Background WavePink WaveYellow Wave

KEYSKILL.COM LIMITED (10541180)

KEYSKILL.COM LIMITED (10541180) is an active UK company. incorporated on 28 December 2016. with registered office in Berkeley. The company operates in the Information and Communication sector, engaged in other information technology service activities. KEYSKILL.COM LIMITED has been registered for 9 years. Current directors include RODRIGUEZ, Diego Sprekelsen, STEEL, Patrick David John, THORNE, Penelope Ann.

Company Number
10541180
Status
active
Type
ltd
Incorporated
28 December 2016
Age
9 years
Address
Unit 3 Damery Works Damery Lane, Berkeley, GL13 9JR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RODRIGUEZ, Diego Sprekelsen, STEEL, Patrick David John, THORNE, Penelope Ann
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSKILL.COM LIMITED

KEYSKILL.COM LIMITED is an active company incorporated on 28 December 2016 with the registered office located in Berkeley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KEYSKILL.COM LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10541180

LTD Company

Age

9 Years

Incorporated 28 December 2016

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Unit 3 Damery Works Damery Lane Woodford Berkeley, GL13 9JR,

Previous Addresses

Goodridge Court Goodridge Avenue Gloucester GL2 5EN England
From: 2 May 2023To: 15 April 2024
Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 14 October 2022To: 2 May 2023
The Mill Upper Mills Trading Estate Stonehouse GL10 2BJ United Kingdom
From: 28 December 2016To: 14 October 2022
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Apr 18
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RODRIGUEZ, Diego Sprekelsen

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1974
Director
Appointed 28 Apr 2023

STEEL, Patrick David John

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1986
Director
Appointed 28 Apr 2023

THORNE, Penelope Ann

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1965
Director
Appointed 28 Apr 2023

GERARD, John Nicholson

Resigned
Upper Mills Trading Estate, StonehouseGL10 2BJ
Born July 1962
Director
Appointed 28 Dec 2016
Resigned 22 Mar 2018

HARTWELL, Charles Edward

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born May 1974
Director
Appointed 09 Sept 2022
Resigned 28 Apr 2023

OPPERMAN, Diederick Johnnes

Resigned
1275 Century Way, LeedsLS15 8ZB
Born December 1969
Director
Appointed 28 Dec 2016
Resigned 09 Sept 2022

PARSONS, Ian William

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born November 1964
Director
Appointed 09 Sept 2022
Resigned 28 Apr 2023

Persons with significant control

1

Damery Lane, BerkeleyGL13 9JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Change Account Reference Date Company
26 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Resolution
28 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 December 2016
NEWINCIncorporation