Background WavePink WaveYellow Wave

SKILLS LEARNING UK LIMITED (10928565)

SKILLS LEARNING UK LIMITED (10928565) is an active UK company. incorporated on 23 August 2017. with registered office in Hounslow. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. SKILLS LEARNING UK LIMITED has been registered for 8 years. Current directors include SINGH, Amarinder.

Company Number
10928565
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
279-287 1st Floor, Hounslow, TW3 1EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
SINGH, Amarinder
SIC Codes
80100, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLS LEARNING UK LIMITED

SKILLS LEARNING UK LIMITED is an active company incorporated on 23 August 2017 with the registered office located in Hounslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. SKILLS LEARNING UK LIMITED was registered 8 years ago.(SIC: 80100, 85590)

Status

active

Active since 8 years ago

Company No

10928565

LTD Company

Age

8 Years

Incorporated 23 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 1 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

REACH AND SUCCEED LTD
From: 23 August 2017To: 19 June 2018
Contact
Address

279-287 1st Floor 279-287 High Street Hounslow, TW3 1EF,

Previous Addresses

11 Highlands Close Hounslow TW3 4HA England
From: 17 October 2022To: 4 June 2024
1 Havelock Court Havelock Road Southall UB2 4NR England
From: 12 June 2019To: 17 October 2022
18 Stoke Road Slough SL2 5AG England
From: 29 October 2018To: 12 June 2019
Amrinder Grewal Skills Learnng 18 Stoke Road Slough Middlesex SL2 5AG United Kingdom
From: 4 June 2018To: 29 October 2018
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 23 August 2017To: 4 June 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH, Amarinder

Active
1st Floor, HounslowTW3 1EF
Born April 1991
Director
Appointed 06 Jul 2025

ESZTER, Santa

Resigned
1st Floor, HounslowTW3 1EF
Born April 1989
Director
Appointed 22 May 2024
Resigned 30 Jun 2025

GREWAL, Amrinder Singh

Resigned
Highlands Close, HounslowTW3 4HA
Born April 1991
Director
Appointed 04 Jun 2018
Resigned 22 May 2024

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 23 Aug 2017
Resigned 03 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Santa Eszter

Active
1st Floor, HounslowTW3 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2024

Mr Amrinder Singh Grewal

Ceased
Highlands Close, HounslowTW3 4HA
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2018
Ceased 22 May 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Ceased 03 Jun 2018

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 23 Aug 2017
Ceased 03 Jun 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 June 2024
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Resolution
19 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Incorporation Company
23 August 2017
NEWINCIncorporation