Background WavePink WaveYellow Wave

INTEGRATED SKILLS HOLDINGS LIMITED (08195360)

INTEGRATED SKILLS HOLDINGS LIMITED (08195360) is an active UK company. incorporated on 29 August 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTEGRATED SKILLS HOLDINGS LIMITED has been registered for 13 years. Current directors include CLEWES, Andrew Stewart, PAGET, Alan James, POLSON, Matthew John.

Company Number
08195360
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
Suite 3a, Chapel Allerton House, Leeds, LS7 4NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLEWES, Andrew Stewart, PAGET, Alan James, POLSON, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED SKILLS HOLDINGS LIMITED

INTEGRATED SKILLS HOLDINGS LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTEGRATED SKILLS HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08195360

LTD Company

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

INTEGRATED SKILLS (UK) LIMITED
From: 29 August 2012To: 5 November 2012
Contact
Address

Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds, LS7 4NY,

Previous Addresses

Bell House 32 Bell Street Romsey Hampshire SO51 8GW
From: 11 October 2012To: 27 January 2021
Klaco House 28-30 St. John's Square, London, EC1M 4DN United Kingdom
From: 29 August 2012To: 11 October 2012
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Share Issue
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Jul 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLEWES, Andrew Stewart

Active
114 Harrogate Road, LeedsLS7 4NY
Born July 1980
Director
Appointed 26 Feb 2021

PAGET, Alan James

Active
LeedsLS7 4NY
Born April 1969
Director
Appointed 26 Feb 2021

POLSON, Matthew John

Active
114 Harrogate Road, LeedsLS7 4NY
Born July 1971
Director
Appointed 20 Nov 2012

BETTS, Christine Margaret

Resigned
114 Harrogate Road, LeedsLS7 4NY
Born September 1944
Director
Appointed 20 Nov 2012
Resigned 26 Feb 2021

BETTS, Michael Peter

Resigned
114 Harrogate Road, LeedsLS7 4NY
Born September 1949
Director
Appointed 29 Aug 2012
Resigned 26 Feb 2021

CRICK, Lorna Elizabeth

Resigned
114 Harrogate Road, LeedsLS7 4NY
Born February 1951
Director
Appointed 20 Nov 2012
Resigned 26 Feb 2021

CRICK, Peter Nicholas Oaks

Resigned
114 Harrogate Road, LeedsLS7 4NY
Born March 1941
Director
Appointed 26 Oct 2012
Resigned 26 Feb 2021

SCOTT, Patrick Henry Walker

Resigned
114 Harrogate Road, LeedsLS7 4NY
Born January 1959
Director
Appointed 20 Nov 2012
Resigned 28 Jun 2019

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 29 Aug 2012
Resigned 29 Aug 2012

Persons with significant control

1

114 Harrogate Road, LeedsLS7 4NY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Memorandum Articles
22 August 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2021
PSC09Update to PSC Statements
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
5 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 October 2012
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Incorporation Company
29 August 2012
NEWINCIncorporation