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

Skd 19 Limited LONDON


Skd 19 started in year 1999 as Private Limited Company with registration number 03751399. The Skd 19 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Commodity Quay. Postal code: E1W 1AZ. Since 2017-04-13 Skd 19 Limited is no longer carrying the name Six Degrees Managed Hosting (cc).

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 the moment 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 19 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 03751399
Date of Incorporation Tue, 13th Apr 1999
Industry Dormant Company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th 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

Alan G.

Position: Director

Appointed: 06 August 2012

Resigned: 31 October 2013

Keith B.

Position: Director

Appointed: 06 August 2012

Resigned: 31 October 2013

Ronald S.

Position: Director

Appointed: 26 July 2012

Resigned: 30 April 2017

Alastair M.

Position: Director

Appointed: 20 July 2012

Resigned: 31 January 2017

Andrew B.

Position: Secretary

Appointed: 20 July 2012

Resigned: 30 June 2016

Jonathan S.

Position: Director

Appointed: 20 July 2012

Resigned: 06 March 2018

John O.

Position: Director

Appointed: 19 March 2010

Resigned: 20 July 2012

Nicholas S.

Position: Director

Appointed: 01 January 2009

Resigned: 20 July 2012

Alan G.

Position: Director

Appointed: 01 October 2005

Resigned: 20 July 2012

Edgar R.

Position: Director

Appointed: 01 December 2000

Resigned: 30 June 2006

David G.

Position: Director

Appointed: 10 June 1999

Resigned: 31 May 2002

Darrin M.

Position: Director

Appointed: 10 June 1999

Resigned: 06 April 2001

Nicholas S.

Position: Director

Appointed: 10 June 1999

Resigned: 23 May 2002

Keith B.

Position: Director

Appointed: 30 April 1999

Resigned: 20 July 2012

Simon G.

Position: Secretary

Appointed: 30 April 1999

Resigned: 01 September 2012

Simon G.

Position: Director

Appointed: 30 April 1999

Resigned: 31 October 2013

John Q.

Position: Director

Appointed: 13 April 1999

Resigned: 30 April 1999

Michael B.

Position: Secretary

Appointed: 13 April 1999

Resigned: 30 April 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, 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 Hosting (cc) April 13, 2017
The Cloud Computing Centre November 27, 2013
Enterprise Solutions Group January 5, 2010

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
Debtors832 507832 507832 507832 507832 507832 507832 507
Other
Amounts Owed By Group Undertakings832 507832 507832 507832 507832 507832 507832 507
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 000
Par Value Share  00000
Total Assets Less Current Liabilities832 507832 507832 507832 507832 507832 507832 507

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements