Company NameRare Skills Limited
DirectorNaveen Garg
Company StatusActive
Company Number08002270
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Naveen Garg
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressSuite E Atlas Point
Atlantic Street
Altrincham
Cheshire
WA14 5FA

Location

Registered AddressSuite E Atlas Point
Atlantic Street
Altrincham
Cheshire
WA14 5FA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Naveen Garg
100.00%
Ordinary

Financials

Year2014
Net Worth£56,375
Cash£68,556
Current Liabilities£12,451

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

22 June 2020Delivered on: 25 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 October 2020Director's details changed for Mr Naveen Garg on 21 October 2020 (2 pages)
21 October 2020Change of details for Mr Naveen Garg as a person with significant control on 21 October 2020 (2 pages)
25 June 2020Registration of charge 080022700001, created on 22 June 2020 (24 pages)
23 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 October 2017Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to 1-5 the Downs Altrincham WA14 2QD on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to 1-5 the Downs Altrincham WA14 2QD on 5 October 2017 (1 page)
10 August 2017Director's details changed for Mr Naveen Garg on 8 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Naveen Garg on 8 August 2017 (2 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Naveen Garg on 31 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Naveen Garg on 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
3 April 2016Director's details changed for Mr Naveen Garg on 1 April 2016 (2 pages)
3 April 2016Director's details changed for Mr Naveen Garg on 1 April 2016 (2 pages)
24 February 2016Registered office address changed from 12 Denmark Street Altrincham Cheshire WA14 2WE England to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 12 Denmark Street Altrincham Cheshire WA14 2WE England to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 24 February 2016 (1 page)
12 January 2016Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to 12 Denmark Street Altrincham Cheshire WA14 2WE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to 12 Denmark Street Altrincham Cheshire WA14 2WE on 12 January 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Registered office address changed from 12 Ashcroft House Denmark Street Altrincham Cheshire WA14 2WE to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 12 Ashcroft House Denmark Street Altrincham Cheshire WA14 2WE to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 12 October 2015 (1 page)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Naveen Garg on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 66 Holland Close Redhill Surrey RH1 1HT United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 66 Holland Close Redhill Surrey RH1 1HT United Kingdom on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Naveen Garg on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 66 Holland Close Redhill Surrey RH1 1HT United Kingdom on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Naveen Garg on 9 May 2012 (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)