Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKSP LIMITED
Company Information for

SKSP LIMITED

10 ST. GILES SQUARE, LONDON, WC2H 8AP,
Company Registration Number
02262315
Private Limited Company
Active

Company Overview

About Sksp Ltd
SKSP LIMITED was founded on 1988-05-26 and has its registered office in London. The organisation's status is listed as "Active". Sksp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SKSP LIMITED
 
Legal Registered Office
10 ST. GILES SQUARE
LONDON
WC2H 8AP
Other companies in W1U
 
Filing Information
Company Number 02262315
Company ID Number 02262315
Date formed 1988-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 08:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKSP LIMITED
The accountancy firm based at this address is IPFI FINANCIAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SKSP LIMITED
The following companies were found which have the same name as SKSP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKSP JALAN BUKIT MERAH Singapore 150014 Dissolved Company formed on the 2013-05-18
SKSP CORPORATION New Jersey Unknown
SKSP GROUP LIMITED 40 GUINIONS ROAD HIGH WYCOMBE HP13 7NT Active Company formed on the 2024-12-23
SKSP HOLDING LTD 7-9 The Avenue Eastbourne EAST SUSSEX BN21 3YA Active - Proposal to Strike off Company formed on the 2022-09-20
SKSP INCORPORATED California Unknown
SKSP LLC 708 LITHIA PINECREST ROAD BRANDON FL 33511 Active Company formed on the 2017-02-28
SKSP MARKETING PRIVATE LIMITED 285B B.B GANGULY STREET 2ND FLOOR KOLKATA West Bengal 700012 ACTIVE Company formed on the 2009-02-17
SKSP METAL INDUSTRIES LIMITED OLD NO. 235 NEW NO. 35 Y BLOCK 6th MAIN ROAD ANNA NAGAR CHENNAI Tamil Nadu 600040 ACTIVE Company formed on the 2009-12-09
SKSP Mining LLC 2485 Lewis Street Lakewood CO 80215-1348 Delinquent Company formed on the 2006-04-18
SKSP PRIVATE LIMITED 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Active Company formed on the 2017-11-14
SKSP PROPERTIES LTD SHINFIELD ROAD DENTAL PRACTICE 221A SHINFIELD ROAD SHINFIELD READING BERKSHIRE RG2 8HA Active Company formed on the 2020-02-24
SKSP PTY LTD Active Company formed on the 2014-08-04
SKSP VENTURES LLC 14025 WEST RD HOUSTON TX 77041 Forfeited Company formed on the 2015-07-16
SKSPACE CONSTRUCTS PRIVATE LIMITED 5-9-101/B C D FIRST FLOOR OPP:ASIF TENNIS CLUB PUBLIC GARDEN ROAD HYDERABAD Telangana 500001 ACTIVE Company formed on the 2013-12-09
SKSparkleTech Inc. 161 Austin Paul Drive Newmarket Ontario L3X 2K6 Dissolved Company formed on the 2023-06-01
SKSPCM INC. 4127 CARLTON DR CEDAR FALLS IA 50613 Active Company formed on the 2013-12-26
SKSPRUCE TECHNOLOGIES INC Delaware Unknown
SKSPRUCE TECHNOLOGIES INCORPORATED California Unknown

