Background WavePink WaveYellow Wave

SKILLSFORGE HOLDINGS LIMITED (13523539)

SKILLSFORGE HOLDINGS LIMITED (13523539) is an active UK company. incorporated on 21 July 2021. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SKILLSFORGE HOLDINGS LIMITED has been registered for 4 years. Current directors include CARR, Jonathan Christopher, FAWCETT, Gary, WARD, Anthony Edward, Professor.

Company Number
13523539
Status
active
Type
ltd
Incorporated
21 July 2021
Age
4 years
Address
Blake House Blake House, York, YO1 8QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Jonathan Christopher, FAWCETT, Gary, WARD, Anthony Edward, Professor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLSFORGE HOLDINGS LIMITED

SKILLSFORGE HOLDINGS LIMITED is an active company incorporated on 21 July 2021 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SKILLSFORGE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13523539

LTD Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Blake House Blake House Blake Street York, YO1 8QG,

Previous Addresses

Lynridge Holme Lane Sutton-in-Craven Keighley BD20 7LL England
From: 22 December 2022To: 31 January 2025
The Catalyst Baird Lane York YO10 5GW England
From: 18 November 2022To: 22 December 2022
The Catalyst Deramore Lane York YO10 5GW England
From: 18 November 2022To: 18 November 2022
The Innovation Centre Innovation Way Heslington York YO10 5NY England
From: 21 July 2021To: 18 November 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Share Issue
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jan 24
Director Joined
Jan 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARR, Jonathan Christopher

Active
Blake House, YorkYO1 8QG
Born March 1981
Director
Appointed 27 Jan 2025

FAWCETT, Gary

Active
Blake House, YorkYO1 8QG
Born September 1964
Director
Appointed 21 Jul 2021

WARD, Anthony Edward, Professor

Active
Blake House, YorkYO1 8QG
Born March 1954
Director
Appointed 13 Feb 2023

WHITTINGTON, Richard Paul

Resigned
Holme Lane, KeighleyBD20 7LL
Born September 1956
Director
Appointed 11 Feb 2023
Resigned 05 Jan 2024

Persons with significant control

1

Mr Gary Fawcett

Active
Heath Street, BingleyBD16 2NX
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
21 July 2021
NEWINCIncorporation