Background WavePink WaveYellow Wave

SKILL-PILL M-LEARNING LIMITED (06752838)

SKILL-PILL M-LEARNING LIMITED (06752838) is an active UK company. incorporated on 19 November 2008. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SKILL-PILL M-LEARNING LIMITED has been registered for 17 years. Current directors include BOORMAN, Nicholas, POULTER, Adam Willis George.

Company Number
06752838
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
Units 2.1-2.3 Paintworks, Bristol, BS4 3EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOORMAN, Nicholas, POULTER, Adam Willis George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILL-PILL M-LEARNING LIMITED

SKILL-PILL M-LEARNING LIMITED is an active company incorporated on 19 November 2008 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SKILL-PILL M-LEARNING LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06752838

LTD Company

Age

17 Years

Incorporated 19 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Units 2.1-2.3 Paintworks Arnos Vale Bristol, BS4 3EH,

Previous Addresses

C/O Skill-Pill M-Learning Limited 9 Research Way, Plymouth Science Park Derriford Plymouth PL6 8BT England
From: 9 March 2021To: 2 November 2022
14 Brook's Mews London W1K 4DG England
From: 18 November 2020To: 9 March 2021
Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA
From: 27 January 2015To: 18 November 2020
3Rd Floor York House 207-221 Pentonville Road London N1 9UZ
From: 29 July 2014To: 27 January 2015
3Rd Floor 4 - 8 Rodney Street London N1 9JH
From: 17 December 2013To: 29 July 2014
71 - 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 19 November 2012To: 17 December 2013
Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU
From: 19 November 2008To: 19 November 2012
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Owner Exit
Nov 20
Director Joined
Nov 20
Loan Secured
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Oct 22
Director Left
Jun 24
Loan Secured
Apr 25
Director Joined
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOORMAN, Nicholas

Active
Paintworks, BristolBS4 3EH
Born June 1975
Director
Appointed 18 Jul 2025

POULTER, Adam Willis George

Active
Paintworks, BristolBS4 3EH
Born April 1964
Director
Appointed 10 May 2021

BEGLEY, Bronagh

Resigned
73 Barnsbury Street, LondonN1 1EJ
Secretary
Appointed 19 Nov 2008
Resigned 10 Nov 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 19 Nov 2008
Resigned 19 Nov 2008

ALLAN, William Macdonald

Resigned
Newton Place, GlasgowG3 7PY
Born August 1960
Director
Appointed 10 Nov 2020
Resigned 19 May 2021

GRIFFIN, Gerard James

Resigned
Barnsbury Street, IslingtonN1 1EJ
Born May 1966
Director
Appointed 19 Nov 2008
Resigned 06 Oct 2022

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 19 Nov 2008
Resigned 19 Nov 2008

LYONS, Timothy James

Resigned
Paintworks, BristolBS4 3EH
Born December 1976
Director
Appointed 02 Sept 2021
Resigned 14 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Paintworks, BristolBS4 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Mr Gerard James Griffin

Ceased
IslingtonN1 1EJ
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
4 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2020
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Legacy
5 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Legacy
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Incorporation Company
19 November 2008
NEWINCIncorporation