SKILL SPECIALISTS LIMITED
Activities of other holding companies n.e.c.
SKILL SPECIALISTS LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Access House Halesfield 17 Telford Shropshire TF7 4PW United Kingdom
Full company profile for SKILL SPECIALISTS LIMITED (13771146), an active company based in Telford, United Kingdom. Incorporated 29 Nov 2021. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£208.00
Net Assets
-£6.15k
Total Liabilities
£313.82k
Turnover
N/A
Employees
4
Debt Ratio
102%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander George Samson | Director | British | United Kingdom | 29 Nov 2021 | Active |
| Laura Louise Nelson | Director | British | United Kingdom | 29 Nov 2021 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Michael John Williams
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Laura Louise Nelson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Dorson Transform Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Jan 2026 | Officers | Termination of Lee-Anne Thompson as director on 2026-01-01 | |
| 10 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-28 with no updates | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 19 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 19 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full |
Termination of Lee-Anne Thompson as director on 2026-01-01
Confirmation statement made on 2025-11-28 with no updates
Annual accounts made up to 2025-03-31
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Termination of Lee-Anne Thompson as director on 2026-01-01
3 months ago on 8 Jan 2026
Confirmation statement made on 2025-11-28 with no updates
4 months ago on 10 Dec 2025
Annual accounts made up to 2025-03-31
6 months ago on 30 Sept 2025
Mortgage Satisfy Charge Full
10 months ago on 19 Jun 2025
Mortgage Satisfy Charge Full
10 months ago on 19 Jun 2025
