Company NameThuddle Services (UK) Ltd
DirectorsIan Richard Rowlands and Linda Sarah Elizabeth Rowlands
Company StatusActive
Company Number03910004
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameIan Richard Rowlands
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameLinda Sarah Elizabeth Rowlands
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameIan Richard Rowlands
NationalityBritish
StatusCurrent
Appointed02 July 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInterskill Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameVNG Group Limited (Corporation)
StatusResigned
Appointed09 February 2000(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 02 July 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameInterskill Tsc Ltd (Corporation)
StatusResigned
Appointed16 October 2006(6 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD

Contact

Websiteinterskill.com

Location

Registered AddressWilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alpha E Learning Consultancy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£437,383
Cash£9,593
Current Liabilities£582,117

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

13 December 2000Delivered on: 22 December 2000
Persons entitled: Orbit Developments (Manchester) Limited

Classification: Rent deposit deed
Secured details: £10,175 due from the company to the chargee.
Particulars: £10,175.
Outstanding

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
4 October 2023Company name changed interskill learning LIMITED\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-03
(3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
4 November 2022Director's details changed for Linda Sarah Elizabeth Rowlands on 4 November 2022 (2 pages)
4 November 2022Director's details changed for Ian Richard Rowlands on 4 November 2022 (2 pages)
4 November 2022Change of details for Mr Ian Richard Rowlands as a person with significant control on 4 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 January 2022Change of details for Mr Ian Richard Rowlands as a person with significant control on 31 January 2022 (2 pages)
31 January 2022Director's details changed for Linda Sarah Elizabeth Rowlands on 31 January 2022 (2 pages)
31 January 2022Secretary's details changed for Ian Richard Rowlands on 31 January 2022 (1 page)
31 January 2022Director's details changed for Ian Richard Rowlands on 31 January 2022 (2 pages)
31 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 March 2021Satisfaction of charge 1 in full (1 page)
19 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 January 2018Director's details changed for Linda Sarah Elizabeth Rowlands on 8 January 2018 (2 pages)
26 January 2018Secretary's details changed for Ian Richard Rowlands on 8 January 2018 (1 page)
26 January 2018Change of details for Mr Ian Richard Rowlands as a person with significant control on 8 January 2018 (2 pages)
26 January 2018Director's details changed for Ian Richard Rowlands on 8 January 2018 (2 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG to Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 20 January 2015 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG to Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 20 January 2015 (1 page)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG United Kingdom on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG United Kingdom on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 28 February 2011 (1 page)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Linda Sarah Elizabeth Rowlands on 20 January 2010 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ian Richard Rowlands on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Ian Richard Rowlands on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Linda Sarah Elizabeth Rowlands on 20 January 2010 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
12 February 2009Director's change of particulars / linda rowlands / 01/01/2009 (1 page)
12 February 2009Director's change of particulars / linda rowlands / 01/01/2009 (1 page)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 20/01/08; full list of members (4 pages)
4 April 2008Return made up to 20/01/08; full list of members (4 pages)
3 April 2008Director and secretary's change of particulars / ian rowlands / 16/02/2008 (1 page)
3 April 2008Director and secretary's change of particulars / ian rowlands / 16/02/2008 (1 page)
3 April 2008Appointment terminated director interskill services LIMITED (1 page)
3 April 2008Appointment terminated director interskill services LIMITED (1 page)
3 April 2008Appointment terminated director interskill tsc LTD (1 page)
3 April 2008Appointment terminated director interskill tsc LTD (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 71 elstree way borehamwood hertfordshire WD6 1WD (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New secretary appointed;new director appointed (3 pages)
12 July 2007Registered office changed on 12/07/07 from: 71 elstree way borehamwood hertfordshire WD6 1WD (1 page)
12 July 2007New secretary appointed;new director appointed (3 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 July 2007Memorandum and Articles of Association (10 pages)
6 July 2007Memorandum and Articles of Association (10 pages)
3 July 2007Company name changed ajilon learning LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed ajilon learning LIMITED\certificate issued on 03/07/07 (2 pages)
5 March 2007Return made up to 20/01/07; full list of members (2 pages)
5 March 2007Return made up to 20/01/07; full list of members (2 pages)
26 October 2006New director appointed (4 pages)
26 October 2006New director appointed (4 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
23 June 2006Full accounts made up to 31 December 2005 (13 pages)
23 June 2006Full accounts made up to 31 December 2005 (13 pages)
11 May 2006Return made up to 20/01/06; full list of members (6 pages)
11 May 2006Return made up to 20/01/06; full list of members (6 pages)
3 August 2005Full accounts made up to 2 January 2005 (26 pages)
3 August 2005Full accounts made up to 2 January 2005 (26 pages)
3 August 2005Full accounts made up to 2 January 2005 (26 pages)
1 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2004Full accounts made up to 28 December 2003 (14 pages)
6 July 2004Full accounts made up to 28 December 2003 (14 pages)
15 October 2003Full accounts made up to 29 December 2002 (12 pages)
15 October 2003Full accounts made up to 29 December 2002 (12 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
11 September 2003Company name changed interskill interactive LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed interskill interactive LIMITED\certificate issued on 11/09/03 (2 pages)
25 January 2003Return made up to 20/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2003Return made up to 20/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Return made up to 20/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Return made up to 20/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
10 March 2000Company name changed oneframe LIMITED\certificate issued on 10/03/00 (2 pages)
10 March 2000Company name changed oneframe LIMITED\certificate issued on 10/03/00 (2 pages)
3 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 February 2000New director appointed (1 page)
17 February 2000New director appointed (1 page)
17 February 2000Registered office changed on 17/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 February 2000Registered office changed on 17/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 February 2000New secretary appointed (1 page)
17 February 2000New secretary appointed (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
20 January 2000Incorporation (14 pages)
20 January 2000Incorporation (14 pages)