Background WavePink WaveYellow Wave

SKILLSFOR HOLDINGS LTD (14076781)

SKILLSFOR HOLDINGS LTD (14076781) is an active UK company. incorporated on 28 April 2022. with registered office in Watford. The company operates in the Education sector, engaged in educational support activities. SKILLSFOR HOLDINGS LTD has been registered for 3 years. Current directors include BANKS, Simon James.

Company Number
14076781
Status
active
Type
ltd
Incorporated
28 April 2022
Age
3 years
Address
Axis Building 4, Watford, WD24 4YW
Industry Sector
Education
Business Activity
Educational support activities
Directors
BANKS, Simon James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLSFOR HOLDINGS LTD

SKILLSFOR HOLDINGS LTD is an active company incorporated on 28 April 2022 with the registered office located in Watford. The company operates in the Education sector, specifically engaged in educational support activities. SKILLSFOR HOLDINGS LTD was registered 3 years ago.(SIC: 85600)

Status

active

Active since 3 years ago

Company No

14076781

LTD Company

Age

3 Years

Incorporated 28 April 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

TBFL LIMITED
From: 28 April 2022To: 22 September 2025
Contact
Address

Axis Building 4 Rhodes Way Watford, WD24 4YW,

Previous Addresses

30 C/O Wenn Townsend 30 st Giles' Oxford OX1 3LE England
From: 16 October 2023To: 22 September 2025
Mansion House Princes Street Yeovil BA20 1EP England
From: 9 August 2022To: 16 October 2023
Anbrian House 1 the Tything Worcester WR1 1HD England
From: 28 April 2022To: 9 August 2022
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Sept 22
Director Joined
Oct 24
Loan Secured
Sept 25
Director Left
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BANKS, Simon James

Active
Princes Street, YeovilBA20 1EP
Born April 1967
Director
Appointed 28 Apr 2022

EVANS, Rob

Resigned
Rhodes Way, WatfordWD24 4YW
Born September 1968
Director
Appointed 02 Oct 2024
Resigned 19 Nov 2025

Persons with significant control

1

Mr Simon James Banks

Active
Rhodes Way, WatfordWD24 4YW
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Notice Restriction On Company Articles
14 September 2022
CC01CC01
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Incorporation Company
28 April 2022
NEWINCIncorporation