UKBizDB.co.uk

SKD 5 LIMITED

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

This company is commonly known as Skd 5 Limited. The company was founded 22 years ago and was given the registration number 04335936. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SKD 5 LIMITED
Company Number:04335936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, E1W 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director12 May 2021Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director11 May 2022Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Secretary11 August 2011Active
6 Rivers House, Kew Bridge Road, Brentford, TW8 0ES

Secretary07 December 2001Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Nominee Secretary07 December 2001Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director08 September 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director17 August 2015Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director01 February 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director07 October 2016Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director15 December 2021Active
10 Nelmes Way, Hornchurch, RM11 2QZ

Director07 December 2001Active
6 Rivers House, Kew Bridge Road, Brentford, TW8 0ES

Director07 December 2001Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director11 August 2011Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director06 March 2018Active
11, Sandelswood End, Beaconsfield, United Kingdom, HP9 2NW

Director10 July 2012Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director11 August 2011Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Nominee Director07 December 2001Active

People with Significant Control

Six Degrees Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Commodity Quay, St Katharine Docks, London, England, E1W 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.