Background WavePink WaveYellow Wave

SKILLNET TRAINING LIMITED (08600425)

SKILLNET TRAINING LIMITED (08600425) is an active UK company. incorporated on 8 July 2013. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SKILLNET TRAINING LIMITED has been registered for 12 years. Current directors include KENNY, Christopher Mark Sean, LOWRY, Eugene Michael, WILMAN, Richard Michael.

Company Number
08600425
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENNY, Christopher Mark Sean, LOWRY, Eugene Michael, WILMAN, Richard Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLNET TRAINING LIMITED

SKILLNET TRAINING LIMITED is an active company incorporated on 8 July 2013 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SKILLNET TRAINING LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08600425

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

YOURCO 269 LIMITED
From: 8 July 2013To: 15 July 2013
Contact
Address

Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

1 London Street Reading Berkshire RG1 4QW United Kingdom
From: 8 July 2013To: 16 July 2013
Timeline

19 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Funding Round
Aug 13
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 22
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KENNY, Christopher Mark Sean

Active
51 Clarendon Road, WatfordWD17 1HP
Born February 1965
Director
Appointed 18 Dec 2020

LOWRY, Eugene Michael

Active
First Floor, Radius House, WatfordWD17 1HP
Born February 1966
Director
Appointed 02 Dec 2020

WILMAN, Richard Michael

Active
First Floor, Radius House, WatfordWD17 1HP
Born October 1963
Director
Appointed 02 Dec 2020

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 08 Jul 2013
Resigned 15 Jul 2013

ACTON, Lee

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1964
Director
Appointed 15 Jul 2013
Resigned 18 Dec 2020

GARDEN, Penelope Suzanne

Resigned
London Street, ReadingRG1 4QW
Born April 1980
Director
Appointed 08 Jul 2013
Resigned 15 Jul 2013

SVONJA, Olga Natalie

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born November 1963
Director
Appointed 18 Aug 2020
Resigned 18 Dec 2020

WIGGANS, Ian Richard

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born August 1964
Director
Appointed 18 Dec 2020
Resigned 12 Nov 2021

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 08 Jul 2013
Resigned 15 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Mrs Olga Natalie Svonja

Ceased
51 Clarendon Road, WatfordWD17 1HP
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2020
Ceased 18 Dec 2020

Mr Lee Acton

Ceased
51 Clarendon Road, WatfordWD17 1HP
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Resolution
19 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Certificate Change Of Name Company
15 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Incorporation Company
8 July 2013
NEWINCIncorporation