Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Skill Force Development
Skill Force Development is a dissolved company incorporated on 10 December 2003 with the registered office located in Derby, Derbyshire. Skill Force Development was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 October 2024
(10 months ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
04991442
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
10 December 2003
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
10 December 2018
(6 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Skill Force Development
Contact
Address
1 Prospect House
Pride Park
Derby
DE24 8HG
Address changed on
27 Sep 2022
(2 years 11 months ago)
Previous address was
St. Helens House King Street Derby DE1 3EE
Companies in DE24 8HG
Telephone
01623827603
Email
Available in Endole App
Website
Skillforce.org
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Abigail Topley
Director • Compliance Consultant • British • Lives in UK • Born in Jan 1964
Mr Paul Michael Kett
Director • Civil Servant • British • Lives in England • Born in Feb 1980
John Arthur James Gellett
Director • British • Lives in UK • Born in Sep 1960
Sir Iain Macleod McMillan
Director • British • Lives in Scotland • Born in Apr 1951
Mr Timothy Michael Rennie
Director • Lawyer • British • Lives in England • Born in Mar 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leisure Supply Buying Group Limited
John Arthur James Gellett is a mutual person.
Active
Mozaic-Services Ltd
Mr David John Courtley is a mutual person.
Active
The Tenzing Partnership Limited
John Arthur James Gellett is a mutual person.
Active
Delta Topco Limited
Mr David John Courtley is a mutual person.
Active
Delta Midco Limited
Mr David John Courtley is a mutual person.
Active
Delta Holdco Limited
Mr David John Courtley is a mutual person.
Active
Delta Bidco Limited
Mr David John Courtley is a mutual person.
Active
Black Turtle Trading Limited
John Arthur James Gellett is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£2.59M
Increased by £724.29K (+39%)
Turnover
£4.66M
Decreased by £424.2K (-8%)
Employees
100
Decreased by 18 (-15%)
Total Assets
£3.15M
Increased by £490.86K (+18%)
Total Liabilities
-£1.37M
Decreased by £173K (-11%)
Net Assets
£1.78M
Increased by £663.85K (+59%)
Debt Ratio (%)
43%
Decreased by 14.53% (-25%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Months Ago on 29 Oct 2024
Registered Address Changed
2 Years 11 Months Ago on 27 Sep 2022
Voluntary Liquidator Appointed
5 Years Ago on 9 Jul 2020
Moved to Voluntary Liquidation
5 Years Ago on 23 Jun 2020
Registered Address Changed
6 Years Ago on 15 Aug 2019
Administrator Appointed
6 Years Ago on 14 Aug 2019
Shelley Maxceen Collins Resigned
6 Years Ago on 9 May 2019
Group Accounts Submitted
6 Years Ago on 16 Jan 2019
Confirmation Submitted
6 Years Ago on 19 Dec 2018
Mrs Maria Elisabeth Johanna Pauline Van Boven Appointed
6 Years Ago on 11 Oct 2018
Get Alerts
Get Credit Report
Discover Skill Force Development's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Oct 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Jul 2024
Liquidators' statement of receipts and payments to 22 June 2023
Submitted on 26 Aug 2023
Registered office address changed from St. Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 27 September 2022
Submitted on 27 Sep 2022
Liquidators' statement of receipts and payments to 22 June 2022
Submitted on 25 Aug 2022
Liquidators' statement of receipts and payments to 22 June 2021
Submitted on 28 Aug 2021
Appointment of a voluntary liquidator
Submitted on 9 Jul 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 23 Jun 2020
Administrator's progress report
Submitted on 22 Jan 2020
Result of meeting of creditors
Submitted on 12 Sep 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs