Background WavePink WaveYellow Wave

SKILLSFORGE LTD (08617659)

SKILLSFORGE LTD (08617659) is an active UK company. incorporated on 19 July 2013. with registered office in York. The company operates in the Information and Communication sector, engaged in other information technology service activities. SKILLSFORGE LTD has been registered for 12 years. Current directors include CARR, Jonathan Christopher, FAWCETT, Gary, WARD, Anthony Edward and 1 others.

Company Number
08617659
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
Blake House, York, YO1 8QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CARR, Jonathan Christopher, FAWCETT, Gary, WARD, Anthony Edward, WEBSTER, Andrew Edward Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLSFORGE LTD

SKILLSFORGE LTD is an active company incorporated on 19 July 2013 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SKILLSFORGE LTD was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08617659

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Blake House Blake Street York, YO1 8QG,

Previous Addresses

The Catalyst Baird Lane York YO10 5GW England
From: 18 November 2022To: 24 July 2024
The Catalyst Deramore Lane York YO10 5GW England
From: 29 September 2022To: 18 November 2022
The Innovation Centre Innovation Way Heslington York YO10 5NY England
From: 16 January 2019To: 29 September 2022
The Catalyst Baird Lane York North Yorkshire YO10 5GW
From: 19 July 2013To: 16 January 2019
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Share Issue
Sept 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Loan Secured
Feb 19
Director Left
Dec 19
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Dec 23
Funding Round
Apr 25
Director Joined
Jun 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BENTLEY, Bernard Mark

Active
Blake Street, YorkYO1 8QG
Secretary
Appointed 28 Jan 2019

CARR, Jonathan Christopher

Active
Blake Street, YorkYO1 8QG
Born March 1981
Director
Appointed 19 Jul 2013

FAWCETT, Gary

Active
Heath Street, BingleyBD16 2NX
Born September 1964
Director
Appointed 01 Oct 2015

WARD, Anthony Edward

Active
Blake Street, YorkYO1 8QG
Born March 1954
Director
Appointed 19 Jul 2013

WEBSTER, Andrew Edward Christopher

Active
Blake Street, YorkYO1 8QG
Born March 1961
Director
Appointed 03 Jun 2025

SLADE, Michael John

Resigned
Baird Lane, Heslington, YorkYO10 5GW
Secretary
Appointed 19 Jul 2013
Resigned 30 Sept 2015

BRASSINGTON, Emma Louise

Resigned
Baird Lane, YorkYO10 5GW
Born December 1978
Director
Appointed 19 Jul 2013
Resigned 01 Jan 2016

EAVES, Jeffrey Graham

Resigned
Innovation Way, YorkYO10 5DG
Born August 1961
Director
Appointed 11 Jan 2017
Resigned 18 May 2017

JUST, Matthew Richard

Resigned
Innovation Way, YorkYO10 5NY
Born February 1980
Director
Appointed 10 Jul 2017
Resigned 29 Nov 2019

WHITTINGTON, Richard Paul

Resigned
Marygate, YorkYO30 7BH
Born September 1956
Director
Appointed 09 May 2017
Resigned 19 Dec 2023

Persons with significant control

1

Heslington, YorkYO10 5DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Resolution
8 May 2025
RESOLUTIONSResolutions
Resolution
8 May 2025
RESOLUTIONSResolutions
Resolution
8 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Memorandum Articles
11 April 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 November 2021
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
2 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 April 2021
RP04CS01RP04CS01
Capital Name Of Class Of Shares
3 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Resolution
3 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Capital Alter Shares Subdivision
4 September 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Incorporation Company
19 July 2013
NEWINCIncorporation