Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKD 2 LIMITED
Company Information for

SKD 2 LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
Company Registration Number
03966508
Private Limited Company
Active

Company Overview

About Skd 2 Ltd
SKD 2 LIMITED was founded on 2000-04-06 and has its registered office in London. The organisation's status is listed as "Active". Skd 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SKD 2 LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1AZ
Other companies in EC4R
 
Previous Names
SIX DEGREES MANAGED DATA (NWF) LIMITED13/04/2017
INTERNET TECHNOLOGY PRODUCTS LIMITED30/09/2011
Filing Information
Company Number 03966508
Company ID Number 03966508
Date formed 2000-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKD 2 LIMITED
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 SKD 2 LIMITED
The following companies were found which have the same name as SKD 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKD 20 LIMITED COMMODITY QUAY ST KATHARINE DOCKS LONDON E1W 1AZ Active Company formed on the 2003-02-20
SKD 21 LIMITED COMMODITY QUAY ST KATHARINE DOCKS LONDON E1W 1AZ Active Company formed on the 1996-10-24

Company Officers of SKD 2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HOWSON
Director 2017-02-01
STEVEN KEITH MITCHELL
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY CHAPMAN
Director 2017-09-08 2018-03-06
JONATHAN SHANMUGANATHAN
Director 2011-06-24 2018-03-06
MICHAEL ANDREW ING
Director 2016-10-07 2017-09-08
RONALD WATSON SMITH
Director 2011-06-24 2017-04-30
ALASTAIR RICHARD MILLS
Director 2011-06-24 2017-01-31
ADRIAN TREVOR HOWE
Director 2015-08-17 2016-10-07
ANDREW ARNOLD BOOTH
Company Secretary 2011-06-24 2016-06-30
DANIEL WILLIAM LOWE
Director 2012-04-04 2013-04-30
DAVID TURNBULL ALEXANDER
Director 2006-07-06 2012-07-05
GRAEME KEITH DUNCAN
Director 2000-04-27 2012-07-04
GRAEME KEITH DUNCAN
Company Secretary 2000-04-27 2011-06-24
HELEN LYNETTE DUNCAN
Director 2000-04-27 2011-05-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-06 2000-04-27
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-06 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HOWSON CONVERGENT MANAGED SERVICES LTD Director 2018-08-16 CURRENT 2011-07-29 Active
DAVID MICHAEL HOWSON DUOSTREAM TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2004-09-30 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 7 LIMITED Director 2017-02-01 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 9 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 11 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 12 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 13 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 10 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 14 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON BIS DATACENTRES LTD Director 2017-02-01 CURRENT 1999-03-22 Active
DAVID MICHAEL HOWSON CB-SDG TOPCO LIMITED Director 2017-02-01 CURRENT 2015-06-16 Liquidation
DAVID MICHAEL HOWSON CB-SDG MIDCO LIMITED Director 2017-02-01 CURRENT 2015-06-16 Active
DAVID MICHAEL HOWSON SIX DEGREES TECHNOLOGY GROUP LIMITED Director 2017-02-01 CURRENT 1995-03-23 Active
DAVID MICHAEL HOWSON SKD 21 LIMITED Director 2017-02-01 CURRENT 1996-10-24 Active
DAVID MICHAEL HOWSON SKD 19 LIMITED Director 2017-02-01 CURRENT 1999-04-13 Active
DAVID MICHAEL HOWSON SKD 15 LIMITED Director 2017-02-01 CURRENT 1999-05-21 Active
DAVID MICHAEL HOWSON SKD 17 LIMITED Director 2017-02-01 CURRENT 2001-03-26 Active
DAVID MICHAEL HOWSON SKD 4 LIMITED Director 2017-02-01 CURRENT 2001-12-07 Active
DAVID MICHAEL HOWSON SKD 8 LIMITED Director 2017-02-01 CURRENT 2002-02-26 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SUNRISE ASSOCIATES LIMITED Director 2017-02-01 CURRENT 2007-09-17 Active
DAVID MICHAEL HOWSON SKD 6 LIMITED Director 2017-02-01 CURRENT 2007-12-04 Active
DAVID MICHAEL HOWSON SIX DEGREES HOLDINGS LIMITED Director 2017-02-01 CURRENT 2010-12-17 Active
