Thuddle Services (UK) Ltd WILMSLOW


Thuddle Services (UK) started in year 2000 as Private Limited Company with registration number 03910004. The Thuddle Services (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Wilmslow at Wilmslow House. Postal code: SK9 5AG. Since 2023-10-04 Thuddle Services (UK) Ltd is no longer carrying the name Interskill Learning.

At the moment there are 2 directors in the the company, namely Linda R. and Ian R.. In addition one secretary - Ian R. - is with the firm. Currenlty, the company lists one former director, whose name is Tsc Nominee Limited and who left the the company on 1 July 2007. In addition, there is one former secretary - Vng Group Limited who worked with the the company until 2 July 2007.

Thuddle Services (UK) Ltd Address / Contact

Office Address Wilmslow House
Office Address2 Grove Way
Town Wilmslow
Post code SK9 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03910004
Date of Incorporation Thu, 20th Jan 2000
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Linda R.

Position: Director

Appointed: 02 July 2007

Ian R.

Position: Director

Appointed: 02 July 2007

Ian R.

Position: Secretary

Appointed: 02 July 2007

Tsc Resources Ltd

Position: Corporate Director

Appointed: 16 October 2006

Resigned: 01 July 2007

Vng Group Limited

Position: Secretary

Appointed: 09 February 2000

Resigned: 02 July 2007

Tsc Nominee Limited

Position: Director

Appointed: 09 February 2000

Resigned: 01 July 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 January 2000

Resigned: 10 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2000

Resigned: 10 February 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Ian R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Interskill Learning October 4, 2023
Ajilon Learning July 3, 2007
Interskill Interactive September 11, 2003
Oneframe March 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 58652 584122 12542 62546 556468 38219 709
Current Assets322 350364 573336 738283 438380 910776 939737 997
Debtors292 764311 989214 613240 813334 354289 296619 686
Net Assets Liabilities   136 028223 751613 332486 689
Other Debtors208 179173 946152 47638 024199 854280 733537 466
Property Plant Equipment1875383 7414 3542 866212 824 
Total Inventories      98 602
Other
Accumulated Depreciation Impairment Property Plant Equipment5 8286 1866 7517 4229 226  
Amounts Owed To Group Undertakings404 728385 294228 920116 304114 902153 883 
Average Number Employees During Period   3372
Bank Borrowings Overdrafts     118 910 
Corporation Tax Payable  17 65420 85321 742130 034 
Corporation Tax Recoverable14 88614 88614 88614 8868 5638 5638 563
Creditors416 956398 820290 915151 764159 845118 910305 308
Fixed Assets    2 866254 82454 000
Increase From Depreciation Charge For Year Property Plant Equipment 3585656711 804447 
Investments Fixed Assets     42 00054 000
Net Current Assets Liabilities-94 606-34 24745 823131 674221 065487 508432 689
Other Creditors5 4724 34828 3523 58716 5465 514305 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 673 
Other Disposals Property Plant Equipment    199 00012 093212 824
Other Investments Other Than Loans     42 00054 000
Other Taxation Social Security Payable5 7144 66314 1606 7396 214  
Property Plant Equipment Gross Cost6 0156 72410 49211 77612 092212 824 
Provisions For Liabilities Balance Sheet Subtotal    180  
Total Additions Including From Business Combinations Property Plant Equipment 7093 7681 284199 316212 825 
Total Assets Less Current Liabilities-94 419-33 70949 564136 028223 931732 242486 689
Trade Creditors Trade Payables1 0424 5151 8294 281441-19 261 
Trade Debtors Trade Receivables69 699123 15747 251187 903125 93719 26173 657

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements