SKD 19 LIMITED
Overview
| Company Name | SKD 19 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03751399 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SKD 19 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SKD 19 LIMITED located?
| Registered Office Address | Commodity Quay St Katharine Docks E1W 1AZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SKD 19 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIX DEGREES MANAGED HOSTING (CC) LIMITED | Nov 27, 2013 | Nov 27, 2013 |
| THE CLOUD COMPUTING CENTRE LTD | Jan 05, 2010 | Jan 05, 2010 |
| ENTERPRISE SOLUTIONS GROUP LIMITED | Apr 13, 1999 | Apr 13, 1999 |
What are the latest accounts for SKD 19 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SKD 19 LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for SKD 19 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Vincent Deluca as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Simon Crawley-Trice as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of Stylianos Karaolis as a director on May 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Colin Manuel as a director on May 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Keith Mitchell as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stylianos Karaolis as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of David Michael Howson as a director on May 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Simon Crawley-Trice as a director on May 12, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 037513990008 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SKD 19 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELUCA, Vincent | Director | St Katharine Docks E1W 1AZ London Commodity Quay | United States | American | 330758300001 | |||||
| MANUEL, David Colin | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British | 78406280002 | |||||
| BENNETT, Michael William | Secretary | 13 St Andrews Walk KT11 3EQ Cobham Surrey | British | 45694150001 | ||||||
| BOOTH, Andrew Arnold | Secretary | St Katharine Docks E1W 1AZ London Commodity Quay United Kingdom | British | 170940590001 | ||||||
| GURNEY, Simon John Okey | Secretary | Sleepy Hollow Bagshot Road GU3 3PX Worplesdon Surrey | British | 6125390001 | ||||||
| BATES, Keith William | Director | Woodland Way Kingswood KT20 6PA Tadworth Staverton Surrey United Kingdom | United Kingdom | British | 64229910001 | |||||
| BATES, Keith William | Director | Staverton Woodland Way, Kingswood KT20 6PA Tadworth Surrey | United Kingdom | British | 64229910001 | |||||
| CHAPMAN, Kirsty | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British | 237752510001 | |||||
| CRAWLEY-TRICE, Simon | Director | St Katharine Docks E1W 1AZ London Commodity Quay | United Kingdom | British | 283625300001 | |||||
| GILL, Alan Patrick | Director | Lindsay Road Hampton Hill TW12 1DR Hampton 14 Middlesex United Kingdom | United Kingdom | British | 108638400001 | |||||
| GILL, Alan Patrick | Director | 14 Lindsay Road Hampton Hil TW12 1DR Hampton Middlesex | United Kingdom | British | 108638400001 | |||||
| GOODMAN, David Michael | Director | Dolphin Cottage 67 Esher Road KT12 4LW Walton On Thames Surrey | England | British | 64634010001 | |||||
| GURNEY, Simon John Okey | Director | Sleepy Hollow Bagshot Road GU3 3PX Worplesdon Surrey | United Kingdom | British | 6125390001 | |||||
| HOWE, Adrian Trevor | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British | 130448940002 | |||||
| HOWSON, David Michael | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British | 224111570002 | |||||
| ING, Michael Andrew | Director | St Katharine Docks E1W 1AZ London Commodity Quay | United Kingdom | British | 199320020001 | |||||
| KARAOLIS, Stylianos | Director | St Katharine Docks E1W 1AZ London Commodity Quay | United Kingdom | British | 290867510001 | |||||
| MEADOWS, Darrin William | Director | Woodlands 11 Beverley Close Ewell KT17 3HB Epsom Surrey | British | 23052000004 | ||||||
| MILLS, Alastair Richard | Director | St Katherine Docks E1W 1AZ London Commodity Quay | United Kingdom | British | 108612460004 | |||||
| MITCHELL, Steven Keith | Director | St Katharine Docks E1W 1AZ London Commodity Quay | United Kingdom | British | 166684410001 | |||||
| O'NEILL, John Jeremy | Director | Shepherds Lane Compton SO21 2AD Winchester Meadow Barn Hampshire United Kingdom | England | British | 5709020003 | |||||
| QUIBELL, John Boyd | Director | 16 Balaclava Road KT6 5PN Surbiton Surrey | United Kingdom | British | 61281750001 | |||||
| RICH, Edgar Allan | Director | 26 Waggoners Hollow GU19 5RE Bagshot Surrey | British | 42864530002 | ||||||
| SHANMUGANATHAN, Jonathan | Director | St Katherine Docks E1W 1AZ London Commodity Quay United Kingdom | England | British | 118321380001 | |||||
| SMITH, Ronald Watson | Director | St Katherine Docks E1W 1AZ London Commodity Quay United Kingdom | England | British | 166782030001 | |||||
| STANLEY, Nicholas Peter | Director | Barnes Meadow Uplyme DT7 3TD Lyme Regis 34 Dorset | Uk/England | British | 135520260001 | |||||
| STANLEY, Nicholas Peter | Director | Oak Lodge Anstie Lane RH4 6HA Coldharbour Dorking Surrey | British | 34153000001 |
Who are the persons with significant control of SKD 19 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Six Degrees Investments Limited | Apr 06, 2016 | St Katharine Docks E1W 1AZ London Commodity Quay England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0