Background WavePink WaveYellow Wave

UPSKILL UK LIMITED (06352816)

UPSKILL UK LIMITED (06352816) is an active UK company. incorporated on 28 August 2007. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in business and domestic software development. UPSKILL UK LIMITED has been registered for 18 years. Current directors include OWEN, Trefor Morgan.

Company Number
06352816
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Lantra House, Coventry, CV8 2LG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
OWEN, Trefor Morgan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPSKILL UK LIMITED

UPSKILL UK LIMITED is an active company incorporated on 28 August 2007 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. UPSKILL UK LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06352816

LTD Company

Age

18 Years

Incorporated 28 August 2007

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Lantra House Stoneleigh Park Coventry, CV8 2LG,

Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 17
Director Joined
Mar 18
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 23
Director Left
Jun 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

TABOR, Robert Mark, Mr.

Active
Stoneleigh Park, CoventryCV8 2LG
Secretary
Appointed 18 Sept 2007

OWEN, Trefor Morgan

Active
Stoneleigh Park, CoventryCV8 2LG
Born May 1964
Director
Appointed 20 Feb 2025

HARBOTTLE, Michael John

Resigned
13 Weaver Close, LondonE6 6FY
Secretary
Appointed 28 Aug 2007
Resigned 18 Sept 2007

ANDREW, William Lyle

Resigned
Stoneleigh Park, CoventryCV8 2LG
Born January 1969
Director
Appointed 08 Mar 2018
Resigned 30 Nov 2024

BATTEN, Sarah May

Resigned
Stoneleigh Park, CoventryCV8 2LG
Born July 1964
Director
Appointed 01 Jul 2020
Resigned 05 Feb 2025

BROOKS, Bonita

Resigned
108 Bovill Road, LondonSE23 1EJ
Born April 1982
Director
Appointed 28 Aug 2007
Resigned 18 Sept 2007

CLARKE, Richard Ian

Resigned
Stoneleigh Park, CoventryCV8 2LG
Born September 1956
Director
Appointed 20 Jun 2017
Resigned 05 Jun 2024

FARROW, Paul Charles

Resigned
The Wainhouse, Ross On WyeHR9 6BN
Born December 1950
Director
Appointed 08 Jan 2008
Resigned 12 Feb 2010

FLOOD, Kenneth Martin

Resigned
Eastcote Cottage, SolihullB92 0JJ
Born May 1950
Director
Appointed 08 Jan 2008
Resigned 12 Feb 2010

GILLAN, John James

Resigned
Stoneleigh Park, CoventryCV8 2LG
Born February 1946
Director
Appointed 13 Nov 2009
Resigned 29 Jan 2020

HARBOTTLE, Michael John

Resigned
13 Weaver Close, LondonE6 6FY
Born February 1959
Director
Appointed 28 Aug 2007
Resigned 18 Sept 2007

MARTIN, Peter Gordon

Resigned
Vine House, Welford On AvonCV37 8EA
Born August 1951
Director
Appointed 11 Dec 2007
Resigned 16 Dec 2008

REDFEARN, Martin Robert

Resigned
Stoneleigh Park, CoventryCV8 2LG
Born May 1955
Director
Appointed 28 Sept 2023
Resigned 31 Jul 2025

TABOR, Robert Mark, Mr.

Resigned
Honeystone, Watford VillageNN6 7UR
Born July 1964
Director
Appointed 18 Sept 2007
Resigned 13 Nov 2009

WILLIAMSON-NOBLE, Simon Miles David, Air Commodore

Resigned
Stoneleigh Park, CoventryCV8 2LG
Born May 1943
Director
Appointed 16 Dec 2008
Resigned 01 Jul 2020

Persons with significant control

1

Lantra

Active
Stoneleigh Park, KenilworthCV8 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
11 November 2019
GUARANTEE2GUARANTEE2
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2018
AAAnnual Accounts
Legacy
10 October 2018
AGREEMENT2AGREEMENT2
Legacy
10 October 2018
PARENT_ACCPARENT_ACC
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Miscellaneous
19 May 2015
MISCMISC
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Auditors Resignation Company
22 November 2012
AUDAUD
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Resolution
22 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
353353
Legacy
14 September 2009
190190
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Incorporation Company
28 August 2007
NEWINCIncorporation