Background WavePink WaveYellow Wave

THE SKILLS SHOW LTD (05870193)

THE SKILLS SHOW LTD (05870193) is an active UK company. incorporated on 10 July 2006. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE SKILLS SHOW LTD has been registered for 19 years. Current directors include PLANT, Marion Grace.

Company Number
05870193
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
52-54 St. John Street, London, EC1M 4HF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PLANT, Marion Grace
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SKILLS SHOW LTD

THE SKILLS SHOW LTD is an active company incorporated on 10 July 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE SKILLS SHOW LTD was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

05870193

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

WORLDSKILLS LONDON 2011 LIMITED
From: 10 July 2006To: 29 February 2012
Contact
Address

52-54 St. John Street London, EC1M 4HF,

Previous Addresses

25 Wilton Road London SW1V 1LW England
From: 2 September 2021To: 6 January 2025
Third Floor 111 Buckingham Palace Road London SW1W 0SR England
From: 2 August 2021To: 2 September 2021
First Floor, 157-197 Buckingham Palace Road London SW1W 9SP England
From: 27 March 2020To: 2 August 2021
Floor One 151 Buckingham Palace Road London SW1W 9SZ England
From: 6 April 2018To: 27 March 2020
4th Floor Blue Zone 157 - 197 Buckingham Palace Road Victoria London SW1W 9SP
From: 29 November 2012To: 6 April 2018
Oceanic House 5Th Floor 1a Cockspur Street London SW1Y 5BG United Kingdom
From: 7 February 2012To: 29 November 2012
1 Victoria Street London SW1H 0ET United Kingdom
From: 29 November 2011To: 7 February 2012
3Rd Floor 36 Queen Street London EC4R 1BN United Kingdom
From: 13 April 2010To: 29 November 2011
36 Queen Street London EC4R 1HJ Uk
From: 10 July 2006To: 13 April 2010
Timeline

31 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 22
Director Left
Dec 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KENDALL, Nils

Active
St. John Street, LondonEC1M 4HF
Secretary
Appointed 28 Sept 2022

PLANT, Marion Grace

Active
St. John Street, LondonEC1M 4HF
Born March 1961
Director
Appointed 01 Feb 2019

BINNS, Susan Julie

Resigned
Floor Blue Zone, LondonSW1W 9SP
Secretary
Appointed 06 Feb 2012
Resigned 03 Apr 2014

CRAMPTON-HAYWARD, Stephen

Resigned
Wilton Road, LondonSW1V 1LW
Secretary
Appointed 27 Feb 2015
Resigned 28 Sept 2022

GOHIL, Jayant Gopalji

Resigned
46 Meadway, IlfordIG3 9BH
Secretary
Appointed 11 Aug 2008
Resigned 06 Feb 2012

MALONEY, Ross James

Resigned
Floor Blue Zone, LondonSW1W 9SP
Secretary
Appointed 03 Apr 2014
Resigned 27 Feb 2015

WOOD, Kevin Glyn

Resigned
38 Rossendale, ChelmsfordCM1 2UA
Secretary
Appointed 10 Jul 2006
Resigned 11 Aug 2008

ANAND, Rooney

Resigned
Wilton Road, LondonSW1V 1LW
Born May 1964
Director
Appointed 11 Mar 2019
Resigned 09 May 2022

BARTLEY, Simon John

Resigned
20 St Thomas's Place, LondonE9 7PW
Born June 1957
Director
Appointed 04 Jun 2008
Resigned 31 Mar 2012

BENTLEY-GOCKMANN, Neil, Dr

Resigned
Wilton Road, LondonSW1V 1LW
Born December 1968
Director
Appointed 06 Sept 2016
Resigned 14 Dec 2023

BROWN, Simon John

Resigned
28 Sundown Avenue, South CroydonCR2 0RP
Born July 1950
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2012

CLIPSON, Gillian

Resigned
Floor Blue Zone, LondonSW1W 9SP
Born January 1955
Director
Appointed 01 May 2013
Resigned 28 Jan 2014

CRAGG, David Beresford

Resigned
Floor Blue Zone, LondonSW1W 9SP
Born May 1946
Director
Appointed 10 Jun 2010
Resigned 06 Sept 2016

DEREZA, Nadine

Resigned
25 Macdonald Close, AmershamHP6 5LZ
Born August 1967
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2012

DOEL, Martin Terry, Air Commodore

Resigned
Stedham Place, LondonWC1A 1HU
Born November 1956
Director
Appointed 01 Apr 2012
Resigned 01 May 2013

HUMPHRIES, Chris

Resigned
35 Warwick Road, LondonW5 5PZ
Born August 1948
Director
Appointed 04 Jun 2008
Resigned 31 Mar 2013

JOYCE, Angela Christine

Resigned
Floor Blue Zone, LondonSW1W 9SP
Born August 1974
Director
Appointed 01 Apr 2013
Resigned 22 Jan 2014

LILES, Barry William James

Resigned
Floor Blue Zone, LondonSW1W 9SP
Born August 1955
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2014

LLOYD, Pablo Tudor Barraclough

Resigned
151 Buckingham Palace Road, LondonSW1W 9SZ
Born March 1960
Director
Appointed 12 Aug 2008
Resigned 01 Apr 2019

MCGUIRK, Anthony James

Resigned
Wrigleys Lane, FormbyL37 7DR
Born July 1960
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2012

PLANT, Marion Grace

Resigned
Floor Blue Zone, LondonSW1W 9SP
Born March 1961
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2014

PRIEST, William James Alexander

Resigned
31 Ledborough Lane, BeaconsfieldHP9 2DB
Born July 1958
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2012

STOTT, Carole Mary

Resigned
151 Buckingham Palace Road, LondonSW1W 9SZ
Born November 1951
Director
Appointed 01 Apr 2013
Resigned 11 Mar 2019

WAUGH, Simon John

Resigned
5th Floor, LondonSW1Y 5BG
Born April 1958
Director
Appointed 10 Jun 2010
Resigned 31 Mar 2012

WOODHOUSE, Peter Mark

Resigned
High Street, Iron ActonBS37 9UG
Born November 1967
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2012

WRIGHT, Daniel

Resigned
Floor Blue Zone, LondonSW1W 9SP
Born August 1953
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2014

UK SKILLS

Resigned
5 Portland Place, LondonW1B 1PW
Corporate director
Appointed 10 Jul 2006
Resigned 04 Jun 2008
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Auditors Resignation Company
15 May 2014
AUDAUD
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Auditors Resignation Company
30 May 2013
AUDAUD
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts Amended With Accounts Type Full
31 December 2010
AAMDAAMD
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
287Change of Registered Office
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
13 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
4 August 2006
287Change of Registered Office
Incorporation Company
10 July 2006
NEWINCIncorporation