SKD 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
SKD 1 LIMITED is a Private Limited Company from LONDON and has the status: Active.
SKD 1 LIMITED was incorporated 13 years ago on 18/03/2011 and has the registered number: 07570379. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SKD 1 LIMITED was incorporated 13 years ago on 18/03/2011 and has the registered number: 07570379. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SKD 1 LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COMMODITY QUAY
LONDON
E1W 1AZ
This Company Originates in : United Kingdom
Previous trading names include:
SIX DEGREES NETWORKS LIMITED (until 24/04/2017)
SIX DEGREES NETWORKS LIMITED (until 24/04/2017)
HAMSARD 3242 LIMITED (until 30/09/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID COLIN MANUEL | Oct 1969 | British | Director | 2022-05-11 | CURRENT |
MR SIMON CRAWLEY-TRICE | Mar 1972 | British | Director | 2021-05-12 | CURRENT |
SSH DIRECTORS LIMITED | Corporate Director | 2011-03-18 UNTIL 2011-05-06 | RESIGNED | ||
SSH SECRETARIES LIMITED | Corporate Secretary | 2011-03-18 UNTIL 2011-05-06 | RESIGNED | ||
MR RONALD WATSON SMITH | Aug 1964 | British | Director | 2011-05-06 UNTIL 2017-04-30 | RESIGNED |
MR STEVEN KEITH MITCHELL | Mar 1976 | British | Director | 2018-03-06 UNTIL 2021-12-23 | RESIGNED |
MR ALASTAIR RICHARD MILLS | Nov 1972 | British | Director | 2011-05-06 UNTIL 2017-01-31 | RESIGNED |
MR STYLIANOS KARAOLIS | Jun 1979 | British | Director | 2021-12-15 UNTIL 2022-05-11 | RESIGNED |
MR MICHAEL ING | Jan 1966 | British | Director | 2016-10-07 UNTIL 2017-09-08 | RESIGNED |
MR DAVID MICHAEL HOWSON | Nov 1970 | British | Director | 2017-02-01 UNTIL 2021-05-12 | RESIGNED |
MR ADRIAN TREVOR HOWE | Aug 1961 | British | Director | 2015-08-17 UNTIL 2016-10-07 | RESIGNED |
MR PETER MORTIMER CROSSLEY | Feb 1957 | British | Director | 2011-03-18 UNTIL 2011-05-06 | RESIGNED |
MS KIRSTY CHAPMAN | Sep 1977 | British | Director | 2017-09-08 UNTIL 2018-03-06 | RESIGNED |
ANDREW ARNOLD BOOTH | Secretary | 2011-05-06 UNTIL 2016-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Six Degrees Technology Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SKD 1 Limited - Dormant accounts - members and to registrar (filleted) 23.2 | 2023-12-08 | 31-03-2023 | £-1,500,987 equity |
SKD 1 Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-12-16 | 31-03-2022 | £-1,500,987 equity |
SKD 1 Limited - Dormant accounts - members and to registrar (filleted) 20.3.3 | 2021-11-27 | 31-03-2021 | £-1,500,987 equity |
SKD 1 Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-12-17 | 31-03-2020 | £-1,500,987 equity |
SKD 1 Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-08-22 | 31-03-2019 | £-1,500,987 equity |
SKD 1 Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-12-01 | 31-03-2018 | £-1,500,987 equity |