UKBizDB.co.uk

SKIGNZ LIMITED

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

This company is commonly known as Skignz Limited. The company was founded 11 years ago and was given the registration number 08551318. The firm's registered office is in MIDDLESBROUGH. You can find them at Boho One, Bridge Street West, Middlesbrough, Cleveland. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:SKIGNZ LIMITED
Company Number:08551318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 58290 - Other software publishing
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Boho One, Bridge Street West, Middlesbrough, Cleveland, England, TS2 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Brantingham Drive, Ingleby Barwick, Stockton-On-Tees, England, TS17 5LS

Director31 May 2013Active
79, Caroline Street, Birmingham, B3 1UP

Director03 October 2019Active
Boho One, Bridge Street West, Middlesbrough, England, TS2 1AE

Director06 April 2017Active
Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, England, TS7 0PQ

Director02 August 2016Active
5, Wells Green, Barton, Richmond, England, DL10 6NH

Director31 May 2013Active
104 Clevegate, Nunthorpe, Middlesbrough, England, TS7 0RB

Director07 September 2016Active
38 Fernwood, Coulby Newham, Middlesbrough, England, TS8 0US

Director11 May 2017Active
Boho One, Bridge Street West, Middlesbrough, England, TS2 1AE

Director27 July 2018Active

People with Significant Control

Mr Simon Adam Brown
Notified on:11 May 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:12 Brantingham Drive, Ingleby Barwick, Stockton On Tees, England, TS17 5LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Gazette

Gazette dissolved liquidation.

Download
2023-04-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-10Address

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

Download
2022-06-09Resolution

Resolution.

Download
2022-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-06-05Officers

Termination director company.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-07Capital

Capital cancellation shares.

Download
2020-05-07Capital

Capital return purchase own shares.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Miscellaneous

Legacy.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.