Company NamePluralsight Europe Limited
DirectorsJames Wing and Swati Sharma
Company StatusActive
Company Number09459142
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameJames Wing
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleProfessional Corporate Controller
Country of ResidenceUnited States
Correspondence AddressPluralsight, Llc 42
Future Way
Draper
Utah
84020
Director NameSwati Sharma
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2023(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleAssociate General Counsel - Privacy, Cybersecurity
Country of ResidenceUnited States
Correspondence Address42 E. Future Way
Draper
Utah
84020
Director NameAaron Benjamin Skonnard
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1547 Hidden Springs Parkway
Fruit Heights
Ut 84037
United States
Director NameBruce Gregory Woodward, Jr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address909 Fence Post Road Fruit Heights
Kaysville
Ut 84037
United States
Director NameMr Mark Anderson Hansen
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2017(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 19 February 2021)
RoleHead, Finance And Accounting
Country of ResidenceUnited States
Correspondence AddressFloor 11 Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMr David Matthew Johnson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2021(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2022)
RoleVice President Of Accounting
Country of ResidenceUnited States
Correspondence AddressC/O Kpmg Llp One St. Peter's Square
Manchester
M2 3AE
Director NameMelanie Grayson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2022(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 July 2023)
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence AddressPluralsight, Llc 42 Future Way
Draper
Utah
84020
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed26 February 2015(same day as company formation)
Correspondence AddressFloor 11 Whitefriars
Lewins Mead
Bristol
BS1 2NT

Location

Registered AddressC/O Kpmg Llp
One St. Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
19 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
28 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018 (1 page)
29 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
9 March 2018Director's details changed for Mr Mark Anderson Hansen on 2 March 2018 (2 pages)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 December 2016 (6 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Termination of appointment of Aaron Benjamin Skonnard as a director on 1 June 2017 (1 page)
21 June 2017Termination of appointment of Aaron Benjamin Skonnard as a director on 1 June 2017 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 February 2017Appointment of Mr Mark Anderson Hansen as a director on 30 January 2017 (2 pages)
9 February 2017Appointment of Mr Mark Anderson Hansen as a director on 30 January 2017 (2 pages)
8 February 2017Termination of appointment of Bruce Gregory Woodward, Jr as a director on 1 January 2017 (1 page)
8 February 2017Termination of appointment of Bruce Gregory Woodward, Jr as a director on 1 January 2017 (1 page)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
26 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
26 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)