Background WavePink WaveYellow Wave

SKILLS4STEM LTD. (08931034)

SKILLS4STEM LTD. (08931034) is an active UK company. incorporated on 10 March 2014. with registered office in Bedford. The company operates in the Education sector, engaged in other education n.e.c.. SKILLS4STEM LTD. has been registered for 12 years. Current directors include GRAHAM, Sarah Louise.

Company Number
08931034
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Bedford I Lab Stannard Way, Bedford, MK44 3RZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GRAHAM, Sarah Louise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLS4STEM LTD.

SKILLS4STEM LTD. is an active company incorporated on 10 March 2014 with the registered office located in Bedford. The company operates in the Education sector, specifically engaged in other education n.e.c.. SKILLS4STEM LTD. was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08931034

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Bedford I Lab Stannard Way Priory Business Park Bedford, MK44 3RZ,

Previous Addresses

Bedford 1 Lab Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ United Kingdom
From: 9 January 2024To: 10 January 2024
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 9 January 2024To: 9 January 2024
1 Rushmills Northampton Northamptonshire NN4 7YB England
From: 18 February 2021To: 9 January 2024
38 Mill Street Bedford Bedfordshire MK40 3HD
From: 8 September 2014To: 18 February 2021
38 Mill Street Bedford Bedfordshire MK44 3HD
From: 29 August 2014To: 8 September 2014
C/O Ivan Renshaw Carob House Baskerfield Grove Woughton on the Green Milton Keynes MK6 3ES United Kingdom
From: 10 March 2014To: 29 August 2014
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 17
Loan Secured
Feb 19
Loan Cleared
Mar 20
Share Issue
Apr 20
Loan Cleared
May 20
Loan Secured
Aug 20
Owner Exit
May 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GRAHAM, Sarah Louise

Active
Stannard Way, BedfordMK44 3RZ
Born October 1977
Director
Appointed 10 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Bedford Road, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021

Mrs Sarah Louise Davis

Ceased
Rushmills, NorthamptonNN4 7YB
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
22 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Incorporation Company
10 March 2014
NEWINCIncorporation