Background WavePink WaveYellow Wave

SKILLS FOR LOGISTICS LTD (09617811)

SKILLS FOR LOGISTICS LTD (09617811) is an active UK company. incorporated on 1 June 2015. with registered office in Eastleigh. The company operates in the Education sector, engaged in other education n.e.c.. SKILLS FOR LOGISTICS LTD has been registered for 10 years. Current directors include BARNES, Ashley Richard, DELLA, Martin James, WOODS, Alan David.

Company Number
09617811
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
Aspire House, Eastleigh, SO50 9PX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES, Ashley Richard, DELLA, Martin James, WOODS, Alan David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLS FOR LOGISTICS LTD

SKILLS FOR LOGISTICS LTD is an active company incorporated on 1 June 2015 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in other education n.e.c.. SKILLS FOR LOGISTICS LTD was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09617811

LTD Company

Age

10 Years

Incorporated 1 June 2015

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 19 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

SKILLS FOR LOGISTICS (2015) LIMITED
From: 1 June 2015To: 15 May 2019
Contact
Address

Aspire House Annealing Close Eastleigh, SO50 9PX,

Previous Addresses

The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH England
From: 5 November 2019To: 2 June 2023
13 Berkeley Square Clifton Bristol BS8 1HB England
From: 7 June 2016To: 5 November 2019
Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom
From: 1 June 2015To: 7 June 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Oct 19
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARNES, Ashley Richard

Active
Annealing Close, EastleighSO50 9PX
Born September 1978
Director
Appointed 02 Jun 2023

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 02 Oct 2025

CARLIN, Daniel James

Resigned
Annealing Close, EastleighSO50 9PX
Born September 1979
Director
Appointed 02 Jun 2023
Resigned 02 Oct 2025

COOMBES, David Brian

Resigned
Annealing Close, EastleighSO50 9PX
Born January 1961
Director
Appointed 01 Jun 2015
Resigned 02 Jun 2023

HODGINS, Anthony Derek

Resigned
Annealing Close, EastleighSO50 9PX
Born September 1956
Director
Appointed 07 Mar 2016
Resigned 02 Jun 2023

HOUGHTON, Debbie Joanne

Resigned
Annealing Close, EastleighSO50 9PX
Born March 1976
Director
Appointed 02 Jun 2023
Resigned 02 Oct 2025

MOLONEY, Ross Ian

Resigned
5 Hawthorne Leys, Normanton On TrentNG23 6RE
Born March 1978
Director
Appointed 01 Jun 2015
Resigned 18 Feb 2016

SPINK, Paul

Resigned
Island Lane, LancsPR3 0LB
Born July 1957
Director
Appointed 01 Sept 2019
Resigned 02 Jun 2023

Persons with significant control

1

Lodway, BristolBS20 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Resolution
10 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Memorandum Articles
1 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 May 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Resolution
14 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2016
CC04CC04
Capital Variation Of Rights Attached To Shares
14 September 2016
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
2 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Incorporation Company
1 June 2015
NEWINCIncorporation