Company Officers of SKSP LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CHEADLE
Company Secretary 2009-06-22
HIROTO ICHIKI
Director 2015-05-29
JULIAN MARK RUDD-JONES
Director 1999-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
HIROAKI IIZAWA
Director 2009-08-05 2015-05-29
MICHIYA UCHIDA
Director 2015-04-01 2015-05-29
KEN UCHIDA
Director 2013-01-01 2015-03-31
MICHIYA UCHIDA
Director 2007-05-31 2013-01-01
HIROTO ICHIKI
Director 2003-07-15 2009-08-05
DAVID MARTIN HEDGE
Company Secretary 2007-05-31 2009-06-22
GEOFFREY PAUL WALTERS
Company Secretary 2001-06-29 2007-05-31
KATSUMI SHIBASAKI
Director 2003-07-15 2007-05-31
TAIZO YAMAMOTO
Director 1995-03-31 2004-07-30
FUJIO SUZUKI
Director 1997-04-11 2003-07-15
NOBURO AOKI
Company Secretary 2000-09-28 2001-06-29
SIMON NICHOLAS BIBBY
Company Secretary 1999-11-22 2000-09-28
JANE ELIZABETH BEGLIN
Company Secretary 1995-03-27 1999-11-22
MILTON ANTHONY FERNANDES
Director 1998-07-06 1999-04-30
YUKIYASU NAKAGAWA
Director 1995-03-31 1998-07-06
KOJI UCHIDA
Director 1992-11-05 1997-07-17
TSUTOMU ISHIYAMA
Director 1993-05-25 1997-04-11
SHOICHI KAJIMA
Director 1992-11-05 1996-03-08
ROY MATTHEW DANTZIC
Director 1993-08-02 1995-03-31
STUART ANTHONY LIPTON
Director 1992-11-05 1995-03-31
TAIZO YAMAMOTO
Company Secretary 1994-12-02 1995-03-27
DEBORAH ANN FRANKS
Company Secretary 1992-11-05 1994-12-02
DAVID ANTONY METTER
Director 1992-11-05 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CHEADLE KAJIMA CITY DEVELOPMENTS LIMITED Company Secretary 2009-09-30 CURRENT 1996-02-22 Dissolved 2015-05-05
JAYNE CHEADLE MOUNT STREET ADVISERS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Dissolved 2016-12-13
JAYNE CHEADLE KAJIMA HAVERSTOCK LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE WOOLDALE PARTNERSHIPS LIMITED Company Secretary 2009-07-23 CURRENT 2003-02-25 Active
JAYNE CHEADLE KAJIMA NORTH TYNESIDE LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-12 Active
JAYNE CHEADLE KAJIMA NORTH TYNESIDE HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-12 Active
JAYNE CHEADLE EALING SCHOOLS PARTNERSHIPS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-26 Active
JAYNE CHEADLE EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-26 Active
JAYNE CHEADLE KAJIMA HAVERSTOCK HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-07-10 Active
JAYNE CHEADLE KAJIMA DARLINGTON SCHOOLS LIMITED Company Secretary 2009-07-23 CURRENT 2003-11-18 Active
JAYNE CHEADLE KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-11-18 Active
JAYNE CHEADLE WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2003-02-25 Active
JAYNE CHEADLE BOOTLE ACCOMMODATION PARTNERSHIP LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE GROVE HOUSE UK LTD. Company Secretary 2009-06-01 CURRENT 1994-10-24 Dissolved 2015-11-17
JAYNE CHEADLE HADFIELD HEALTHCARE PARTNERSHIPS LIMITED Company Secretary 2009-04-22 CURRENT 2004-07-02 Active
JAYNE CHEADLE BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2005-03-19 Active
JAYNE CHEADLE CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-04-22 CURRENT 2003-10-16 Active
JAYNE CHEADLE CHILDREN'S ARK PARTNERSHIPS LIMITED Company Secretary 2009-04-22 CURRENT 2003-10-16 Active
JAYNE CHEADLE KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2006-07-26 Active
JAYNE CHEADLE KAJIMA NEWCASTLE LIBRARIES LIMITED Company Secretary 2009-04-22 CURRENT 2006-07-26 Active
JAYNE CHEADLE HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2004-07-27 Active
JAYNE CHEADLE BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2009-04-22 CURRENT 2005-03-19 Active
JAYNE CHEADLE SAVILE ROW TRUST ADVISERS LIMITED Company Secretary 2009-03-02 CURRENT 2008-10-09 Dissolved 2016-01-19
JAYNE CHEADLE STOCKLEY PARK ESTATE MANAGEMENT LIMITED Company Secretary 2004-08-05 CURRENT 2000-04-20 Dissolved 2016-12-06
JAYNE CHEADLE MILLBROOK FACILITIES MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1995-03-20 Dissolved 2015-05-05
JAYNE CHEADLE STOCKLEY PARK ARENA LIMITED Company Secretary 2004-04-01 CURRENT 1988-07-05 Dissolved 2015-05-05
JAYNE CHEADLE 5 THE SQUARE LIMITED Company Secretary 2004-04-01 CURRENT 1999-03-10 Dissolved 2015-05-05
JAYNE CHEADLE STOCKLEY PARK CONSORTIUM LIMITED Company Secretary 2004-04-01 CURRENT 1988-05-09 Dissolved 2018-04-23
HIROTO ICHIKI KAJIMA PROPERTY HOLDINGS LIMITED Director 2015-05-29 CURRENT 1989-04-05 Dissolved 2016-06-14
HIROTO ICHIKI KAJIMA EUROPE U.K. HOLDING LTD. Director 2015-05-29 CURRENT 1990-03-30 Dissolved 2017-11-17
HIROTO ICHIKI KAJIMA PARTNERSHIPS LIMITED Director 2015-05-29 CURRENT 1999-09-15 Active
HIROTO ICHIKI REDWOOD PARTNERSHIP VENTURES LIMITED Director 2015-05-29 CURRENT 2007-05-15 Active
HIROTO ICHIKI KAJIMA PROPERTIES (EUROPE) LIMITED Director 2015-05-29 CURRENT 1996-02-22 Active
HIROTO ICHIKI KAJIMA CONSTRUCTION EUROPE (U.K.) LIMITED Director 2015-05-29 CURRENT 2000-09-14 Active
HIROTO ICHIKI KAJIMA EUROPE DESIGN AND CONSTRUCTION (HOLDING) LIMITED Director 2015-05-29 CURRENT 2008-07-01 Active
HIROTO ICHIKI KAJIMA EUROPE LIMITED Director 2015-05-29 CURRENT 2008-07-01 Active
HIROTO ICHIKI KAJIMA ESTATES (EUROPE) LIMITED Director 2015-05-29 CURRENT 2008-07-01 Active
JULIAN MARK RUDD-JONES KAJIMA ESTATES (EUROPE) LIMITED Director 2018-04-05 CURRENT 2008-07-01 Active
JULIAN MARK RUDD-JONES LOCATED PROPERTY LIMITED Director 2017-02-03 CURRENT 2016-09-20 Active
JULIAN MARK RUDD-JONES KAJIMA COMMUNITY LIMITED Director 2016-06-03 CURRENT 2012-07-18 Active
JULIAN MARK RUDD-JONES PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED Director 2016-04-29 CURRENT 2003-07-24 Active
JULIAN MARK RUDD-JONES PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED Director 2016-04-29 CURRENT 2003-07-24 Active
JULIAN MARK RUDD-JONES GENR8 (ROCHDALE) LIMITED Director 2016-04-07 CURRENT 2013-07-16 Active
JULIAN MARK RUDD-JONES EALING CARE ALLIANCE LIMITED Director 2015-11-05 CURRENT 2004-03-15 Active
JULIAN MARK RUDD-JONES EALING CARE ALLIANCE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2004-03-15 Active
JULIAN MARK RUDD-JONES REDWOOD PARTNERSHIP VENTURES 2 LIMITED Director 2011-05-09 CURRENT 2011-03-29 Active
JULIAN MARK RUDD-JONES MILLBROOK FACILITIES MANAGEMENT LIMITED Director 2008-03-31 CURRENT 1995-03-20 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES STOCKLEY PARK ARENA LIMITED Director 2008-03-31 CURRENT 1988-07-05 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES 5 THE SQUARE LIMITED Director 2008-03-31 CURRENT 1999-03-10 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES REDWOOD PARTNERSHIP VENTURES LIMITED Director 2007-05-22 CURRENT 2007-05-15 Active
JULIAN MARK RUDD-JONES STOCKLEY PARK CONSORTIUM LIMITED Director 2000-03-15 CURRENT 1988-05-09 Dissolved 2018-04-23
JULIAN MARK RUDD-JONES KAJIMA PARTNERSHIPS LIMITED Director 1999-11-22 CURRENT 1999-09-15 Active
JULIAN MARK RUDD-JONES KAJIMA PROPERTIES (EUROPE) LIMITED Director 1999-11-22 CURRENT 1996-02-22 Active
JULIAN MARK RUDD-JONES IRONWOOD ESTATES LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-31Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-31Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-31Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-31Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-28CONFIRMATION STATEMENT MADE ON 22/10/24, WITH UPDATES
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-01Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-08-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-24CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23
2022-02-23CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23
2021-11-01CH01Director's details changed for Mr Hiroto Ichiki on 2021-09-22
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2021-03-18
2021-01-05CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2021-01-04
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE CHEADLE on 2021-01-04
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 55 Baker Street London W1U 8EW
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 30007000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12PSC02Notification of Kajima Estates (Europe) Limited as a person with significant control on 2016-04-06
2017-07-12PSC09Withdrawal of a person with significant control statement on 2017-07-12
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 30007000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 30007000
