Background WavePink WaveYellow Wave

ESSENTIALSKILLZ LIMITED (09697809)

ESSENTIALSKILLZ LIMITED (09697809) is an active UK company. incorporated on 22 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESSENTIALSKILLZ LIMITED has been registered for 10 years. Current directors include DACRE, Alexander Peter, SMITH, Marc.

Company Number
09697809
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DACRE, Alexander Peter, SMITH, Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIALSKILLZ LIMITED

ESSENTIALSKILLZ LIMITED is an active company incorporated on 22 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESSENTIALSKILLZ LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09697809

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 6 January 2022To: 21 September 2023
St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom
From: 7 September 2020To: 6 January 2022
2 George Street Chester CH1 3EQ United Kingdom
From: 3 December 2018To: 7 September 2020
Suite 5 Unit 3B Rossett Business Park Rossett Wrexham LL12 0AY United Kingdom
From: 27 March 2017To: 3 December 2018
Commodore Business Centre 51 Conway Road Colwyn Bay LL29 7AW Wales
From: 10 August 2015To: 27 March 2017
51 Conway Road Colwyn Bay LL29 7AW United Kingdom
From: 22 July 2015To: 10 August 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

DACRE, Alexander Peter

Active
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 22 Dec 2021

SMITH, Marc

Active
Grosvenor Place, LondonSW1X 7HN
Born February 1976
Director
Appointed 10 Feb 2025

ALLEN, Matthew James

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 22 Dec 2021
Resigned 01 Aug 2023

BONE, Christopher

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 31 May 2024

DERVAN, Michelle

Resigned
Galway Technology Park, Galway
Secretary
Appointed 22 Jul 2015
Resigned 22 Dec 2021

POREMA LIMITED

Resigned
Northumberland Road, BallsbridgeDUBLIN 4
Corporate secretary
Appointed 22 Jul 2015
Resigned 22 Jul 2015

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 31 May 2024
Resigned 10 Feb 2025

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 22 Dec 2021
Resigned 31 May 2024

DERVAN, Anthony

Resigned
Galway Technology Park, Parkmore
Born January 1965
Director
Appointed 22 Jul 2015
Resigned 22 Dec 2021

DERVAN, Patrick

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born March 1994
Director
Appointed 01 Jun 2020
Resigned 22 Dec 2021

KAVANAGH, Sean

Resigned
Cairn Manor, Ratoath, Co. MeathCO. MEATH
Born May 1963
Director
Appointed 22 Jul 2015
Resigned 22 Jul 2015

ROBERTS, Julian Kerr

Resigned
George Street, ChesterCH1 3EQ
Born January 1969
Director
Appointed 23 Mar 2017
Resigned 22 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Camden Street Lower, DublinD02 XE80

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Mr Anthony Dervan

Ceased
20 Grosvenor Place, LondonSW1X 7HN
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021

Ms Michelle Dervan

Ceased
20 Grosvenor Place, LondonSW1X 7HN
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Incorporation Company
22 July 2015
NEWINCIncorporation