Sketch Studios Limited WINDSOR


Founded in 2006, Sketch Studios, classified under reg no. 05719973 is an active company. Currently registered at Windsor Two SL4 1RS, Windsor the company has been in the business for eighteen years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Monday 19th February 2007 Sketch Studios Limited is no longer carrying the name Demandland.

The company has 2 directors, namely Gary C., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 9 May 2016 and Gary C. has been with the company for the least time - from 19 October 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nigel H. who worked with the the company until 31 December 2015.

Sketch Studios Limited Address / Contact

Office Address Windsor Two
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05719973
Date of Incorporation Thu, 23rd Feb 2006
Industry Wholesale of office furniture
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Gary C.

Position: Director

Appointed: 19 October 2018

Mark S.

Position: Director

Appointed: 09 May 2016

Susan H.

Position: Director

Appointed: 25 February 2021

Resigned: 31 December 2021

Richard K.

Position: Director

Appointed: 27 March 2014

Resigned: 06 November 2015

Jonathan O.

Position: Director

Appointed: 01 May 2008

Resigned: 31 May 2019

Nichola D.

Position: Director

Appointed: 01 May 2007

Resigned: 31 July 2009

Justin B.

Position: Director

Appointed: 12 March 2007

Resigned: 29 April 2016

Lee D.

Position: Director

Appointed: 12 March 2007

Resigned: 31 December 2016

Aki S.

Position: Director

Appointed: 04 May 2006

Resigned: 20 August 2019

Nigel H.

Position: Director

Appointed: 04 May 2006

Resigned: 31 December 2015

Nigel H.

Position: Secretary

Appointed: 04 May 2006

Resigned: 31 December 2015

Clive L.

Position: Director

Appointed: 04 May 2006

Resigned: 01 March 2019

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2006

Resigned: 04 May 2006

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 23 February 2006

Resigned: 04 May 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Fourfront Group Ltd from Egham, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fourfront Group Ltd

The Old Post Office Station Road, Egham, TW20 9LA, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 05733761
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Demandland February 19, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Monday 31st October 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search