Background WavePink WaveYellow Wave

WORK SKILLS LIMITED (11866758)

WORK SKILLS LIMITED (11866758) is an active UK company. incorporated on 7 March 2019. with registered office in Wakefield. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. WORK SKILLS LIMITED has been registered for 7 years. Current directors include PICKLES, Andrew John, PICKLES, Lissa.

Company Number
11866758
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Cotton Mill B9 Tileyard North, Wakefield, WF1 5FY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
PICKLES, Andrew John, PICKLES, Lissa
SIC Codes
55209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORK SKILLS LIMITED

WORK SKILLS LIMITED is an active company incorporated on 7 March 2019 with the registered office located in Wakefield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. WORK SKILLS LIMITED was registered 7 years ago.(SIC: 55209, 82990)

Status

active

Active since 7 years ago

Company No

11866758

LTD Company

Age

7 Years

Incorporated 7 March 2019

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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WORKOLOGY LIMITED
From: 10 May 2019To: 24 May 2019
GOLDFLAKE LIMITED
From: 7 March 2019To: 10 May 2019
Contact
Address

Cotton Mill B9 Tileyard North Second Floor Wakefield, WF1 5FY,

Previous Addresses

Eastham House Barn Clitheroe Road Mitton Clitheroe BB7 9PH England
From: 4 May 2022To: 17 April 2024
Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England
From: 21 April 2020To: 4 May 2022
11 Mallard Way Pride Park Derby DE24 8GX England
From: 9 May 2019To: 21 April 2020
7 East Cliff Dover Kent CT16 1LX United Kingdom
From: 7 March 2019To: 9 May 2019
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
Funding Round
Apr 21
Owner Exit
Jul 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PICKLES, Andrew John

Active
B9 Tileyard North, WakefieldWF1 5FY
Born March 1969
Director
Appointed 09 May 2019

PICKLES, Lissa

Active
B9 Tileyard North, WakefieldWF1 5FY
Born January 1975
Director
Appointed 09 May 2019

GRAEME, David Andrew

Resigned
Mallard Way, DerbyDE24 8GX
Born April 1953
Director
Appointed 07 Mar 2019
Resigned 09 May 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew John Pickles

Ceased
B9 Tileyard North, WakefieldWF1 5FY
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2019
Ceased 31 Jul 2024

Mrs Lissa Pickles

Active
B9 Tileyard North, WakefieldWF1 5FY
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2019

Mr David Andrew Graeme

Ceased
Mallard Way, DerbyDE24 8GX
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Accounts Amended With Accounts Type Micro Entity
11 January 2024
AAMDAAMD
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Resolution
24 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Resolution
10 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Incorporation Company
7 March 2019
NEWINCIncorporation