Background WavePink WaveYellow Wave

SKILLS4STEM QUALIFICATIONS LIMITED (12974115)

SKILLS4STEM QUALIFICATIONS LIMITED (12974115) is an active UK company. incorporated on 26 October 2020. with registered office in Bedford. The company operates in the Education sector, engaged in other education n.e.c.. SKILLS4STEM QUALIFICATIONS LIMITED has been registered for 5 years. Current directors include GRAHAM, Sarah Louise.

Company Number
12974115
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 years
Address
Bedford I Lab Stannard Way, Bedford, MK44 3RZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GRAHAM, Sarah Louise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLS4STEM QUALIFICATIONS LIMITED

SKILLS4STEM QUALIFICATIONS LIMITED is an active company incorporated on 26 October 2020 with the registered office located in Bedford. The company operates in the Education sector, specifically engaged in other education n.e.c.. SKILLS4STEM QUALIFICATIONS LIMITED was registered 5 years ago.(SIC: 85590)

Status

active

Active since 5 years ago

Company No

12974115

LTD Company

Age

5 Years

Incorporated 26 October 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Bedford I Lab Stannard Way Priory Business Park Bedford, MK44 3RZ,

Previous Addresses

Bedford 1 Lab Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ United Kingdom
From: 9 January 2024To: 10 January 2024
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 9 January 2024To: 9 January 2024
1 Rushmills Northampton Northamptonshire NN4 7YB England
From: 12 February 2021To: 9 January 2024
38 Mill Street Bedford Bedfordshire MK40 3HD England
From: 26 October 2020To: 12 February 2021
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRAHAM, Sarah Louise

Active
Stannard Way, BedfordMK44 3RZ
Born October 1977
Director
Appointed 26 Oct 2020

DAVIS, Robert James

Resigned
Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 26 Oct 2020
Resigned 02 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Bedford Road, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021

Mrs Sarah Louise Davis

Ceased
Rushmills, NorthamptonNN4 7YB
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Incorporation Company
26 October 2020
NEWINCIncorporation