Background WavePink WaveYellow Wave

I.T. SKILLFINDER LIMITED (04974279)

I.T. SKILLFINDER LIMITED (04974279) is an active UK company. incorporated on 24 November 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. I.T. SKILLFINDER LIMITED has been registered for 22 years. Current directors include HALL, Darren Paul.

Company Number
04974279
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
Leaf B, 4th Floor, Tower 42, London, EC2N 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HALL, Darren Paul
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.T. SKILLFINDER LIMITED

I.T. SKILLFINDER LIMITED is an active company incorporated on 24 November 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. I.T. SKILLFINDER LIMITED was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

04974279

LTD Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Leaf B, 4th Floor, Tower 42 25 Old Broad Street London, EC2N 1HQ,

Previous Addresses

25 Leaf B, 4th Floor, Tower 42 25 Old Broad Street London EC2N 1HQ England
From: 11 October 2023To: 11 October 2023
PO Box EC3R 7QR 6th Floor, 50 Mark Lane, London, 6th Floor 50 Mark Lane London London EC3R 7QR United Kingdom
From: 4 June 2018To: 11 October 2023
6th Floor 50 Mark Lane London EC3R 7QH
From: 16 September 2014To: 4 June 2018
20 St Dunstans Hill London EC3R 8HY
From: 24 November 2003To: 16 September 2014
Timeline

8 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Nov 15
Loan Cleared
Jul 24
New Owner
Oct 25
Loan Cleared
Oct 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRUMMER, Grant

Active
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 24 Nov 2003

HALL, Darren Paul

Active
25 Old Broad Street, LondonEC2N 1HQ
Born May 1970
Director
Appointed 24 Nov 2003

JSA SECRETARIES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee secretary
Appointed 24 Nov 2003
Resigned 03 Dec 2003

JSA NOMINEES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee director
Appointed 24 Nov 2003
Resigned 03 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Tower 42, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 27 Feb 2026

Mr Grant Brummer

Ceased
25 Old Broad Street, LondonEC2N 1HQ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2025
Ceased 27 Feb 2026

Mr Darren Paul Hall

Ceased
25 Old Broad Street, LondonEC2N 1HQ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

86

Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
2 July 2007
287Change of Registered Office
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
17 August 2005
123Notice of Increase in Nominal Capital
Legacy
17 August 2005
88(3)88(3)
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
122122
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
287Change of Registered Office
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Incorporation Company
24 November 2003
NEWINCIncorporation