Background WavePink WaveYellow Wave

SKILLSFIRST AWARDS LTD (06904840)

SKILLSFIRST AWARDS LTD (06904840) is an active UK company. incorporated on 13 May 2009. with registered office in Eastleigh. The company operates in the Education sector, engaged in other education n.e.c.. SKILLSFIRST AWARDS LTD has been registered for 16 years. Current directors include BARNES, Ashley Richard, DELLA, Martin James, WOODS, Alan David.

Company Number
06904840
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
Aspire House, Eastleigh, SO50 9PX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES, Ashley Richard, DELLA, Martin James, WOODS, Alan David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLSFIRST AWARDS LTD

SKILLSFIRST AWARDS LTD is an active company incorporated on 13 May 2009 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in other education n.e.c.. SKILLSFIRST AWARDS LTD was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06904840

LTD Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SKILLS FIRST AWARDS LTD
From: 13 May 2009To: 26 October 2016
Contact
Address

Aspire House 10 Annealing Close Eastleigh, SO50 9PX,

Previous Addresses

Suite 416 Fort Dunlop Fort Parkway Birmingham B24 9FD England
From: 17 May 2022To: 7 September 2022
Aspire House Annealing Close Eastleigh Hampshire SO50 9PX England
From: 7 March 2022To: 17 May 2022
Suite 416 Fort Dunlop Fort Parkway Birmingham B24 9FD England
From: 17 September 2016To: 7 March 2022
Suite 215 Fort Dunlop Fort Parkway Birmingham Staffordshire B24 9FD
From: 16 May 2011To: 17 September 2016
Unit 321 Fort Dunlop Fort Parkway Birmingham Staffordshire B24 9FD
From: 13 May 2009To: 16 May 2011
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Joined
Mar 14
Director Left
Jan 15
Loan Cleared
Feb 15
Funding Round
May 15
Loan Secured
May 20
Loan Cleared
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Update
Aug 22
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARNES, Ashley Richard

Active
Annealing Close, EastleighSO50 9PX
Born September 1978
Director
Appointed 04 Mar 2022

DELLA, Martin James

Active
Annealing Close, EastleighSO50 9PX
Born March 1974
Director
Appointed 02 Oct 2025

WOODS, Alan David

Active
Annealing Close, EastleighSO50 9PX
Born February 1964
Director
Appointed 04 Mar 2022

COLLETT, Cheryl Ann

Resigned
Annealing Close, EastleighSO50 9PX
Born May 1969
Director
Appointed 07 Feb 2014
Resigned 04 Mar 2022

HILL, Susan Eileen

Resigned
Fort Dunlop, BirminghamB24 9FD
Born March 1952
Director
Appointed 01 Jan 2013
Resigned 13 Jan 2015

INGHAM, Fraser James

Resigned
Annealing Close, EastleighSO50 9PX
Born July 1975
Director
Appointed 01 Feb 2013
Resigned 04 Mar 2022

MONDON, Andrew Paul

Resigned
Annealing Close, EastleighSO50 9PX
Born March 1966
Director
Appointed 04 Mar 2022
Resigned 02 Oct 2025

SYDDALL, Gerard Norman

Resigned
Cinnabar Court Daresbury Park, WarringtonWA4 4GE
Born November 1963
Director
Appointed 13 May 2009
Resigned 01 Feb 2013

WALL, Myra Joan

Resigned
Annealing Close, EastleighSO50 9PX
Born April 1958
Director
Appointed 01 Feb 2013
Resigned 04 Mar 2022

Persons with significant control

1

Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
7 September 2022
AD04Change of Accounting Records Location
Capital Statement Capital Company With Date Currency Figure
17 August 2022
SH19Statement of Capital
Legacy
17 August 2022
SH20SH20
Legacy
17 August 2022
CAP-SSCAP-SS
Resolution
17 August 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 May 2022
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
7 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 April 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Resolution
26 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Resolution
28 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Legacy
18 August 2009
287Change of Registered Office
Incorporation Company
13 May 2009
NEWINCIncorporation