Background WavePink WaveYellow Wave

NOWSKILLS LIMITED (08388678)

NOWSKILLS LIMITED (08388678) is an active UK company. incorporated on 5 February 2013. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NOWSKILLS LIMITED has been registered for 13 years. Current directors include NORSE, Katja Rebekka, NORSE, Mark Anthony, WELLS, Daniel.

Company Number
08388678
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
Hazlemere, Bolton, BL1 4BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
NORSE, Katja Rebekka, NORSE, Mark Anthony, WELLS, Daniel
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWSKILLS LIMITED

NOWSKILLS LIMITED is an active company incorporated on 5 February 2013 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NOWSKILLS LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08388678

LTD Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

KAINUU LTD
From: 5 February 2013To: 19 December 2018
Contact
Address

Hazlemere 70 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

Suite 2, Melrose House 183 Chorley New Road Bolton BL1 4QZ England
From: 29 February 2016To: 12 September 2017
Melrose House 183 Chorley New Road Bolton BL1 4QZ England
From: 17 February 2016To: 29 February 2016
27 Abbeycroft Close Astley, Tyldesley Manchester Lancashire M29 7TJ
From: 5 February 2013To: 17 February 2016
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Aug 15
Director Joined
Aug 15
Share Issue
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NORSE, Katja Rebekka

Active
70 Chorley New Road, BoltonBL1 4BY
Born January 1977
Director
Appointed 05 Feb 2013

NORSE, Mark Anthony

Active
70 Chorley New Road, BoltonBL1 4BY
Born October 1976
Director
Appointed 01 Aug 2015

WELLS, Daniel

Active
70 Chorley New Road, BoltonBL1 4BY
Born September 1989
Director
Appointed 30 Dec 2020

BRUNSKILL, Paul

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born September 1971
Director
Appointed 30 Dec 2020
Resigned 04 Apr 2024

Persons with significant control

3

Churchgate, BoltonBL1 1HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Mrs Katja Rebekka Norse

Active
70 Chorley New Road, BoltonBL1 4BY
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mark Anthony Norse

Active
70 Chorley New Road, BoltonBL1 4BY
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
26 March 2025
MAMA
Resolution
21 March 2025
RESOLUTIONSResolutions
Memorandum Articles
21 March 2025
MAMA
Capital Name Of Class Of Shares
21 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
25 January 2021
RESOLUTIONSResolutions
Memorandum Articles
25 January 2021
MAMA
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
12 September 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 February 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
11 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Move Registers To Sail Company With New Address
17 February 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Sail Address Company With New Address
23 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Incorporation Company
5 February 2013
NEWINCIncorporation