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

SHARED SKILLS LIMITED

49 TREMATON DRIVE, IVYBRIDGE, DEVON, PL21 0HT,
Company Registration Number
03982122
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shared Skills Ltd
SHARED SKILLS LIMITED was founded on 2000-04-27 and has its registered office in Devon. The organisation's status is listed as "Active - Proposal to Strike off". Shared Skills Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SHARED SKILLS LIMITED
 
Legal Registered Office
49 TREMATON DRIVE
IVYBRIDGE
DEVON
PL21 0HT
Other companies in PL21
 
Filing Information
Company Number 03982122
Company ID Number 03982122
Date formed 2000-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 21/05/2015
Return next due 18/06/2016
Type of accounts 
VAT Number /Sales tax ID GB754958479  
Last Datalog update: 2019-04-06 09:47:19
Primary Source:Companies House
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 SHARED SKILLS LIMITED

Current Directors
Officer Role Date Appointed
EILEEN RITA DOMMETT
Company Secretary 2004-05-02
ANTHONY NORMAN DOMMETT
Director 2000-04-27
EILEEN RITA DOMMETT
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GREGORY WAIN
Director 2004-10-01 2016-01-09
COLIN PETER SEAN HART
Director 2005-01-04 2011-12-31
ANTHONY NORMAN DOMMETT
Company Secretary 2003-06-16 2004-05-02
BRUCE ALAN COLLEY
Director 2000-04-27 2003-10-17
MICHAEL JOHN RAYMOND WAY
Director 2000-10-04 2003-05-31
ANNE CAROLINE WAY
Company Secretary 2000-10-20 2003-05-30
ANTHONY NORMAN DOMMETT
Company Secretary 2000-04-27 2000-10-20
IGP CORPORATE NOMINEES LTD
Nominated Secretary 2000-04-27 2000-04-27

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
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-31DS01Application to strike the company off the register
2018-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NORMAN DOMMETT
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-09PSC09Withdrawal of a person with significant control statement on 2018-04-09
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 109
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY WAIN
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 109
2015-06-09AR0121/05/15 ANNUAL RETURN FULL LIST
2014-06-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 109
2014-05-22AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0121/05/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19DISS40Compulsory strike-off action has been discontinued
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HART
2012-09-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-17AR0121/05/12 ANNUAL RETURN FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HART
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0121/05/11 ANNUAL RETURN FULL LIST
2011-06-20CH01Director's details changed for Mr Colin Peter Sean Hart on 2010-07-11
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-30AR0121/05/10 FULL LIST
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY WAIN / 21/05/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER SEAN HART / 21/05/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN RITA DOMMETT / 21/05/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORMAN DOMMETT / 21/05/2010
2010-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN RITA DOMMETT / 21/05/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-26363sRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-18363sRETURN MADE UP TO 27/04/07; CHANGE OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363sRETURN MADE UP TO 27/04/06; NO CHANGE OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED
2004-05-17363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-11-14288bDIRECTOR RESIGNED
2003-07-22288aNEW SECRETARY APPOINTED
2003-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 16 FIRST AVENUE BILLACOMBE PLYMOUTH DEVON PL9 8AP
2003-07-0188(2)RAD 01/08/00-30/05/03 £ SI 47@1
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288bSECRETARY RESIGNED
2003-05-06363sRETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS
2003-02-04288cSECRETARY'S PARTICULARS CHANGED
2003-02-04288cDIRECTOR'S PARTICULARS CHANGED
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 4 WENTWORTH WAY SALTASH CORNWALL PL12 4DG
2002-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS
2001-10-11287REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 18 THE OLD WHARF ORESTON PLYMOUTH DEVON PL9 7NP
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-03-2988(2)RAD 16/02/01--------- £ SI 3@1=3 £ IC 153/156
2001-03-2988(2)RAD 16/02/01--------- £ SI 3@1=3 £ IC 150/153
2001-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-19123£ NC 150/1500 26/01/01
2001-02-19ORES12VARYING SHARE RIGHTS AND NAMES 26/01/01
2001-02-19SRES01ADOPT ARTICLES 26/01/01
2000-11-14123£ NC 100/150 07/08/00
2000-11-14ORES04NC INC ALREADY ADJUSTED 07/08/00
2000-11-1488(2)RAD 07/08/00--------- £ SI 50@1=50 £ IC 100/150
2000-10-26288bSECRETARY RESIGNED
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 49 TREMATON DRIVE IVYBRIDGE DEVON PL21 0HT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SHARED SKILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-18
Fines / Sanctions
No fines or sanctions have been issued against SHARED SKILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARED SKILLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 10,621
Other Creditors Due Within One Year 2012-04-01 £ 7,000
Taxation Social Security Due Within One Year 2012-04-01 £ 3,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARED SKILLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 157
Cash Bank In Hand 2012-04-01 £ 9,798
Current Assets 2012-04-01 £ 13,721
Debtors 2012-04-01 £ 3,923
Fixed Assets 2012-04-01 £ 2,126
Shareholder Funds 2012-04-01 £ 5,226
Tangible Fixed Assets 2012-04-01 £ 2,126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHARED SKILLS LIMITED registering or being granted any patents
Domain Names

SHARED SKILLS LIMITED owns 2 domain names.

ABETTERSERVICE.co.uk   anglingcreativedesigns.co.uk  

Trademarks
We have not found any records of SHARED SKILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARED SKILLS 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 (62020 - Information technology consultancy activities) as SHARED SKILLS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SHARED SKILLS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHARED SKILLS LIMITEDEvent Date2012-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARED SKILLS 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 SHARED SKILLS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1