Skipq Limited LONDON


Skipq started in year 2015 as Private Limited Company with registration number 09498217. The Skipq company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Flat 442. Postal code: E14 9AQ.

The company has 2 directors, namely Stefano C., Maciej T.. Of them, Stefano C., Maciej T. have been with the company the longest, being appointed on 19 March 2015. As of 11 May 2024, there was 1 ex director - Marco M.. There were no ex secretaries.

Skipq Limited Address / Contact

Office Address Flat 442
Office Address2 4 Baltimore Wharf
Town London
Post code E14 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09498217
Date of Incorporation Thu, 19th Mar 2015
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Stefano C.

Position: Director

Appointed: 19 March 2015

Maciej T.

Position: Director

Appointed: 19 March 2015

Marco M.

Position: Director

Appointed: 19 March 2015

Resigned: 21 October 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Maciej T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stefano C. This PSC owns 25-50% shares and has 25-50% voting rights.

Maciej T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stefano C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 140       
Balance Sheet
Cash Bank On Hand  2 3209 895    
Current Assets 1 9202 3209 89811 96531 71197 616118 995
Debtors   3    
Net Assets Liabilities-4 140-12 599-19 950-11 236-7 91229 500104 550161 973
Other Debtors   2    
Net Assets Liabilities Including Pension Asset Liability4 140       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve4 141       
Shareholder Funds4 140       
Other
Version Production Software     2 021  
Accumulated Amortisation Impairment Intangible Assets   7 635    
Average Number Employees During Period       2
Creditors4 14014 51922 27044 03960 79336 27341 58257 559
Fixed Assets    40 91634 06248 516100 537
Increase From Amortisation Charge For Year Intangible Assets   7 635    
Intangible Assets   22 905    
Intangible Assets Gross Cost   30 540    
Loans From Directors  22 15435 830    
Net Current Assets Liabilities4 140-12 599-19 950-34 141-48 828-4 56256 03461 436
Taxation Social Security Payable   -2 626    
Total Additions Including From Business Combinations Intangible Assets   30 540    
Total Assets Less Current Liabilities-4 140-12 599-19 950 -7 91229 500104 550161 973
Trade Creditors Trade Payables  11610 835    
Trade Debtors Trade Receivables   1    
Amount Specific Advance Or Credit Directors 7 27412 347     
Amount Specific Advance Or Credit Made In Period Directors 1      
Amount Specific Advance Or Credit Repaid In Period Directors 4 2355 102     
Creditors Due Within One Year4 140       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Flat 442 4 Baltimore Wharf London E14 9AQ England to 45 9 Albert Embankment London SE1 7HD on 2024-02-26
filed on: 26th, February 2024
Free Download (1 page)

Company search