth

Resigned
The Street, WoodbridgeIP12 3BL
Born February 1951
Director
Appointed 25 Apr 2006
Resigned 26 Feb 2021

CRICK, Peter Nicholas Oaks

Resigned
The Street, WoodbridgeIP12 3BL
Born March 1941
Director
Appointed N/A
Resigned 26 Feb 2021

FAIRCLOTH, Peter Leonard

Resigned
2a Meadow Lane, NottinghamNG9 5AA
Born December 1947
Director
Appointed 10 Dec 1993
Resigned 08 Oct 1998

LEAHY, Vincent

Resigned
7 Knights Close Pembury, Tunbridge WellsTN2 4EL
Born January 1931
Director
Appointed N/A
Resigned 30 Sept 1996

PRYNN, Peter John

Resigned
158 Southgate Road, LondonN1 3HX
Born January 1941
Director
Appointed 02 Jul 2001
Resigned 06 Dec 2007

SCOTT, Patrick Henry Walker

Resigned
Ringstead, RomseySO51 7LE
Born January 1959
Director
Appointed 01 Mar 2008
Resigned 28 Jun 2019

Persons with significant control

1

Integrated Skills Holdings Limited

Active
32 Bell Street, RomseySO51 8GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Memorandum Articles
9 August 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Capital Return Purchase Own Shares
30 March 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Resolution
6 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Certificate Change Of Name Company
6 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
30 January 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
4 June 2007
287Change of Registered Office
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
88(2)R88(2)R
Legacy
9 September 2005
363aAnnual Return
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288cChange of Particulars
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Legacy
20 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
20 December 2000
363aAnnual Return
Resolution
1 November 1999
RESOLUTIONSResolutions
Resolution
1 November 1999
RESOLUTIONSResolutions
Resolution
1 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363aAnnual Return
Legacy
26 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
2 November 1997
363aAnnual Return
Legacy
13 December 1996
88(2)R88(2)R
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
16 October 1996
363aAnnual Return
Legacy
21 September 1995
363x363x
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363x363x
Legacy
23 February 1994
88(2)R88(2)R
Legacy
23 February 1994
288288
Legacy
23 February 1994
287Change of Registered Office
Legacy
23 February 1994
224224
Legacy
9 September 1993
288288
Incorporation Company
2 September 1993
NEWINCIncorporation