Background WavePink WaveYellow Wave

SKILL-PILL HOLDINGS LIMITED (10422197)

SKILL-PILL HOLDINGS LIMITED (10422197) is an active UK company. incorporated on 11 October 2016. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SKILL-PILL HOLDINGS LIMITED has been registered for 9 years. Current directors include BOORMAN, Nicholas, POULTER, Adam Willis George.

Company Number
10422197
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
Units 2.1-2.3 Paintworks, Bristol, BS4 3EH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BOORMAN, Nicholas, POULTER, Adam Willis George
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILL-PILL HOLDINGS LIMITED

SKILL-PILL HOLDINGS LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SKILL-PILL HOLDINGS LIMITED was registered 9 years ago.(SIC: 61900)

Status

active

Active since 9 years ago

Company No

10422197

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Units 2.1-2.3 Paintworks Arnos Vale Bristol, BS4 3EH,

Previous Addresses

9 Research Way Derriford Plymouth PL6 8BT England
From: 8 October 2021To: 2 November 2022
14 Brook's Mews London W1K 4DG England
From: 18 November 2020To: 8 October 2021
Amba House 2nd Floor , Delson Suite 15 College Road Harrow HA1 1BA United Kingdom
From: 11 October 2016To: 18 November 2020
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jul 18
Funding Round
Feb 19
New Owner
Nov 20
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Loan Secured
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Oct 22
Director Left
Jun 24
Loan Secured
Apr 25
Director Joined
Jul 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOORMAN, Nicholas

Active
Paintworks, BristolBS4 3EH
Born June 1975
Director
Appointed 18 Jul 2025

POULTER, Adam Willis George

Active
Paintworks, BristolBS4 3EH
Born April 1964
Director
Appointed 10 May 2021

ALLAN, William Macdonald

Resigned
Newton Place, GlasgowG3 7PY
Born August 1960
Director
Appointed 10 Nov 2020
Resigned 19 May 2021

GRIFFIN, Gerard James

Resigned
Research Way, PlymouthPL6 8BT
Born May 1966
Director
Appointed 11 Oct 2016
Resigned 06 Oct 2022

LYONS, Timothy James

Resigned
Paintworks, BristolBS4 3EH
Born December 1976
Director
Appointed 02 Sept 2021
Resigned 14 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020

Ms Bronagh Begley

Ceased
2nd Floor , Delson Suite, HarrowHA1 1BA
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 10 Nov 2020

Mr Gerard James Griffin

Ceased
2nd Floor , Delson Suite, HarrowHA1 1BA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
4 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Resolution
23 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 November 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 November 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
8 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Incorporation Company
11 October 2016
NEWINCIncorporation