Skillsearch Limited BRIGHTON


Skillsearch started in year 2006 as Private Limited Company with registration number 05735564. The Skillsearch company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Brighton at 4th Floor Huntingdon House. Postal code: BN1 1EB.

There is a single director in the company at the moment - Richard F., appointed on 12 October 2010. In addition, a secretary was appointed - Barbara F., appointed on 9 March 2006. As of 20 April 2024, there were 4 ex directors - Barbara F., Toby W. and others listed below. There were no ex secretaries.

Skillsearch Limited Address / Contact

Office Address 4th Floor Huntingdon House
Office Address2 20 North Street
Town Brighton
Post code BN1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05735564
Date of Incorporation Thu, 9th Mar 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Richard F.

Position: Director

Appointed: 12 October 2010

Barbara F.

Position: Secretary

Appointed: 09 March 2006

Barbara F.

Position: Director

Appointed: 10 January 2013

Resigned: 31 March 2023

Toby W.

Position: Director

Appointed: 31 March 2006

Resigned: 16 April 2012

Stuart G.

Position: Director

Appointed: 31 March 2006

Resigned: 17 July 2022

Emma G.

Position: Director

Appointed: 09 March 2006

Resigned: 31 March 2006

Abergan Reed Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 09 March 2006

Resigned: 09 March 2006

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 09 March 2006

Resigned: 09 March 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Skillsearch Eot Trustee Limited from Brighton, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stuart G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Skillsearch Eot Trustee Limited

4th Floor Huntingdon House, 20 North Street, Brighton, BN1 1EB, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13789360
Notified on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart G.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth175 788134 040        
Balance Sheet
Cash Bank On Hand  198 356172 285307 942639 920645 7611 024 185677 762974 610
Current Assets893 1821 250 8111 066 280655 042842 2061 123 2561 319 2901 470 1911 169 8291 866 863
Debtors863 049991 207816 927482 757520 324483 336673 529446 006492 067892 253
Net Assets Liabilities  225 403357 645395 690670 093944 4691 226 040888 9011 041 031
Other Debtors  1273 56543 37210 225107 833136 74170 36399 903
Property Plant Equipment  3374 91228 35618 98319 58710 67714 01056 380
Total Inventories  50 997 13 940     
Cash Bank In Hand30 133259 604        
Tangible Fixed Assets7 4802 838        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve175 637133 889        
Shareholder Funds175 788134 040        
Other
Accumulated Amortisation Impairment Intangible Assets         3 298
Accumulated Depreciation Impairment Property Plant Equipment  19 54920 48634 86551 75473 27182 90194 980118 927
Additions Other Than Through Business Combinations Property Plant Equipment        15 41266 317
Average Number Employees During Period     2421192130
Bank Borrowings Overdrafts  217 864 79 37511    
Corporation Tax Payable  67 02759 35426 58366 79164 43568 17657 478124 027
Corporation Tax Recoverable  17 6043 7682 6742 6744 2124 212  
Creditors  841 142301 916469 889468 871390 792252 799291 890882 185
Fixed Assets        14 01069 568
Future Minimum Lease Payments Under Non-cancellable Operating Leases         453 000
Increase From Amortisation Charge For Year Intangible Assets         3 298
Increase From Depreciation Charge For Year Property Plant Equipment   93714 37916 88923 1209 63012 07923 947
Intangible Assets         13 188
Intangible Assets Gross Cost         16 486
Net Current Assets Liabilities168 748131 202225 138353 126372 317654 385928 4981 217 392877 939984 678
Number Shares Issued Fully Paid   100100     
Other Creditors  379 63353 61695 146142 94572 95458 63380 306325 364
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 603   
Other Disposals Property Plant Equipment      1 603   
Other Taxation Social Security Payable  59 19826 332113 09780 10524 31322 68441 74782 057
Par Value Share 1 11     
Prepayments Accrued Income  2 2002 930      
Property Plant Equipment Gross Cost  19 88625 39863 22170 73792 85893 578108 990175 307
Provisions For Liabilities Balance Sheet Subtotal  723934 9833 2753 6162 0293 04813 215
Total Additions Including From Business Combinations Property Plant Equipment   5 51237 8237 51623 724720  
Total Assets Less Current Liabilities176 228134 040225 475358 038400 673673 368948 0851 228 069891 9491 054 246
Trade Creditors Trade Payables  117 420162 614155 688179 019229 090103 306112 359350 737
Trade Debtors Trade Receivables  796 996475 424474 278470 437561 484305 053421 704792 350
Creditors Due Within One Year724 4341 119 609        
Number Shares Allotted 100        
Other Reserves5151        
Provisions For Liabilities Charges440         
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Termination of appointment as a secretary on Saturday 1st April 2023
filed on: 20th, March 2024
Free Download (1 page)

Company search