UKBizDB.co.uk

SKWEEZE LIMITED

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

This company is commonly known as Skweeze Limited. The company was founded 14 years ago and was given the registration number 07246355. The firm's registered office is in MILTON KEYNES. You can find them at Scorpio House Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SKWEEZE LIMITED
Company Number:07246355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Scorpio House Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6LY

Director07 May 2010Active
The Granary Ff, Pury Hill Business Park, Nr Alderton, Towcester, England, NN12 7LS

Director07 May 2010Active

People with Significant Control

Mr Duncan Anthony John Morley
Notified on:02 August 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Challenge House, Sherwood Drive, Milton Keynes, United Kingdom, MK3 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Anthony John Morley
Notified on:02 August 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:The Granary Ff, Pury Hill Business Park, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Mulkern
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Challenge House, Sherwood Drive, Milton Keynes, United Kingdom, MK3 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Mulkern
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:The Granary Ff, Pury Hill Business Park, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Address

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

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-07Address

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

Download
2023-08-02Address

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

Download
2023-08-01Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Address

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

Download
2019-08-08Address

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

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.