Background WavePink WaveYellow Wave

SKILLSFIRST HOLDINGS LTD (08846792)

SKILLSFIRST HOLDINGS LTD (08846792) is an active UK company. incorporated on 15 January 2014. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SKILLSFIRST HOLDINGS LTD has been registered for 12 years. Current directors include BARNES, Ashley Richard, DELLA, Martin James, WOODS, Alan David.

Company Number
08846792
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
Aspire House, Eastleigh, SO50 9PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNES, Ashley Richard, DELLA, Martin James, WOODS, Alan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLSFIRST HOLDINGS LTD

SKILLSFIRST HOLDINGS LTD is an active company incorporated on 15 January 2014 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SKILLSFIRST HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08846792

LTD Company

Age

12 Years

Incorporated 15 January 2014

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 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SKILLS FIRST HOLDINGS LIMITED
From: 15 January 2014To: 26 October 2016
Contact
Address

Aspire House 10 Annealing Close Eastleigh, SO50 9PX,

Previous Addresses

Suite 416 Fort Dunlop Fort Parkway Birmingham B24 9FD England
From: 17 May 2022To: 7 September 2022
Aspire House Annealing Close Eastleigh SO50 9PX England
From: 7 March 2022To: 17 May 2022
Suite 416 Fort Dunlop Fort Parkway Birmingham B24 9FD England
From: 16 September 2016To: 7 March 2022
Suite 215 Fort Dunlop Fort Parkway Birmingham Staffordshire B24 9FD
From: 12 March 2014To: 16 September 2016
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 15 January 2014To: 12 March 2014
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Aug 22
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARNES, Ashley Richard

Active
Annealing Close, EastleighSO50 9PX
Born September 1978
Director
Appointed 04 Mar 2022

DELLA, Martin James

Active
Annealing Close, EastleighSO50 9PX
Born March 1974
Director
Appointed 02 Oct 2025

WOODS, Alan David

Active
Annealing Close, EastleighSO50 9PX
Born February 1964
Director
Appointed 04 Mar 2022

COLLETT, Cheryl Ann

Resigned
Fort Dunlop, BirminghamB24 94D
Born May 1969
Director
Appointed 07 Feb 2014
Resigned 04 Mar 2022

HILL, Susan Eileen

Resigned
Fort Dunlop, BirminghamB24 9FD
Born March 1952
Director
Appointed 07 Feb 2014
Resigned 13 Jan 2015

INGHAM, Fraser James

Resigned
Fort Dunlop, BirminghamB24 9FD
Born July 1975
Director
Appointed 07 Feb 2014
Resigned 04 Mar 2022

MONDON, Andrew Paul

Resigned
Annealing Close, EastleighSO50 9PX
Born March 1966
Director
Appointed 04 Mar 2022
Resigned 02 Oct 2025

WALL, Myra Joan

Resigned
Fort Dunlop, BirminghamB24 9FD
Born April 1958
Director
Appointed 15 Jan 2014
Resigned 04 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Annealing Close, EastleighSO50 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022

Ms Myra Joan Wall

Ceased
Fort Dunlop, BirminghamB24 9FD
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 September 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
17 August 2022
SH19Statement of Capital
Legacy
17 August 2022
SH20SH20
Resolution
17 August 2022
RESOLUTIONSResolutions
Legacy
17 August 2022
CAP-SSCAP-SS
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 May 2022
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
8 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
26 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
15 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Resolution
12 March 2014
RESOLUTIONSResolutions
Incorporation Company
15 January 2014
NEWINCIncorporation