UKBizDB.co.uk

SKANDIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skandium Limited. The company was founded 25 years ago and was given the registration number 03656472. The firm's registered office is in LOUGHBOROUGH. You can find them at 109 Swan Street, Sileby, Loughborough, Leicestershire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SKANDIUM LIMITED
Company Number:03656472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1998
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Swan Street, Sileby, Loughborough, LE12 7NN

Secretary05 December 2017Active
109, Swan Street, Sileby, Loughborough, LE12 7NN

Director06 March 2018Active
109, Swan Street, Sileby, Loughborough, LE12 7NN

Director18 November 1998Active
245-249, Brompton Road, London, United Kingdom, SW3 2EP

Secretary18 November 1998Active
245-249, Brompton Road, London, United Kingdom, SW3 2EP

Secretary07 July 2010Active
85/86 Marylebone High Street, London, United Kingdom, W1U 4QS

Secretary24 July 2013Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary26 October 1998Active
85/86 Marylebone High Street, London, United Kingdom, W1U 4QS

Director01 September 2012Active
85/86 Marylebone High Street, London, United Kingdom, W1U 4QS

Director18 November 1998Active
85/86 Marylebone High Street, London, United Kingdom, W1U 4QS

Director18 November 1998Active
85/86 Marylebone High Street, London, United Kingdom, W1U 4QS

Director01 August 2014Active
55 Gower Street, London, WC1E 6HQ

Corporate Director26 October 1998Active

People with Significant Control

Mr Christopher Just Hedegaard Seidenfaden
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:Danish
Country of residence:England
Address:19, Tufton Street, London, England, SW1P 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-05-28Insolvency

Liquidation in administration automatic end of case.

Download
2019-12-20Insolvency

Liquidation in administration progress report.

Download
2019-08-09Insolvency

Liquidation in administration result creditors meeting.

Download
2019-07-24Insolvency

Liquidation in administration proposals.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-06-05Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-16Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type small.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person secretary company with name date.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.