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

UPSKILL UK LIMITED

LANTRA HOUSE, STONELEIGH PARK, COVENTRY, WEST MIDLANDS, CV8 2LG,
Company Registration Number
06352816
Private Limited Company
Active

Company Overview

About Upskill Uk Ltd
UPSKILL UK LIMITED was founded on 2007-08-28 and has its registered office in Coventry. The organisation's status is listed as "Active". Upskill Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UPSKILL UK LIMITED
 
Legal Registered Office
LANTRA HOUSE
STONELEIGH PARK
COVENTRY
WEST MIDLANDS
CV8 2LG
Other companies in CV8
 
Filing Information
Company Number 06352816
Company ID Number 06352816
Date formed 2007-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 07:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPSKILL UK 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 UPSKILL UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK TABOR
Company Secretary 2007-09-18
WILLIAM LYLE ANDREW
Director 2018-03-08
RICHARD IAN CLARKE
Director 2017-06-20
JOHN JAMES GILLAN
Director 2009-11-13
SIMON MILES DAVID WILLIAMSON-NOBLE
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES FARROW
Director 2008-01-08 2010-02-12
KENNETH MARTIN FLOOD
Director 2008-01-08 2010-02-12
ROBERT MARK TABOR
Director 2007-09-18 2009-11-13
PETER GORDON MARTIN
Director 2007-12-11 2008-12-16
MICHAEL JOHN HARBOTTLE
Company Secretary 2007-08-28 2007-09-18
BONITA BROOKS
Director 2007-08-28 2007-09-18
MICHAEL JOHN HARBOTTLE
Director 2007-08-28 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK TABOR LANTRA AWARDS LIMITED Company Secretary 1999-12-13 CURRENT 1998-05-15 Active
ROBERT MARK TABOR LANTRA Company Secretary 1994-03-15 CURRENT 1993-06-02 Active
WILLIAM LYLE ANDREW WILYAN LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
WILLIAM LYLE ANDREW LANTRA Director 2018-02-06 CURRENT 1993-06-02 Active
WILLIAM LYLE ANDREW ASPHALT AND AGGREGATES TRADING LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
WILLIAM LYLE ANDREW INSTITUTE OF ASPHALT TECHNOLOGY(THE) Director 2009-05-14 CURRENT 1980-11-06 Active
RICHARD IAN CLARKE LANTRA Director 2016-05-01 CURRENT 1993-06-02 Active
RICHARD IAN CLARKE HOLLYWOOD ESTATE ENTERPRISES LIMITED Director 2013-12-02 CURRENT 2011-06-23 Dissolved 2015-10-20
RICHARD IAN CLARKE NATIONAL WILDLIFE CONSERVATION PARK Director 2005-10-06 CURRENT 2005-10-06 Dissolved 2015-10-20
SIMON MILES DAVID WILLIAMSON-NOBLE RUTLAND FIRST CIC Director 2017-03-10 CURRENT 2014-03-17 Active

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
2024-06-20APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CLARKE
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-28DIRECTOR APPOINTED MR MARTIN ROBERT REDFEARN
2022-09-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Director's details changed for Ms Sarah May Batten on 2022-08-30
2022-08-30CH01Director's details changed for Ms Sarah May Batten on 2022-08-30
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06AP01DIRECTOR APPOINTED MS SARAH MAY BATTEN
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILES DAVID WILLIAMSON-NOBLE
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES GILLAN
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-03-09AP01DIRECTOR APPOINTED MR WILLIAM LYLE ANDREW
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-20AP01DIRECTOR APPOINTED MR RICHARD IAN CLARKE
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19MISCSection 519
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0127/10/14 ANNUAL RETURN FULL LIST
2013-10-28AR0127/10/13 ANNUAL RETURN FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-18CH01Director's details changed for Simon Miles David Williamson-Noble on 2013-02-15
2013-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MARK TABOR on 2013-02-14
2012-11-22AUDAUDITOR'S RESIGNATION
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01AR0127/10/12 FULL LIST
2011-11-03AR0127/10/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES GILLAN / 02/11/2011
2011-06-22AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-27AR0127/10/10 FULL LIST
2010-09-09AR0128/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILES DAVID WILLIAMSON-NOBLE / 28/08/2010
2010-06-22RES01ADOPT ARTICLES 28/04/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FLOOD
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARROW
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TABOR
2009-11-23AP01DIRECTOR APPOINTED MR JOHN JAMES GILLAN
2009-09-14363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-14353LOCATION OF REGISTER OF MEMBERS
2009-09-14190LOCATION OF DEBENTURE REGISTER
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM STONELEIGH PARK WAC KENILWORTH WARWICKSHIRE COVENTRY CV8 2LG
2009-06-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-29225PREVEXT FROM 31/08/2008 TO 30/09/2008
2008-12-23288aDIRECTOR APPOINTED SIMON MILES DAVID WILLIAMSON-NOBLE
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR PETER MARTIN
2008-09-15363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HARBOTTLE
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to UPSKILL UK 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 UPSKILL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-13 Outstanding LANTRA
Intangible Assets
Patents
We have not found any records of UPSKILL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPSKILL UK LIMITED
Trademarks
We have not found any records of UPSKILL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPSKILL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as UPSKILL UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where UPSKILL UK 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 UPSKILL UK 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 UPSKILL UK 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.