Background WavePink WaveYellow Wave

TRADESKILLS 4U GROUP LIMITED (10910988)

TRADESKILLS 4U GROUP LIMITED (10910988) is an active UK company. incorporated on 11 August 2017. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRADESKILLS 4U GROUP LIMITED has been registered for 8 years. Current directors include ISMAIL, Abid Naheem, PATEL, Kamini Kantilal.

Company Number
10910988
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
Mitre Court, Crawley, RH10 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ISMAIL, Abid Naheem, PATEL, Kamini Kantilal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADESKILLS 4U GROUP LIMITED

TRADESKILLS 4U GROUP LIMITED is an active company incorporated on 11 August 2017 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRADESKILLS 4U GROUP LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10910988

LTD Company

Age

8 Years

Incorporated 11 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

PROJECT BEAR NEWCO LIMITED
From: 11 August 2017To: 7 December 2017
Contact
Address

Mitre Court Fleming Way Crawley, RH10 9JY,

Previous Addresses

, C/O Gateley Plc Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom
From: 11 August 2017To: 14 December 2017
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Aug 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Funding Round
May 19
Owner Exit
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Funding Round
Jul 21
Capital Update
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Owner Exit
Oct 24
Loan Cleared
Oct 25
6
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ISMAIL, Abid Naheem

Active
Fleming Way, CrawleyRH10 9JY
Born June 1978
Director
Appointed 11 Dec 2023

PATEL, Kamini Kantilal

Active
Fleming Way, CrawleyRH10 9JY
Born December 1969
Director
Appointed 11 Dec 2023

BENNETT, Carl Geoffrey

Resigned
Fleming Way, CrawleyRH10 9JY
Born December 1959
Director
Appointed 11 Aug 2017
Resigned 01 Nov 2022

CLEMENTS, Zoe

Resigned
Fleming Way, CrawleyRH10 9JY
Born May 1973
Director
Appointed 22 Aug 2017
Resigned 09 Oct 2020

COLES, Matthew John

Resigned
Fleming Way, CrawleyRH10 9JY
Born December 1987
Director
Appointed 09 Oct 2020
Resigned 01 Nov 2022

CONYBEARE-CROSS, James Thomas

Resigned
Fleming Way, CrawleyRH10 9JY
Born August 1961
Director
Appointed 01 Nov 2022
Resigned 11 Dec 2023

ELLAWAY, Philip Thomas

Resigned
Fleming Way, CrawleyRH10 9JY
Born December 1956
Director
Appointed 01 Nov 2022
Resigned 11 Dec 2023

HOUGHTON, Beth Clare

Resigned
Fleming Way, CrawleyRH10 9JY
Born April 1974
Director
Appointed 22 Aug 2017
Resigned 01 Nov 2022

LEWIS, Tracy

Resigned
Fleming Way, CrawleyRH10 9JY
Born March 1965
Director
Appointed 29 Jun 2020
Resigned 01 Nov 2022

VINCE, Robert David

Resigned
Fleming Way, CrawleyRH10 9JY
Born April 1964
Director
Appointed 22 Aug 2017
Resigned 25 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
5-6 Giltspur Street, LondonEC1A 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Giltspur Street, LondonEC1A 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
Ceased 01 Nov 2022
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Aug 2017
Ceased 01 Nov 2022
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Aug 2017
Ceased 22 Aug 2017

Mr Carl Geoffrey Bennett

Ceased
Ship Canal House, ManchesterM2 4WU
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2017
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

78

Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
9 March 2022
SH20SH20
Legacy
9 March 2022
CAP-SSCAP-SS
Resolution
9 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
1 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
14 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Incorporation Company
11 August 2017
NEWINCIncorporation