Background WavePink WaveYellow Wave

COMPLETE SKILLS SOLUTIONS LIMITED (08884206)

COMPLETE SKILLS SOLUTIONS LIMITED (08884206) is an active UK company. incorporated on 10 February 2014. with registered office in Bootle. The company operates in the Education sector, engaged in educational support activities. COMPLETE SKILLS SOLUTIONS LIMITED has been registered for 12 years. Current directors include GIBBIN, Fay, THOMASON, Christopher.

Company Number
08884206
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
Switch House, Suite B2, First Floor, Bootle, L30 7PT
Industry Sector
Education
Business Activity
Educational support activities
Directors
GIBBIN, Fay, THOMASON, Christopher
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE SKILLS SOLUTIONS LIMITED

COMPLETE SKILLS SOLUTIONS LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Bootle. The company operates in the Education sector, specifically engaged in educational support activities. COMPLETE SKILLS SOLUTIONS LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08884206

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

INNOVATIVE ALLIANCE LTD
From: 10 February 2014To: 25 November 2022
Contact
Address

Switch House, Suite B2, First Floor Northern Perimeter Road Bootle, L30 7PT,

Previous Addresses

C/O Progress Group Switch House, Suite B2 Northern Perimeter Road Bootle L30 7PT England
From: 15 July 2020To: 9 December 2020
C/O Pte Group Ltd 1 Mann Island 3rd Floor, Regus Liverpool L3 1BP England
From: 10 February 2020To: 15 July 2020
G8 Pacific Road Birkenhead Merseyside CH41 1LJ England
From: 30 October 2018To: 10 February 2020
C/O Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD England
From: 14 March 2017To: 30 October 2018
The Turbot Coburg Wharf Liverpool Merseyside L3 4BP England
From: 8 September 2016To: 14 March 2017
Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB
From: 10 February 2014To: 8 September 2016
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Feb 21
Funding Round
Mar 21
Funding Round
Apr 22
Loan Cleared
Dec 24
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GIBBIN, Fay

Active
Northern Perimeter Road, BootleL30 7PT
Born June 1977
Director
Appointed 05 Feb 2026

THOMASON, Christopher

Active
Northern Perimeter Road, BootleL30 7PT
Born March 1994
Director
Appointed 05 Feb 2026

AMIRI, Said Amin

Resigned
1 Mann Island, LiverpoolL3 1BP
Born September 1956
Director
Appointed 18 Oct 2018
Resigned 11 Feb 2020

BARKES, Oliver

Resigned
1 Mann Island, LiverpoolL3 1BP
Born April 1964
Director
Appointed 18 Oct 2018
Resigned 30 Jan 2020

KIRKHAM, Sandra

Resigned
1 Mann Island, LiverpoolL3 1BP
Born January 1958
Director
Appointed 18 Oct 2018
Resigned 03 Jul 2020

LOCK, Lynn

Resigned
1 Mann Island, LiverpoolL3 1BP
Born August 1960
Director
Appointed 10 Feb 2014
Resigned 07 Feb 2020

PRICE, Eammon

Resigned
Northern Perimeter Road, BootleL30 7PT
Born December 1982
Director
Appointed 09 Mar 2020
Resigned 05 Feb 2026

WORTHINGTON, Jayne

Resigned
Northern Perimeter Road, BootleL30 7PT
Born February 1969
Director
Appointed 09 Mar 2020
Resigned 05 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Stoke Road, Stoke-On-TrentST4 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2026
Northern Perimeter Road, BootleL30 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 05 Feb 2026
Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2018
Ceased 03 Jul 2020

Ms Lynn Lock

Ceased
1 Booth Street, ManchesterM2 4AD
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Resolution
3 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
14 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 August 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Incorporation Company
10 February 2014
NEWINCIncorporation