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

Skd 4 Limited LONDON


Skd 4 started in year 2001 as Private Limited Company with registration number 04335920. The Skd 4 company has been functioning successfully for twenty three 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 4 Limited is no longer carrying the name Six Degrees Unified Comms.

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 4 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 04335920
Date of Incorporation Fri, 7th Dec 2001
Industry Dormant Company
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

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

Jonathan S.

Position: Director

Appointed: 10 July 2012

Resigned: 06 March 2018

Andrew B.

Position: Secretary

Appointed: 05 July 2011

Resigned: 30 June 2016

Alastair M.

Position: Director

Appointed: 05 July 2011

Resigned: 31 January 2017

Ronald S.

Position: Director

Appointed: 05 July 2010

Resigned: 30 April 2017

Simon F.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2004

Janice H.

Position: Secretary

Appointed: 07 December 2001

Resigned: 02 November 2010

William R.

Position: Director

Appointed: 07 December 2001

Resigned: 31 December 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 07 December 2001

Resigned: 07 December 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2001

Resigned: 07 December 2001

David H.

Position: Director

Appointed: 07 December 2001

Resigned: 01 March 2013

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Six Degrees Investments Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This 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 Unified Comms April 13, 2017
Protel Uk September 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors7 593 9837 593 9837 593 9837 593 9837 593 9837 593 984
Other
Amounts Owed By Group Undertakings7 593 9837 593 9837 593 9837 593 9837 593 9837 593 984
Amounts Owed To Group Undertakings7 070 4957 070 4957 070 4957 070 4957 070 4957 070 496
Creditors7 070 4957 070 4957 070 4957 070 4957 070 4957 070 496
Net Current Assets Liabilities523 488523 488523 488523 488523 488523 488
Number Shares Issued Fully Paid 110110110110110
Par Value Share 11111
Total Assets Less Current Liabilities523 488523 488523 488523 488523 488523 488

Company filings

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

Company search

Advertisements