Background WavePink WaveYellow Wave

SKILLS FOR SECURITY LIMITED (04382724)

SKILLS FOR SECURITY LIMITED (04382724) is an active UK company. incorporated on 27 February 2002. with registered office in Watford. The company operates in the Education sector, engaged in other education n.e.c.. SKILLS FOR SECURITY LIMITED has been registered for 24 years. Current directors include BANKS, Simon James, COOPER, Richard James, GRIBBEN, James Charles and 3 others.

Company Number
04382724
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2002
Age
24 years
Address
Axis Building 4, Watford, WD24 4YW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BANKS, Simon James, COOPER, Richard James, GRIBBEN, James Charles, HARDING, Kerry Louise, SCOTT, David Robert, SIMPSON, Jamie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLS FOR SECURITY LIMITED

SKILLS FOR SECURITY LIMITED is an active company incorporated on 27 February 2002 with the registered office located in Watford. The company operates in the Education sector, specifically engaged in other education n.e.c.. SKILLS FOR SECURITY LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04382724

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 February 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

S5C LIMITED
From: 27 February 2002To: 5 August 2005
Contact
Address

Axis Building 4 Rhodes Way Watford, WD24 4YW,

Previous Addresses

Anbrian House 1 the Tything Worcester WR1 1HD England
From: 11 July 2017To: 2 January 2024
Kirkham House John Comyn Drive Worcester WR3 7NS
From: 5 June 2013To: 11 July 2017
Security House Barbourne Road Worcester Worcestershire WR1 1RS
From: 27 February 2002To: 5 June 2013
Timeline

47 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Sept 11
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Feb 14
Director Left
Sept 14
Director Left
Jun 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BANKS, Simon James

Active
Salamander Quay, UxbridgeUB9 6NZ
Born April 1967
Director
Appointed 19 Apr 2021

COOPER, Richard James

Active
Rhodes Way, WatfordWD24 4YW
Born August 1983
Director
Appointed 01 Jan 2023

GRIBBEN, James Charles

Active
Rhodes Way, WatfordWD24 4YW
Born May 1978
Director
Appointed 22 Sept 2025

HARDING, Kerry Louise

Active
Rhodes Way, WatfordWD24 4YW
Born December 1984
Director
Appointed 22 Sept 2025

SCOTT, David Robert

Active
Rhodes Way, WatfordWD24 4YW
Born May 1988
Director
Appointed 01 Sept 2019

SIMPSON, Jamie

Active
Rhodes Way, WatfordWD24 4YW
Born December 1987
Director
Appointed 22 Sept 2025

BALDWIN, Rachael

Resigned
Stoneycroft Close, WorcesterWR3 8AZ
Secretary
Appointed 17 Dec 2010
Resigned 07 Sept 2012

CLARKE, Raymond David

Resigned
The Old Coach House, PowickWR2 4RR
Secretary
Appointed 27 Feb 2002
Resigned 22 Oct 2002

CROSS, George William

Resigned
Gibbons Well Farn, Kinlet Nr BewdleyDY12 3DU
Secretary
Appointed 10 Oct 2002
Resigned 31 Oct 2006

EDGE, David John

Resigned
Stable Cottage, PitchcombeGL6 6LQ
Secretary
Appointed 01 Nov 2006
Resigned 17 Dec 2010

SALE, Jayne Louise

Resigned
Barbourne Road, WorcesterWR1 1RS
Secretary
Appointed 12 Mar 2013
Resigned 12 May 2014

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 27 Feb 2002
Resigned 27 Feb 2002

ALLEN, Anthony Thaddeus

Resigned
1 The Tything, WorcesterWR1 1HD
Born November 1945
Director
Appointed 20 Aug 2018
Resigned 07 Jun 2021

BATES, John Harold

Resigned
Feldon Cottage, Chipping CampdenGL55 6LZ
Born April 1958
Director
Appointed 03 Dec 2008
Resigned 10 Sept 2009

BLACK, Daniel Allan

Resigned
92 Park Hill, Carshalton BeechesSM5 3RZ
Born May 1948
Director
Appointed 02 Sept 2005
Resigned 02 May 2006

