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

Skd 15 Limited LONDON


Founded in 1999, Skd 15, classified under reg no. 03775248 is an active company. Currently registered at Commodity Quay E1W 1AZ, London the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 13th Apr 2017 Skd 15 Limited is no longer carrying the name Six Degrees Managed Hosting.

The firm 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 a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skd 15 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 03775248
Date of Incorporation Fri, 21st May 1999
Industry Dormant Company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 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

Andrew B.

Position: Secretary

Appointed: 10 February 2012

Resigned: 30 June 2016

Alastair M.

Position: Director

Appointed: 10 February 2012

Resigned: 31 January 2017

Ronald S.

Position: Director

Appointed: 10 February 2012

Resigned: 30 April 2017

Gordon H.

Position: Director

Appointed: 27 August 2007

Resigned: 07 October 2009

Tracy S.

Position: Secretary

Appointed: 01 May 2006

Resigned: 10 February 2012

Jordan G.

Position: Director

Appointed: 02 February 2006

Resigned: 10 February 2012

Gregory Z.

Position: Director

Appointed: 04 January 2006

Resigned: 05 May 2006

Jill G.

Position: Secretary

Appointed: 01 January 2006

Resigned: 20 February 2006

Tracy S.

Position: Director

Appointed: 28 February 2002

Resigned: 30 June 2006

Michael S.

Position: Director

Appointed: 28 February 2002

Resigned: 10 February 2012

Anthony S.

Position: Secretary

Appointed: 28 May 1999

Resigned: 31 December 2005

Jordan G.

Position: Director

Appointed: 28 May 1999

Resigned: 28 February 2002

Ashok B.

Position: Nominee Secretary

Appointed: 21 May 1999

Resigned: 28 May 1999

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 21 May 1999

Resigned: 28 May 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Six Degrees Investments Limited from London, England. The abovementioned PSC is categorised 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 April 13, 2017
Six Degrees Managed Cloud Hosting March 8, 2013
Ultraspeed Uk February 15, 2013
Silktech June 15, 1999

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
Debtors114 300114 300114 300114 300114 300114 300114 300
Other
Amounts Owed By Group Undertakings114 300114 300114 300114 300114 300114 300114 300
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000100 000
Par Value Share 111111
Total Assets Less Current Liabilities114 300114 300114 300114 300114 300114 300114 300

Company filings

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

Company search

Advertisements