Background WavePink WaveYellow Wave

SKILLCAST GROUP PLC (12305914)

SKILLCAST GROUP PLC (12305914) is an active UK company. incorporated on 8 November 2019. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. SKILLCAST GROUP PLC has been registered for 6 years. Current directors include AMOS, Richard John, DODD, Vivek Singh, MILLER, Anthony Edward and 4 others.

Company Number
12305914
Status
active
Type
plc
Incorporated
8 November 2019
Age
6 years
Address
80 Leadenhall Street, London, EC3A 3DH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AMOS, Richard John, DODD, Vivek Singh, MILLER, Anthony Edward, RAZIC, Catriona Marie, SARALIS, James David, STEELE, Richard Edward, TILLERAY, Sally-Ann Patricia
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLCAST GROUP PLC

SKILLCAST GROUP PLC is an active company incorporated on 8 November 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. SKILLCAST GROUP PLC was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12305914

PLC Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SKILLCAST GROUP LTD
From: 8 November 2019To: 28 July 2021
Contact
Address

80 Leadenhall Street London, EC3A 3DH,

Previous Addresses

Salisbury House Finsbury Circus London EC2M 5QQ United Kingdom
From: 8 November 2019To: 19 July 2021
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Share Issue
Sept 21
Funding Round
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Jun 24
Director Joined
Jul 24
Funding Round
Jan 26
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 02 Aug 2021

AMOS, Richard John

Active
Leadenhall Street, LondonEC3A 3DH
Born February 1967
Director
Appointed 02 Aug 2021

DODD, Vivek Singh

Active
Leadenhall Street, LondonEC3A 3DH
Born August 1969
Director
Appointed 25 Nov 2019

MILLER, Anthony Edward

Active
Leadenhall Street, LondonEC3A 3DH
Born September 1976
Director
Appointed 25 Nov 2019

RAZIC, Catriona Marie

Active
Leadenhall Street, LondonEC3A 3DH
Born July 1973
Director
Appointed 08 Nov 2019

SARALIS, James David

Active
Leadenhall Street, LondonEC3A 3DH
Born November 1978
Director
Appointed 01 Jul 2024

STEELE, Richard Edward

Active
Leadenhall Street, LondonEC3A 3DH
Born October 1966
Director
Appointed 11 May 2022

TILLERAY, Sally-Ann Patricia

Active
Leadenhall Street, LondonEC3A 3DH
Born October 1962
Director
Appointed 02 Aug 2021

RAZIC, Catriona Marie

Resigned
Leadenhall Street, LondonEC3A 3DH
Secretary
Appointed 28 Jul 2021
Resigned 02 Aug 2021

BACKHOUSE, Christopher Mark

Resigned
Leadenhall Street, LondonEC3A 3DH
Born August 1957
Director
Appointed 02 Aug 2021
Resigned 11 May 2022

NAPPER, Isabel Josephine

Resigned
Leadenhall Street, LondonEC3A 3DH
Born January 1958
Director
Appointed 02 Aug 2021
Resigned 25 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Vivek Singh Dodd

Active
Leadenhall Street, LondonEC3A 3DH
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2019

Mrs Catriona Marie Razic

Ceased
31-37 Church Street, ReigateRH2 0AD
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Resolution
12 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Resolution
1 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Resolution
4 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Resolution
5 July 2022
RESOLUTIONSResolutions
Change Sail Address Company With New Address
20 June 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Memorandum Articles
10 December 2021
MAMA
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
23 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 August 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
29 July 2021
RP04CS01RP04CS01
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts Balance Sheet
28 July 2021
BSBS
Auditors Report
28 July 2021
AUDRAUDR
Auditors Statement
28 July 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 July 2021
CERT5CERT5
Re Registration Memorandum Articles
28 July 2021
MARMAR
Resolution
28 July 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
28 July 2021
RR01RR01
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Resolution
14 December 2019
RESOLUTIONSResolutions
Resolution
14 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2019
NEWINCIncorporation