Background WavePink WaveYellow Wave

SKILL CAPITAL GROUP LIMITED (03894828)

SKILL CAPITAL GROUP LIMITED (03894828) is an active UK company. incorporated on 15 December 1999. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SKILL CAPITAL GROUP LIMITED has been registered for 26 years. Current directors include LAMB, Adrian Geoffrey, MACREADY, Timothy George, TEACHER, Michael John.

Company Number
03894828
Status
active
Type
ltd
Incorporated
15 December 1999
Age
26 years
Address
Iveco House C/O Mpl, Watford, WD17 1ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LAMB, Adrian Geoffrey, MACREADY, Timothy George, TEACHER, Michael John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILL CAPITAL GROUP LIMITED

SKILL CAPITAL GROUP LIMITED is an active company incorporated on 15 December 1999 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SKILL CAPITAL GROUP LIMITED was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03894828

LTD Company

Age

26 Years

Incorporated 15 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SKILL CAPITAL EXECUTIVE SEARCH LTD
From: 23 September 2009To: 7 October 2021
SKILL CAPITAL LIMITED
From: 15 December 1999To: 23 September 2009
Contact
Address

Iveco House C/O Mpl Station Road Watford, WD17 1ET,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 24 August 2023To: 29 January 2026
71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England
From: 27 June 2023To: 24 August 2023
25 Bedford Street London WC2E 9ES
From: 24 August 2012To: 27 June 2023
62 7Th Floor Threadneedle Street London EC2R 8HP
From: 13 October 2009To: 24 August 2012
1 Angel Court London EC2R 7HJ
From: 15 December 1999To: 13 October 2009
Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 19
Loan Secured
Feb 22
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LAMB, Adrian Geoffrey

Active
C/O Mpl, WatfordWD17 1ET
Secretary
Appointed 05 Feb 2015

LAMB, Adrian Geoffrey

Active
C/O Mpl, WatfordWD17 1ET
Born June 1961
Director
Appointed 05 Feb 2015

MACREADY, Timothy George

Active
C/O Mpl, WatfordWD17 1ET
Born March 1974
Director
Appointed 18 Feb 2015

TEACHER, Michael John

Active
C/O Mpl, WatfordWD17 1ET
Born June 1947
Director
Appointed 10 Feb 2026

PLASKETT, John Graham

Resigned
30 Dutton Way, IverSL0 9NY
Secretary
Appointed 01 Nov 2006
Resigned 05 Feb 2015

POULTER, Barrie

Resigned
18 Syke Cluan, IverSL0 9EH
Secretary
Appointed 15 Dec 1999
Resigned 01 Nov 2006

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 15 Dec 1999
Resigned 15 Dec 1999

ARMSTRONG, Bernard Martin

Resigned
Coombe Place Farm, LewesBN7 3QB
Born May 1962
Director
Appointed 15 Dec 1999
Resigned 01 Nov 2006

BUCCI, Mira Gwendoline

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1977
Director
Appointed 19 Jul 2017
Resigned 07 May 2019

OPPENHEIMIER, James Felix Vincent

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1980
Director
Appointed 18 Feb 2015
Resigned 19 Jul 2017

POULTER, Barrie

Resigned
18 Syke Cluan, IverSL0 9EH
Born October 1965
Director
Appointed 15 Dec 1999
Resigned 27 Feb 2015

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 15 Dec 1999
Resigned 15 Dec 1999

Persons with significant control

1

Mr Timothy Macready

Active
C/O Mpl, WatfordWD17 1ET
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
5 January 2018
AAMDAAMD
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Memorandum Articles
24 September 2009
MEM/ARTSMEM/ARTS
Auditors Resignation Company
22 September 2009
AUDAUD
Certificate Change Of Name Company
19 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
122122
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
88(2)R88(2)R
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
123Notice of Increase in Nominal Capital
Legacy
30 May 2000
122122
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
225Change of Accounting Reference Date
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
287Change of Registered Office
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Incorporation Company
15 December 1999
NEWINCIncorporation