Background WavePink WaveYellow Wave

NATIONAL COLLEGE FOR DIGITAL SKILLS LTD. (08763964)

NATIONAL COLLEGE FOR DIGITAL SKILLS LTD. (08763964) is an active UK company. incorporated on 6 November 2013. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. NATIONAL COLLEGE FOR DIGITAL SKILLS LTD. has been registered for 12 years. Current directors include CHERRY, Christopher, LANCASTER, Gillian, SMITH, Mark Haskett Peplow and 1 others.

Company Number
08763964
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2013
Age
12 years
Address
1 Sutherland Street, London, SW1V 4LD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHERRY, Christopher, LANCASTER, Gillian, SMITH, Mark Haskett Peplow, WILCOCK, Nicholas John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL COLLEGE FOR DIGITAL SKILLS LTD.

NATIONAL COLLEGE FOR DIGITAL SKILLS LTD. is an active company incorporated on 6 November 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. NATIONAL COLLEGE FOR DIGITAL SKILLS LTD. was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08763964

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 6 November 2013

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 12 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

CODE COLLEGE LTD
From: 6 November 2013To: 12 February 2015
Contact
Address

1 Sutherland Street London, SW1V 4LD,

Previous Addresses

Unit 5 Fountayne Business Centre Unit 5 Fountayne Business Centre Broad Lane London N15 4AG England
From: 2 May 2023To: 31 July 2023
Block 2, Fountayne Business Centre Broad Lane London N15 4AG England
From: 12 September 2018To: 2 May 2023
PO Box N15 4AG Unit 2, Fountayne Business Centre Broad Lane London N15 4AG United Kingdom
From: 22 September 2016To: 12 September 2018
164 Cedars Road Clapham Greater London SW4 0QA
From: 6 November 2013To: 22 September 2016
Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 18
Director Joined
Oct 20
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CHERRY, Christopher

Active
Sutherland Street, LondonSW1V 4LD
Born July 1969
Director
Appointed 25 Jun 2025

LANCASTER, Gillian

Active
Sutherland Street, LondonSW1V 4LD
Born September 1964
Director
Appointed 01 Aug 2025

SMITH, Mark Haskett Peplow

Active
Broad Lane, LondonN15 4AG
Born January 1981
Director
Appointed 09 Aug 2016

WILCOCK, Nicholas John

Active
Heathfield Road, LondonSW18 2PH
Born April 1966
Director
Appointed 30 Nov 2014

ALDRIDGE, Rodney Malcolm, Sir

Resigned
Piccadilly, LondonW1J 0DD
Born November 1947
Director
Appointed 23 Sept 2014
Resigned 09 Aug 2016

CLARK, Michael Benjamin

Resigned
Kingsway, LondonWC2B 6TD
Born September 1977
Director
Appointed 29 Apr 2014
Resigned 31 May 2015

DAVIES, Steve

Resigned
King Edward Street, LondonEC1A 1HQ
Born April 1962
Director
Appointed 01 Jun 2015
Resigned 09 Aug 2016

FOGDEN, Tom Gregory Simon

Resigned
Broad Lane, LondonN15 4AG
Born May 1980
Director
Appointed 09 Aug 2016
Resigned 08 Oct 2024

HALL, Tiffany

Resigned
Sutherland Street, LondonSW1V 4LD
Born April 1963
Director
Appointed 11 Dec 2019
Resigned 25 Jun 2025

ILUBE, Thomas Segun

Resigned
Dickens Close, RichmondTW10 7AU
Born July 1963
Director
Appointed 26 Jan 2016
Resigned 11 Jul 2018

JACKSON, Rachel

Resigned
Ford, SalisburySP4 6DN
Born January 1963
Director
Appointed 01 Jun 2015
Resigned 09 Aug 2016

KEMP, Peter Edward Joseph

Resigned
Allison Close, LondonSE10 8AZ
Born September 1982
Director
Appointed 29 Apr 2014
Resigned 31 Mar 2015

KEMP, Phil Andrew

Resigned
Wolseley Place, ManchesterM20 3LR
Born September 1964
Director
Appointed 21 Mar 2024
Resigned 01 Jun 2025

MORGAN, Timothy John Crawford

Resigned
Whincup Close, High WycombeHP11 1TD
Born April 1961
Director
Appointed 29 Apr 2014
Resigned 31 Mar 2015

PAYNE, Chris, Doctor

Resigned
Muscott Grove Off Whickham View, Newcastle Upon TyneNE15 6TT
Born May 1964
Director
Appointed 30 Apr 2014
Resigned 09 Aug 2016

SAUNDRY, Gayle

Resigned
Swan Mead, LondonSE1 4SX
Born June 1986
Director
Appointed 01 Jun 2015
Resigned 26 Apr 2016

SMITH, Mark Haskett Peplow

Resigned
Cedars Road, ClaphamSW4 0QA
Born January 1981
Director
Appointed 06 Nov 2013
Resigned 05 May 2014

WALSH, Kevin

Resigned
Leys Road, LeatherheadKT22 0QE
Born January 1961
Director
Appointed 26 Jan 2016
Resigned 09 Aug 2016

WIGDORTZ, Brett Harris

Resigned
Teach First, London
Born October 1973
Director
Appointed 29 Apr 2014
Resigned 06 May 2014

WIGDORTZ, Brett Harris

Resigned
4 More London Riverside, LondonSE2 1AU
Born October 1973
Director
Appointed 26 Apr 2014
Resigned 31 Mar 2015

YU, Lucy Emma

Resigned
Dartmouth Terrace, LondonSE10 8AX
Born June 1983
Director
Appointed 29 Apr 2014
Resigned 31 Mar 2015

YU, Lucy

Resigned
Delaford Street, LondonSW6 7LT
Born June 1983
Director
Appointed 26 Apr 2014
Resigned 06 May 2014

Persons with significant control

1

Ada National College For Digital Skills Further Education College

Active
Broad Lane, LondonN15 4AG

Nature of Control

Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Auditors Resignation Company
13 September 2017
AUDAUD
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Resolution
6 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Resolution
18 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Resolution
29 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2014
CC04CC04
Incorporation Company
6 November 2013
NEWINCIncorporation