Background WavePink WaveYellow Wave

TRADE SKILLS4U LTD (05434893)

TRADE SKILLS4U LTD (05434893) is an active UK company. incorporated on 25 April 2005. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRADE SKILLS4U LTD has been registered for 20 years. Current directors include ISMAIL, Abid Naheem, MOSS, Andrew Simon John, PATEL, Kamini Kantilal.

Company Number
05434893
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
Mitre Court, Crawley, RH10 9JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISMAIL, Abid Naheem, MOSS, Andrew Simon John, PATEL, Kamini Kantilal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE SKILLS4U LTD

TRADE SKILLS4U LTD is an active company incorporated on 25 April 2005 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRADE SKILLS4U LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05434893

LTD Company

Age

20 Years

Incorporated 25 April 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Mitre Court Fleming Way Crawley, RH10 9JY,

Previous Addresses

, Metana House Priestley Way, Crawley, West Sussex, RH10 9NT, United Kingdom
From: 25 April 2005To: 23 February 2010
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Share Issue
Jan 12
Director Joined
Nov 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Funding Round
Oct 17
Director Joined
May 19
Director Joined
May 19
Loan Secured
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Loan Cleared
Oct 25
Loan Secured
Jan 26
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ISMAIL, Abid Naheem

Active
Fleming Way, CrawleyRH10 9JY
Born June 1978
Director
Appointed 11 Dec 2023

MOSS, Andrew Simon John

Active
Fleming Way, CrawleyRH10 9JY
Born October 1972
Director
Appointed 11 Dec 2023

PATEL, Kamini Kantilal

Active
Fleming Way, CrawleyRH10 9JY
Born December 1969
Director
Appointed 11 Dec 2023

BENNETT, Tracey

Resigned
Fleming Way, CrawleyRH10 9JY
Secretary
Appointed 28 Sept 2007
Resigned 22 Aug 2017

BENNETT, Tracey

Resigned
Beech House, HorshamRH13 6HX
Secretary
Appointed 26 Apr 2005
Resigned 01 Feb 2007

MCEWAN, Alexander James

Resigned
Findon, ColgateRH12 4TD
Secretary
Appointed 01 Feb 2007
Resigned 27 Sept 2007

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 25 Apr 2005
Resigned 25 Apr 2005

BENNETT, Carl Geoffrey

Resigned
Fleming Way, CrawleyRH10 9JY
Born December 1959
Director
Appointed 26 Apr 2005
Resigned 11 Dec 2023

BENNETT, Joseph Michael Carl

Resigned
Fleming Way, CrawleyRH10 9JY
Born June 1989
Director
Appointed 01 Oct 2020
Resigned 11 Dec 2023

BENNETT, Tracey

Resigned
Fleming Way, CrawleyRH10 9JY
Born February 1964
Director
Appointed 03 Aug 2009
Resigned 22 Aug 2017

BROWN, Vicki

Resigned
Fleming Way, CrawleyRH10 9JY
Born July 1977
Director
Appointed 01 Oct 2020
Resigned 11 Dec 2023

CONSTANTINE, Paul Anthony

Resigned
Fleming Way, CrawleyRH10 9JY
Born October 1967
Director
Appointed 03 May 2019
Resigned 30 Sept 2020

FORSTER, Brett Anthony

Resigned
Fleming Way, CrawleyRH10 9JY
Born February 1980
Director
Appointed 01 Oct 2020
Resigned 31 Dec 2020

HAY-ELLIS, Andrew

Resigned
Fleming Way, CrawleyRH10 9JY
Born October 1962
Director
Appointed 01 Sept 2009
Resigned 19 Oct 2023

JOHNSON, Neil

Resigned
Fleming Way, CrawleyRH10 9JY
Born August 1969
Director
Appointed 03 May 2019
Resigned 19 Aug 2020

MC EWAN, Alexander James

Resigned
Findon Roffey Park, Colgate HorshamRH12 4TD
Born April 1953
Director
Appointed 20 Jul 2005
Resigned 27 Sept 2007

PANAYIOTOU, Christos Andreas

Resigned
Fleming Way, CrawleyRH10 9JY
Born November 1976
Director
Appointed 03 Oct 2016
Resigned 11 Dec 2023

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 25 Apr 2005
Resigned 25 Apr 2005

Persons with significant control

3

1 Active
2 Ceased
Fleming Way, CrawleyRH10 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2017

Mr Carl Geoffrey Bennett

Ceased
Fleming Way, CrawleyRH10 9JY
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Aug 2017

Mrs Tracey Bennett

Ceased
Fleming Way, CrawleyRH10 9JY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

128

Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Change Sail Address Company With New Address
18 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
4 August 2017
MR05Certification of Charge
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Resolution
30 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Resolution
9 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Legacy
12 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Capital Alter Shares Subdivision
12 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Legacy
5 May 2010
MG01MG01
Legacy
23 February 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Legacy
18 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
190190
Legacy
18 June 2008
353353
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
287Change of Registered Office
Legacy
10 March 2006
288cChange of Particulars
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
88(2)R88(2)R
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Incorporation Company
25 April 2005
NEWINCIncorporation