Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SKILLS CENTRE LONDON LIMITED
Company Information for

THE SKILLS CENTRE LONDON LIMITED

Unit 7 Cae Gwyrdd, Tongwynlais, Cardiff, CF15 7AB,
Company Registration Number
06401277
Private Limited Company
Active

Company Overview

About The Skills Centre London Ltd
THE SKILLS CENTRE LONDON LIMITED was founded on 2007-10-17 and has its registered office in Cardiff. The organisation's status is listed as "Active". The Skills Centre London Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SKILLS CENTRE LONDON LIMITED
 
Legal Registered Office
Unit 7 Cae Gwyrdd
Tongwynlais
Cardiff
CF15 7AB
Other companies in CF23
 
Previous Names
SIGMA GROUP LIMITED20/02/2019
SIGMA (UK) LIMITED08/12/2015
QTS LIMITED01/09/2015
Filing Information
Company Number 06401277
Company ID Number 06401277
Date formed 2007-10-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-07-15
Return next due 2024-07-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215997669  
Last Datalog update: 2024-04-19 08:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SKILLS CENTRE LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SKILLS CENTRE LONDON LIMITED

Current Directors
Officer Role Date Appointed
SUKI KAUR MANN
Company Secretary 2013-06-26
BRENDAN JAMES JOSEPH HAND
Director 2013-06-25
JON RICHARD HOWLIN
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MITCHELL
Director 2013-06-25 2018-07-03
SUKI KAUR MANN
Director 2015-07-01 2016-09-12
JON HOWLIN
Company Secretary 2011-03-22 2013-06-25
BRENDAN JAMES JOSEPH HAND
Director 2013-06-25 2013-06-25
JOSEPH STEPHEN LLOYD
Director 2007-10-17 2013-06-25
PAUL QUINN
Company Secretary 2007-10-17 2011-03-22
PAUL QUINN
Director 2007-10-17 2011-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN JAMES JOSEPH HAND BH MANAGEMENT SERVICES LTD Director 2017-05-23 CURRENT 2017-05-23 Active
BRENDAN JAMES JOSEPH HAND SIGMA ABC LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-02-14
BRENDAN JAMES JOSEPH HAND QTS TRAINING GROUP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-24
BRENDAN JAMES JOSEPH HAND SIGMA QTS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
BRENDAN JAMES JOSEPH HAND SIGMA GROUP HOLDINGS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
BRENDAN JAMES JOSEPH HAND THE SKILLS CENTRE WALES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
BRENDAN JAMES JOSEPH HAND SIGMA ( WALES ) LTD Director 2011-11-17 CURRENT 2007-04-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-04-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM The Skills Centre Hazell Drive Newport NP10 8FY Wales
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM The Skills Centre Hazell Drive Newport NP10 8FY Wales
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-10-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064012770001
2020-10-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064012770003
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064012770002
2019-02-20RES15CHANGE OF COMPANY NAME 20/02/19
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM C/O Sigma Citibase - Qts Lockhurst Lane Coventry CV6 5SF
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES JOSEPH HAND
2019-02-19TM02Termination of appointment of Suki Kaur Mann on 2019-02-18
2019-02-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AA01Previous accounting period shortened from 31/12/18 TO 31/07/18
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MITCHELL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUKI KAUR MANN
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-18CH01Director's details changed for Mr Jon Richard Howlin on 2016-07-01
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064012770001
2015-12-08RES15CHANGE OF NAME 09/10/2015
2015-12-08CERTNMCompany name changed sigma (uk) LIMITED\certificate issued on 08/12/15
2015-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-01RES15CHANGE OF NAME 17/08/2015
2015-09-01CERTNMCompany name changed qts LIMITED\certificate issued on 01/09/15
2015-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MISS SUKI KAUR MANN
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 7 Oaktree Court, 1St Foor Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAND
2014-06-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-24AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM THORENS HOUSE BECK COURT CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RP
2013-11-20AP01DIRECTOR APPOINTED MR DAVID JOHN MITCHELL
2013-11-20AP01DIRECTOR APPOINTED MR BREBDAN JOSEPH HAND
2013-11-20AP01DIRECTOR APPOINTED MR BRENDAN JOSEPH HAND
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY JON HOWLIN
2013-11-08AP03SECRETARY APPOINTED MISS SUKI KAUR MANN
2013-11-07AR0117/10/13 FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LLOYD
2013-08-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-15AA01CURREXT FROM 31/10/2012 TO 30/04/2013
2013-01-21AR0118/10/12 FULL LIST
2012-10-22AR0117/10/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-04AR0117/10/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEPHEN LLOYD / 17/10/2011
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-23AP03SECRETARY APPOINTED JON HOWLIN
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUINN
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL QUINN
2011-02-10AP01DIRECTOR APPOINTED MR JON HOWLIN
2011-01-11AR0117/10/10 FULL LIST
2010-01-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2010-01-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-27AR0117/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUINN / 17/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEPHEN LLOYD / 17/10/2009
2009-07-21AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 226 WHITCHURCH ROAD CARDIFF CF143ND UK
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 226 WHITCHURCH ROAD CARDIFF CF14 3ND
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SKILLS CENTRE LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SKILLS CENTRE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE SKILLS CENTRE LONDON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SKILLS CENTRE LONDON LIMITED

Intangible Assets
Patents
We have not found any records of THE SKILLS CENTRE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SKILLS CENTRE LONDON LIMITED
Trademarks
We have not found any records of THE SKILLS CENTRE LONDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SKILLS CENTRE LONDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-02-06 GBP £-8,500
London Borough of Southwark 2015-02-06 GBP £8,500
London Borough of Southwark 2015-02-06 GBP £8,500
London Borough of Southwark 2014-12-05 GBP £8,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE SKILLS CENTRE LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SKILLS CENTRE LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SKILLS CENTRE LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.