UKBizDB.co.uk

SKOLA LIMITED

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

This company is commonly known as Skola Limited. The company was founded 46 years ago and was given the registration number 01323777. The firm's registered office is in LONDON. You can find them at 10 Orange Street, Haymarket, London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SKOLA LIMITED
Company Number:01323777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1977
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Bois Lane, Chesham Bois, United Kingdom, HP6 6BX

Secretary31 December 2003Active
46, Bois Lane, Chesham Bois, Buckinghamshire, United Kingdom, HP6 6BX

Director09 January 2007Active
No 2 Manor Cottages, The Lee, Great Missenden, United Kingdom, HP16 9NA

Director12 February 2018Active
Flat A, 27 Delancey Street, London, NW1 7RX

Secretary-Active
44 Albion Street, London, W2 2AU

Secretary-Active
Bawdsey Manor, Bawdsey, Woodbridge, IP12 3AZ

Director01 January 2008Active
Bawdsey Manor, Bawdsey, Suffolk, IP12 3AZ

Director-Active

People with Significant Control

Ben Alexander Toettcher
Notified on:01 August 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:46, Bois Lane, Chesham Bois, United Kingdom, HP6 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elizabeth Ann Toettcher
Notified on:12 February 2018
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:No 2 Manor Cottages, The Lee, Great Missenden, United Kingdom, HP16 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ics Realisations Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Orange Street, London, United Kingdom, WC2H 7DQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type dormant.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Address

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

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Address

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

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.