2015-10-26AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHIYA UCHIDA
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HIROAKI IIZAWA
2015-06-09AP01DIRECTOR APPOINTED MR HIROTO ICHIKI
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KEN UCHIDA
2015-04-02AP01DIRECTOR APPOINTED MR MICHIYA UCHIDA
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 30007000
2014-10-27AR0122/10/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 30007000
2013-10-23AR0122/10/13 ANNUAL RETURN FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AP01DIRECTOR APPOINTED KEN UCHIDA
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHIYA UCHIDA
2012-10-23AR0122/10/12 ANNUAL RETURN FULL LIST
2012-07-03CH01Director's details changed for Mr Michiya Uchida on 2012-07-03
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0122/10/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM KAJIMA PARTNERSHIPS LIMITED 55 BAKER STREET LONDON W1U 8EW UNITED KINGDOM
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6JZ
2010-10-22AR0122/10/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0122/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HIROAKI IIZAWA / 22/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHIYA UCHIDA / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE CHEADLE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HIROAKI IIZAWA / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK RUDD JONES / 01/10/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR HIROTO ICHIKI
2009-08-12288aDIRECTOR APPOINTED HIROAKI IIZAWA
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aSECRETARY APPOINTED JAYNE CHEADLE
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY DAVID HEDGE
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / HIROTO ICHIKI / 16/12/2008
2008-12-01363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-22363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2006-11-03363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01363aRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-15288cSECRETARY'S PARTICULARS CHANGED
2004-09-03288bDIRECTOR RESIGNED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18363aRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-20288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288bDIRECTOR RESIGNED
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-29363aRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-10-25288cDIRECTOR'S PARTICULARS CHANGED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-13363aRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-04288aNEW SECRETARY APPOINTED
2001-10-04288bSECRETARY RESIGNED
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24363aRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-18288aNEW SECRETARY APPOINTED
2000-10-12288bSECRETARY RESIGNED
2000-08-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SKSP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKSP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTERCREDITOR DEED 1999-07-15 Outstanding LLOYDS TSB BANK PLC (THE "SENIOR CREDITOR")
SUPPLEMENTAL INTER-CREDITOR DEED 1997-10-06 Outstanding THE SAKURA BANK, LIMITED (THE "SENIOR CREDITOR")
INTERCREDITOR DEED 1997-06-10 Outstanding THE SAKURA BANK, LIMITED ("THE SENIOR CREDITOR")
INTERCREDITOR DEED 1995-10-24 Satisfied THE SUMITOMO BANK LIMITEDTHE "SENIOR CREDITOR"
ASSIGNMENT 1993-11-10 PART of the property or undertaking has been released from charge KAJIMA EUROPE BV
DEED OF ASSIGNMENT 1993-04-30 Satisfied KAJIMA EUROPE B.V.
ASSIGNMENT 1988-08-27 PART of the property or undertaking has been released from charge KAJIMA EUROPE B.V.
Intangible Assets
Patents
We have not found any records of SKSP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKSP LIMITED
Trademarks
We have not found any records of SKSP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKSP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SKSP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SKSP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKSP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKSP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.