BRIMBLE, Judith Elizabeth Anne

Resigned
Farnham Park Close, FarnhamGU9 0HT
Born November 1964
Director
Appointed 12 Dec 2007
Resigned 03 Jun 2016

BRITNELL, Michael John

Resigned
Culpepers, BledlowHP27 9QL
Born October 1946
Director
Appointed 15 Mar 2007
Resigned 03 Jan 2014

CLARKE, Raymond David

Resigned
The Old Coach House, PowickWR2 4RR
Born March 1961
Director
Appointed 27 Feb 2002
Resigned 22 Oct 2002

COCKCROFT, Tony

Resigned
Rhodes Way, WatfordWD24 4YW
Born December 1970
Director
Appointed 17 Jun 2024
Resigned 01 Sept 2025

CROSS, George William

Resigned
Gibbons Well Farn, Kinlet Nr BewdleyDY12 3DU
Born May 1945
Director
Appointed 09 May 2003
Resigned 31 Dec 2005

DALE, Valerie Ann

Resigned
15 Carshalton Road, SuttonSM1 4LD
Born February 1969
Director
Appointed 15 Mar 2013
Resigned 03 Jun 2016

DICKINSON, David Patrick

Resigned
Via Nizza 8, Torre A Mare70026
Born March 1943
Director
Appointed 09 May 2003
Resigned 21 Mar 2011

FRENCH, Peter John

Resigned
Blackhorse Lane, LondonE17 6DN
Born April 1954
Director
Appointed 02 Mar 2006
Resigned 03 Jun 2016

GEDDES, Timothy George

Resigned
Plummer House, HarlowCM20 2RG
Born January 1947
Director
Appointed 08 Dec 2005
Resigned 03 Jun 2016

GEORGE, Bruce Thomas, Rt Hon

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born June 1942
Director
Appointed 09 Jun 2010
Resigned 03 Feb 2016

GREER, David William

Resigned
22 Pear Tree Way, WychboldWR9 7JW
Born June 1952
Director
Appointed 12 Sept 2007
Resigned 31 Oct 2012

HOCKHAM, Jeremey Francis

Resigned
15 Greatford Gardens, GreatfordPE9 4PX
Born November 1960
Director
Appointed 21 Jun 2006
Resigned 12 Sept 2007

JONES, Terri

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born December 1960
Director
Appointed 12 Aug 2013
Resigned 04 Jun 2015

KELLY, James

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born June 1961
Director
Appointed 10 Mar 2010
Resigned 23 Oct 2018

KEMP, Richard Justin

Resigned
82 Berkeley Tower, LondonE14 8RP
Born April 1959
Director
Appointed 15 Mar 2007
Resigned 19 Jul 2012

LOWDEN, Stuart Duncan

Resigned
The Stables, CrowthorneRG45 6HJ
Born November 1954
Director
Appointed 02 Sept 2005
Resigned 03 Feb 2016

NISBET, Ian Leighton

Resigned
Island House, BelbroughtonDY9 0DX
Born March 1962
Director
Appointed 21 Jun 2006
Resigned 09 Jun 2010

PADGHAM, Geoffrey William

Resigned
37 Kemble Drive, BromleyBR2 8PY
Born October 1952
Director
Appointed 15 Mar 2007
Resigned 07 Sept 2011

PRICHARD, David Stephens

Resigned
3 Challoner Crescent, LondonW14 9LE
Born March 1952
Director
Appointed 15 Mar 2007
Resigned 08 Aug 2014

REDDINGTON, Michael Francis

Resigned
1 The Tything, WorcesterWR1 1HD
Born May 1959
Director
Appointed 16 Apr 2019
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Rhodes Way, WatfordWD24 4YW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024
Princes Street, YeovilBA20 1EP

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2022
Ceased 20 Mar 2024
John Comyn Drive, WorcesterWR3 7NS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Memorandum Articles
23 May 2024
MAMA
Resolution
2 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Resolution
20 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Auditors Resignation Company
7 September 2010
AUDAUD
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
287Change of Registered Office
Legacy
8 April 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Incorporation Company
27 February 2002
NEWINCIncorporation