Company NameSkill Zone Limited
DirectorsAlan Dickinson and Susan Bentley
Company StatusActive
Company Number03498377
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAlan Dickinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleInformation Technolgy Trainer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ringwood Road
Risinghurst
Oxford
Oxfordshire
OX3 8JA
Director NameMrs Susan Bentley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleTraining Centre Manager
Country of ResidenceEngland
Correspondence Address4 Lancaster Avenue
Runcorn
Cheshire
WA7 4BQ
Secretary NameMrs Susan Bentley
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleTraining Centre Manager
Country of ResidenceEngland
Correspondence Address4 Lancaster Avenue
Runcorn
Cheshire
WA7 4BQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.skillzone.net/
Telephone01928 515755
Telephone regionRuncorn

Location

Registered AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Alan Dickinson
50.05%
Ordinary
998 at £1Susan Bentley
49.95%
Ordinary

Financials

Year2014
Net Worth-£381
Cash£6,578
Current Liabilities£6,131

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 September 2017Director's details changed for Susan Abbott on 3 September 2011 (2 pages)
25 September 2017Director's details changed for Susan Abbott on 3 September 2011 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
6 January 2017Registered office address changed from A038 the Heath Business & Technical Park Runcorn Cheshire WA7 4EB to C/O Agp Ltd Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH on 6 January 2017 (1 page)
6 January 2017Registered office address changed from A038 the Heath Business & Technical Park Runcorn Cheshire WA7 4EB to C/O Agp Ltd Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH on 6 January 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Registered office address changed from The Heath Business Park the Heath Runcorn Cheshire WA7 4QX to A038 the Heath Business & Technical Park Runcorn Cheshire WA7 4EB on 11 January 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,998
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,998
(4 pages)
11 January 2016Registered office address changed from The Heath Business Park the Heath Runcorn Cheshire WA7 4QX to A038 the Heath Business & Technical Park Runcorn Cheshire WA7 4EB on 11 January 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,998
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,998
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,998
(4 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,998
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Termination of appointment of Susan Abbott as a director (1 page)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
21 September 2011Secretary's details changed for Susan Abbott on 3 September 2011 (1 page)
21 September 2011Secretary's details changed for Susan Abbott on 3 September 2011 (1 page)
21 September 2011Secretary's details changed for Susan Abbott on 3 September 2011 (1 page)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Director's details changed for Alan Dickinson on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Susan Abbott on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Susan Abbott on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Alan Dickinson on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Alan Dickinson on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Susan Abbott on 1 January 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from the heath business park, the heath, runcorn cheshire WA7 4FN (1 page)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from the heath business park, the heath, runcorn cheshire WA7 4FN (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 11/01/07; full list of members (3 pages)
23 January 2007Return made up to 11/01/07; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 4 lancaster avenue runcorn cheshire WA7 4BQ (1 page)
16 January 2007Registered office changed on 16/01/07 from: 4 lancaster avenue runcorn cheshire WA7 4BQ (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 11/01/06; full list of members (3 pages)
16 January 2006Return made up to 11/01/06; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 11/01/05; full list of members (7 pages)
17 January 2005Return made up to 11/01/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 11/01/04; full list of members (7 pages)
3 February 2004Return made up to 11/01/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 11/01/03; full list of members (7 pages)
30 January 2003Return made up to 11/01/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Return made up to 11/01/00; full list of members (6 pages)
7 January 2000Return made up to 11/01/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
9 February 1998Ad 04/02/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
9 February 1998Ad 04/02/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
23 January 1998Incorporation (16 pages)
23 January 1998Incorporation (16 pages)