General information

Name:

Neoskill Limited.

Office Address:

Minerva House 33 Longwood Lane HP7 9EN Amersham

Number: 03373482

Incorporation date: 1997-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01494720115

Emails:

  • accounts@neoskill.com
  • info@neoskill.com
  • sales@neoskill.com
  • support@neoskill.com

Websites

neoskill.com
www.neoskill.com

Description

Data updated on:

Neoskill began its business in 1997 as a Private Limited Company registered with number: 03373482. The company has been operating for twenty seven years and the present status is active. This company's head office is located in Amersham at Minerva House. Anyone could also locate the firm utilizing its zip code : HP7 9EN. It has a history in name change. Up till now this company had three different company names. Until 2004 this company was run as Toolsee and before that its official company name was Caballero. The firm's declared SIC number is 62090 meaning Other information technology service activities. The company's most recent annual accounts describe the period up to Tue, 31st May 2022 and the most current annual confirmation statement was released on Fri, 19th May 2023.

In order to satisfy the client base, this business is permanently being supervised by a group of two directors who are Gerhard T. and Kamla T.. Their joint efforts have been of utmost use to the following business for twenty seven years. In order to find professional help with legal documentation, this specific business has been utilizing the skillset of Gerhard T. as a secretary for the last twenty seven years.

  • Previous company's names
  • Neoskill Ltd. 2004-06-29
  • Toolsee Limited 1999-02-19
  • Caballero Limited 1997-06-17
  • Anubif Limited 1997-05-19

Financial data based on annual reports

Company staff

Gerhard T.

Role: Director

Appointed: 19 May 1997

Latest update: 22 March 2024

Gerhard T.

Role: Secretary

Appointed: 19 May 1997

Latest update: 22 March 2024

Kamla T.

Role: Director

Appointed: 19 May 1997

Latest update: 22 March 2024

People with significant control

Executives who have control over the firm are as follows: Gerhard T. has substantial control or influence over the company and has 1/2 or less of voting rights. Kamla T. has substantial control or influence over the company owns 1/2 or less of company shares.

Gerhard T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
Kamla T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 February 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18 February 2013
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Allans The Accountants Ltd

Address:

21 Victoria Road

Post code:

KT6 4JZ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
26
Company Age

Similar companies nearby

Closest companies