You are here: bizstats.co.uk > a-z index > S list > SK list

Skd 2 Limited LONDON


Skd 2 started in year 2000 as Private Limited Company with registration number 03966508. The Skd 2 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Commodity Quay. Postal code: E1W 1AZ. Since April 13, 2017 Skd 2 Limited is no longer carrying the name Six Degrees Managed Data (nwf).

The company has 2 directors, namely David M., Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 12 May 2021 and David M. has been with the company for the least time - from 11 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Skd 2 Limited Address / Contact

Office Address Commodity Quay
Office Address2 St Katharine Docks
Town London
Post code E1W 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03966508
Date of Incorporation Thu, 6th Apr 2000
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

David M.

Position: Director

Appointed: 11 May 2022

Simon C.

Position: Director

Appointed: 12 May 2021

Stylianos K.

Position: Director

Appointed: 15 December 2021

Resigned: 11 May 2022

Steven M.

Position: Director

Appointed: 06 March 2018

Resigned: 23 December 2021

Kirsty C.

Position: Director

Appointed: 08 September 2017

Resigned: 06 March 2018

David H.

Position: Director

Appointed: 01 February 2017

Resigned: 12 May 2021

Michael I.

Position: Director

Appointed: 07 October 2016

Resigned: 08 September 2017

Adrian H.

Position: Director

Appointed: 17 August 2015

Resigned: 07 October 2016

Daniel L.

Position: Director

Appointed: 04 April 2012

Resigned: 30 April 2013

Jonathan S.

Position: Director

Appointed: 24 June 2011

Resigned: 06 March 2018

Andrew B.

Position: Secretary

Appointed: 24 June 2011

Resigned: 30 June 2016

Ronald S.

Position: Director

Appointed: 24 June 2011

Resigned: 30 April 2017

Alastair M.

Position: Director

Appointed: 24 June 2011

Resigned: 31 January 2017

David A.

Position: Director

Appointed: 06 July 2006

Resigned: 05 July 2012

Helen D.

Position: Director

Appointed: 27 April 2000

Resigned: 03 May 2011

Graeme D.

Position: Director

Appointed: 27 April 2000

Resigned: 04 July 2012

Graeme D.

Position: Secretary

Appointed: 27 April 2000

Resigned: 24 June 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2000

Resigned: 27 April 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 April 2000

Resigned: 27 April 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Six Degrees Investments Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Six Degrees Investments Limited

Commodity Quay St Katharine Docks, London, E1W 1AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Six Degrees Managed Data (nwf) April 13, 2017
Internet Technology Products September 30, 2011
Seekmarks July 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors10010010010010010099
Other
Amounts Owed By Group Undertakings10010010010010010099
Amounts Owed To Group Undertakings111111 
Creditors111111 
Investments Fixed Assets1111111
Investments In Group Undertakings1111111
Net Current Assets Liabilities99999999999999
Number Shares Issued Fully Paid 100100100100100100
Par Value Share 111111
Total Assets Less Current Liabilities100100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements