Background WavePink WaveYellow Wave

SKILLS FOR SECURITY RECRUITMENT LIMITED (04405516)

SKILLS FOR SECURITY RECRUITMENT LIMITED (04405516) is an active UK company. incorporated on 27 March 2002. with registered office in Watford. The company operates in the Education sector, engaged in other education n.e.c.. SKILLS FOR SECURITY RECRUITMENT LIMITED has been registered for 24 years. Current directors include BANKS, Simon James, COOPER, Richard James, SCOTT, David Robert.

Company Number
04405516
Status
active
Type
ltd
Incorporated
27 March 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, SCOTT, David Robert
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLS FOR SECURITY RECRUITMENT LIMITED

SKILLS FOR SECURITY RECRUITMENT LIMITED is an active company incorporated on 27 March 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 RECRUITMENT LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04405516

LTD Company

Age

24 Years

Incorporated 27 March 2002

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 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

CINTO LIMITED
From: 27 March 2002To: 26 January 2006
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: 18 March 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 March 2002To: 5 June 2013
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BANKS, Simon James

Active
Salamander Quay, UxbridgeUB9 6NZ
Born April 1967
Director
Appointed 01 Sept 2022

COOPER, Richard James

Active
Rhodes Way, WatfordWD24 4YW
Born August 1983
Director
Appointed 14 Dec 2022

SCOTT, David Robert

Active
Rhodes Way, WatfordWD24 4YW
Born May 1988
Director
Appointed 01 Sept 2022

BALDWIN, Rachael

Resigned
Stoneycroft Close, WorcesterWR3 8AZ
Secretary
Appointed 04 Jan 2011
Resigned 07 Sept 2012

CROSS, George William

Resigned
Gibbons Well Farn, Kinlet Nr BewdleyDY12 3DU
Secretary
Appointed 25 Mar 2003
Resigned 31 Oct 2006

EDGE, David John

Resigned
Stable Cottage, PitchcombeGL6 6LQ
Secretary
Appointed 30 Oct 2006
Resigned 04 Jan 2011

SCOTT, Stephen John

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

SHARPE, Linda Margaret

Resigned
7 Rathmore Close, CheltenhamGL54 5YX
Secretary
Appointed 30 Oct 2006
Resigned 12 Sept 2007

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 25 Mar 2003
Resigned 31 Oct 2006

DICKINSON, David Patrick

Resigned
Torre A Mare, Bari70026
Born March 1943
Director
Appointed 03 Apr 2003
Resigned 21 Mar 2011

FRENCH, Peter John

Resigned
Blackhorse Lane, LondonE17 6DN
Born April 1954
Director
Appointed 27 Apr 2011
Resigned 08 Feb 2018

GREER, David William

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

KELLY, James Dennis

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born June 1961
Director
Appointed 12 Mar 2013
Resigned 10 Jan 2019

REDDINGTON, Michael Francis

Resigned
1 The Tything, WorcesterWR1 1HD
Born May 1959
Director
Appointed 10 Jan 2019
Resigned 01 Sept 2022

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 27 Mar 2002
Resigned 27 Mar 2002

SHARPE, Linda Margaret

Resigned
7 Rathmore Close, CheltenhamGL54 5YX
Born October 1944
Director
Appointed 30 Oct 2006
Resigned 12 Sept 2007

WATSON, Martin Lee

Resigned
Rhodes Way, WatfordWD24 4YW
Born October 1964
Director
Appointed 01 Nov 2022
Resigned 01 Sept 2025

ZEIDLER, Geoffrey Peter Louis

Resigned
Rhodes Way, WatfordWD24 4YW
Born December 1962
Director
Appointed 01 Nov 2022
Resigned 17 Jun 2024

Persons with significant control

1

John Comyn Drive, WorcesterWR3 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
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
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
8 April 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2003
AAAnnual Accounts
Legacy
2 April 2003
287Change of Registered Office
Gazette Notice Compulsary
25 March 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation