SCREENSKILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCREENSKILLS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02576828
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCREENSKILLS LIMITED?

    • General secondary education (85310) / Education
    • Technical and vocational secondary education (85320) / Education
    • First-degree level higher education (85421) / Education
    • Other education n.e.c. (85590) / Education

    Where is SCREENSKILLS LIMITED located?

    Registered Office Address
    Techspace
    132-140 Goswell Road
    EC1V 7DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCREENSKILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITEDApr 02, 2012Apr 02, 2012
    SKILLSET SECTOR SKILLS COUNCILAug 21, 2002Aug 21, 2002
    SKILLSET NATIONAL TRAINING ORGANISATIONFeb 25, 1998Feb 25, 1998
    SKILLSET INDUSTRY TRAINING ORGANISATIONNov 17, 1992Nov 17, 1992
    PLEDGETRY LIMITEDJan 24, 1991Jan 24, 1991

    What are the latest accounts for SCREENSKILLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCREENSKILLS LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for SCREENSKILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Kathryn Lyndon on Jul 01, 2025

    2 pagesCH01

    Termination of appointment of Jane Patricia Muirhead as a director on Oct 17, 2025

    1 pagesTM01

    Termination of appointment of Barry Thomas Ryan as a director on Oct 17, 2025

    1 pagesTM01

    Termination of appointment of Thomas Evan Box as a director on Oct 17, 2025

    1 pagesTM01

    Termination of appointment of Paul John Kearney as a director on Oct 17, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMA
    Annotations
    DateAnnotation
    Oct 01, 2025Replaced This is a replacement of articles of association registered on 10/06/2025
    pagesANNOTATION

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Stephen O'donnell as a director on Sep 15, 2025

    2 pagesAP01

    Appointment of Mr Sachin Dosani as a director on Sep 19, 2025

    2 pagesAP01

    Appointment of Ms Sarah Monteith as a director on Sep 15, 2025

    2 pagesAP01

    Appointment of Miss Alex Pumfrey as a director on Sep 15, 2025

    2 pagesAP01

    Appointment of Ms Manjinder Kaur Puaar as a secretary on Aug 31, 2025

    2 pagesAP03

    Termination of appointment of Clive Michael Goss as a secretary on Aug 31, 2025

    1 pagesTM02

    Full accounts made up to Mar 31, 2025

    58 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA
    Annotations
    DateAnnotation
    Oct 01, 2025Replaced A replacement articles of association was registered on 01/10/2025 as the original contained an error.
    pagesANNOTATION

    Termination of appointment of Patricia Elizabeth Brady as a director on Mar 30, 2025

    1 pagesTM01

    Termination of appointment of Anita Dawn Overland as a director on Feb 06, 2025

    1 pagesTM01

    Termination of appointment of Martha Ellen Brass as a director on Feb 02, 2025

    1 pagesTM01

    Termination of appointment of Kevin John Trehy as a director on Jan 29, 2025

    1 pagesTM01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY England to Techspace 132-140 Goswell Road London EC1V 7DY on Jan 02, 2025

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    77 pagesAA

    Who are the officers of SCREENSKILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUAAR, Manjinder Kaur
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Secretary
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    339834970001
    CHILDS, Philippa Jane
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Director
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    EnglandBritish282547530001
    CLARKE, Fiona Michelle
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Director
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    EnglandBritish223605560001
    DOSANI, Sachin
    Archer Street
    W1D 7BD London
    13-14
    England
    Director
    Archer Street
    W1D 7BD London
    13-14
    England
    EnglandBritish302761550002
    LYNDON, Kathryn
    Gray's Inn Road
    WC1X 8HF London
    200
    England
    Director
    Gray's Inn Road
    WC1X 8HF London
    200
    England
    EnglandBritish,Canadian257242510002
    MALLETT, Anna Celia, Dr
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Director
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    United KingdomBritish250356600001
    MCCABE, Arabella Clare
    Charecroft Way
    Shepherd's Bush
    W14 0EE London
    Shepherds Building Central
    England
    Director
    Charecroft Way
    Shepherd's Bush
    W14 0EE London
    Shepherds Building Central
    England
    EnglandBritish173576490001
    MONTEITH, Sarah
    Chapel Street
    Welford On Avon
    CV37 8QA Stratford-Upon-Avon
    3-4 Sykes Cottages
    England
    Director
    Chapel Street
    Welford On Avon
    CV37 8QA Stratford-Upon-Avon
    3-4 Sykes Cottages
    England
    EnglandBritish340720740001
    NORTHROP, Helen Jane
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Director
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    EnglandBritish286161730001
    O'DONNELL, Stephen
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Director
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    ScotlandBritish340722540001
    OPIE, Lisa Moreen
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Director
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    United KingdomBritish88563310001
    PUMFREY, Alex
    Montpelier Grove
    NW5 2XD London
    27
    England
    Director
    Montpelier Grove
    NW5 2XD London
    27
    England
    EnglandBritish340720240001
    SULLIVAN, Melanie
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Director
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    EnglandBritish113970800005
    CAINE, Dinah Elizabeth
    118 Torriano Avenue
    Kentish Town
    NW5 2RY London
    Secretary
    118 Torriano Avenue
    Kentish Town
    NW5 2RY London
    British34232030002
    FAKEHINDE, Victoria
    30 Nant Road
    NW2 2AT London
    Secretary
    30 Nant Road
    NW2 2AT London
    British47980530001
    GOSS, Clive Michael
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Secretary
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    234164900001
    O`GARA, Derek
    Grosvenor Place
    Floor 5 (Suite 5b)
    SW1X 7HJ London
    1-3
    England
    Secretary
    Grosvenor Place
    Floor 5 (Suite 5b)
    SW1X 7HJ London
    1-3
    England
    205214070002
    STANTON-FURNELL, Natalie
    Kingsland Road
    Boxmoor
    HP1 1QD Hemel Hempstead
    70
    Hertfordshire
    Secretary
    Kingsland Road
    Boxmoor
    HP1 1QD Hemel Hempstead
    70
    Hertfordshire
    British117645640002
    TOWNSEND, Gary Mark
    159 Forest Road
    E11 1JS London
    Secretary
    159 Forest Road
    E11 1JS London
    British107116120001
    TOWNSEND VILA, Gary Mark
    Focus Point
    21 Caledonian Road
    N1 9GB London
    Secretary
    Focus Point
    21 Caledonian Road
    N1 9GB London
    British107116120002
    TURNER, John Charles, Mr.
    Grosvenor Place
    Floor 5 (Suite 5b)
    SW1X 7HJ London
    1-3
    England
    Secretary
    Grosvenor Place
    Floor 5 (Suite 5b)
    SW1X 7HJ London
    1-3
    England
    210479870001
    ABRAHAM, David
    124 Horseferry Road
    SW1P 2TX London
    Channel 4
    England
    Director
    124 Horseferry Road
    SW1P 2TX London
    Channel 4
    England
    EnglandBritish102285910001
    APPLETON, Stuart
    5 Cantelowes Road
    NW1 9XJ London
    Director
    5 Cantelowes Road
    NW1 9XJ London
    British65560850002
    BATHO, Mark Thomas Scott
    Blackford Avenue
    EH9 2PH Edinburgh
    12
    Scotland
    Director
    Blackford Avenue
    EH9 2PH Edinburgh
    12
    Scotland
    ScotlandBritish76111360001
    BLAIKLEY, David John
    TW11
    Director
    TW11
    EnglandBritish96940740001
    BOLTON, Roger
    19 Grindstone Crescent
    Knaphill
    GU21 2RZ Woking
    Surrey
    Director
    19 Grindstone Crescent
    Knaphill
    GU21 2RZ Woking
    Surrey
    British41808060001
    BOX, Thomas Evan
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    Director
    132-140 Goswell Road
    EC1V 7DY London
    Techspace
    England
    United KingdomBritish54236570004
    BRADY, Patricia Elizabeth
    Kirkstall Road
    LS3 1JS Leeds
    Tv Centre
    England
    Director
    Kirkstall Road
    LS3 1JS Leeds
    Tv Centre
    England
    EnglandBritish221972990001
    BRASS, Martha Ellen
    Prince Of Wales Drive
    SW11 4HA London
    Flat 6, Overstrand Mansions
    England
    Director
    Prince Of Wales Drive
    SW11 4HA London
    Flat 6, Overstrand Mansions
    England
    EnglandBritish112292700001
    BRIDGEWATER, Felicity Anne
    4 Croft Heath Gardens
    Croft
    WA3 7EL Warrington
    Cheshire
    Director
    4 Croft Heath Gardens
    Croft
    WA3 7EL Warrington
    Cheshire
    British58766700001
    BROWN, Paul Campbell
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    Director
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    British44968480001
    BURFOOT, Karen Margaret
    157 North End
    SG8 5PD Bassingbourn
    Hertfordshire
    Director
    157 North End
    SG8 5PD Bassingbourn
    Hertfordshire
    British96353340002
    CAINE, Dinah Elizabeth
    Euston Street
    NW1 2HA London
    94
    England
    Director
    Euston Street
    NW1 2HA London
    94
    England
    EnglandBritish34232030002
    CATLIFF, Nick Ian
    26 Paddenswick Road
    W6 0UB Hammersmith
    Lion House
    London
    United Kingdom
    Director
    26 Paddenswick Road
    W6 0UB Hammersmith
    Lion House
    London
    United Kingdom
    United KingdomBritish152463780002
    CHITTY, Andrew John
    94 Hungerford Road
    N7 9LP London
    Director
    94 Hungerford Road
    N7 9LP London
    EnglandBritish59074810002

    What are the latest statements on persons with significant control for SCREENSKILLS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0