DAVID MICHAEL HOWSON SKD 1 LIMITED Director 2017-02-01 CURRENT 2011-03-18 Active
DAVID MICHAEL HOWSON SIX DEGREES TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2011-05-05 Active
DAVID MICHAEL HOWSON SIX DEGREES PROPERTY LIMITED Director 2017-02-01 CURRENT 2011-05-05 Active
DAVID MICHAEL HOWSON SUNRISE GROUP HOLDINGS LIMITED Director 2017-02-01 CURRENT 2011-05-13 Active
DAVID MICHAEL HOWSON SUNRISE UNIFIED SOLUTIONS LIMITED Director 2017-02-01 CURRENT 2011-07-20 Active
DAVID MICHAEL HOWSON INSITE LIMITED Director 2017-02-01 CURRENT 1994-02-17 Active
DAVID MICHAEL HOWSON CARRENZA LIMITED Director 2017-02-01 CURRENT 2001-03-29 Active
DAVID MICHAEL HOWSON CAPITAL SUPPORT GROUP LIMITED Director 2017-02-01 CURRENT 2012-04-11 Active
DAVID MICHAEL HOWSON CB-SDG HOLDCO LIMITED Director 2017-02-01 CURRENT 2015-06-25 Liquidation
DAVID MICHAEL HOWSON SKD 18 LIMITED Director 2017-02-01 CURRENT 1998-09-21 Active
DAVID MICHAEL HOWSON SKD 3 LIMITED Director 2017-02-01 CURRENT 2006-10-19 Active
DAVID MICHAEL HOWSON C24 LTD Director 2017-02-01 CURRENT 2009-07-27 Active
DAVID MICHAEL HOWSON SIX DEGREES INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2011-05-31 Active
DAVID MICHAEL HOWSON CB-SDG LIMITED Director 2017-02-01 CURRENT 2015-06-12 Active
STEVEN KEITH MITCHELL SKD 20 LIMITED Director 2018-03-06 CURRENT 2003-02-20 Active
STEVEN KEITH MITCHELL BIS DATACENTRES LTD Director 2018-03-06 CURRENT 1999-03-22 Active
STEVEN KEITH MITCHELL BIS LIMITED Director 2018-03-06 CURRENT 2000-07-20 Active
STEVEN KEITH MITCHELL 04375903 LIMITED Director 2018-03-06 CURRENT 2002-02-18 Active
STEVEN KEITH MITCHELL CB-SDG TOPCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Liquidation
STEVEN KEITH MITCHELL CB-SDG MIDCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY GROUP LIMITED Director 2018-03-06 CURRENT 1995-03-23 Active
STEVEN KEITH MITCHELL SKD 21 LIMITED Director 2018-03-06 CURRENT 1996-10-24 Active
STEVEN KEITH MITCHELL SKD 19 LIMITED Director 2018-03-06 CURRENT 1999-04-13 Active
STEVEN KEITH MITCHELL SKD 15 LIMITED Director 2018-03-06 CURRENT 1999-05-21 Active
STEVEN KEITH MITCHELL SKD 17 LIMITED Director 2018-03-06 CURRENT 2001-03-26 Active
STEVEN KEITH MITCHELL SKD 4 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 8 LIMITED Director 2018-03-06 CURRENT 2002-02-26 Active - Proposal to Strike off
STEVEN KEITH MITCHELL SUNRISE ASSOCIATES LIMITED Director 2018-03-06 CURRENT 2007-09-17 Active
STEVEN KEITH MITCHELL SKD 6 LIMITED Director 2018-03-06 CURRENT 2007-12-04 Active
STEVEN KEITH MITCHELL SIX DEGREES HOLDINGS LIMITED Director 2018-03-06 CURRENT 2010-12-17 Active
STEVEN KEITH MITCHELL SKD 1 LIMITED Director 2018-03-06 CURRENT 2011-03-18 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SIX DEGREES PROPERTY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SUNRISE GROUP HOLDINGS LIMITED Director 2018-03-06 CURRENT 2011-05-13 Active
STEVEN KEITH MITCHELL SUNRISE UNIFIED SOLUTIONS LIMITED Director 2018-03-06 CURRENT 2011-07-20 Active
STEVEN KEITH MITCHELL INSITE LIMITED Director 2018-03-06 CURRENT 1994-02-17 Active
STEVEN KEITH MITCHELL CARRENZA LIMITED Director 2018-03-06 CURRENT 2001-03-29 Active
STEVEN KEITH MITCHELL CAPITAL SUPPORT GROUP LIMITED Director 2018-03-06 CURRENT 2012-04-11 Active
STEVEN KEITH MITCHELL CB-SDG HOLDCO LIMITED Director 2018-03-06 CURRENT 2015-06-25 Liquidation
STEVEN KEITH MITCHELL SKD 18 LIMITED Director 2018-03-06 CURRENT 1998-09-21 Active
STEVEN KEITH MITCHELL SKD 5 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 3 LIMITED Director 2018-03-06 CURRENT 2006-10-19 Active
STEVEN KEITH MITCHELL C24 LTD Director 2018-03-06 CURRENT 2009-07-27 Active
STEVEN KEITH MITCHELL SIX DEGREES INVESTMENTS LIMITED Director 2018-03-06 CURRENT 2011-05-31 Active
STEVEN KEITH MITCHELL CB-SDG LIMITED Director 2018-03-06 CURRENT 2015-06-12 Active
STEVEN KEITH MITCHELL 3SM SOLUTIONS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-07-05
STEVEN KEITH MITCHELL BALDWIN GATES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Liquidation

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
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-24CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STYLIANOS KARAOLIS
2022-06-07AP01DIRECTOR APPOINTED MR DAVID COLIN MANUEL
2021-12-24DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWSON
2021-05-26AP01DIRECTOR APPOINTED MR SIMON CRAWLEY-TRICE
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039665080005
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHANMUGANATHAN
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY CHAPMAN
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MS KIRSTY CHAPMAN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ING
2017-07-11CH01Director's details changed for Mr David Michael Howson on 2017-07-01
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON SMITH
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-13RES15CHANGE OF COMPANY NAME 13/04/17
2017-04-13CERTNMCOMPANY NAME CHANGED SIX DEGREES MANAGED DATA (NWF) LIMITED CERTIFICATE ISSUED ON 13/04/17
2017-02-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD MILLS
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-13CH01Director's details changed for Mr Alastair Richard Mills on 2016-12-03
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE
2016-10-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ING
2016-07-28TM02Termination of appointment of Andrew Arnold Booth on 2016-06-30
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0106/04/16 ANNUAL RETURN FULL LIST
2016-05-12AD04Register(s) moved to registered office address Commodity Quay St Katharine Docks London E1W 1AZ
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-17CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW BOOTH on 2015-12-09
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RICHARD MILLS / 09/12/2015
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHANMUGANATHAN / 09/12/2015
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WATSON SMITH / 09/12/2015
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039665080005
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-27AP01DIRECTOR APPOINTED ADRIAN TREVOR HOWE
2015-07-09RES13DIVIDEND TRANSFER OF BUSINESS 24/06/2015
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0106/04/15 FULL LIST
2015-03-06RES13THAT THE TERMS OF AN INTRA-GROUP ASSET TRANSFER AGREEMENT IS HEREBY AUTHORISED AND APPROVED 31/10/2013
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM COMMODITY QUAY ST KATHERINES DOCK LONDON E1W 1AZ
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-07-17AD02SAIL ADDRESS CREATED
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0106/04/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19SH20STATEMENT BY DIRECTORS
2013-09-19SH1919/09/13 STATEMENT OF CAPITAL GBP 100
2013-09-19CAP-SSSOLVENCY STATEMENT DATED 13/09/13
2013-09-19RES13REDUCE SHARE PREM A/C AND CAP REDEMPTION RESERVE 13/09/2013
2013-09-19RES06REDUCE ISSUED CAPITAL 13/09/2013
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LOWE
2013-05-07RES01ALTER ARTICLES 25/03/2013
2013-05-07RES13COMPANY BUSINESS 25/03/2013
2013-04-16AR0106/04/13 FULL LIST
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM LOWE / 13/11/2012
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP
2012-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DUNCAN
2012-05-25AR0106/04/12 FULL LIST
2012-04-17AP01DIRECTOR APPOINTED DANIEL WILLIAM LOWE
2012-02-14RES13COMPANY BUSINESS 03/02/2012
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-30RES15CHANGE OF NAME 30/09/2011
2011-09-30CERTNMCOMPANY NAME CHANGED INTERNET TECHNOLOGY PRODUCTS LIMITED CERTIFICATE ISSUED ON 30/09/11
2011-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY GRAEME DUNCAN
2011-07-05AP01DIRECTOR APPOINTED JONATHAN SHANMUGANATHAN
2011-07-05AP01DIRECTOR APPOINTED RONALD WATSON SMITH
2011-07-05AP01DIRECTOR APPOINTED ALASTAIR RICHARD MILLS
2011-07-05AP03SECRETARY APPOINTED ANDREW BOOTH
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DUNCAN
2011-04-19AR0106/04/11 FULL LIST
2011-04-14SH0126/05/10 STATEMENT OF CAPITAL GBP 10196
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0106/04/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25SH0101/09/09 STATEMENT OF CAPITAL GBP 3534
2009-04-24363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-18123GBP NC 51000/101000 23/04/08
2008-08-18RES04GBP NC 1000/51000 23/04/2008
2008-06-17363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-03RES12VARYING SHARE RIGHTS AND NAMES
2006-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SKD 2 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 SKD 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-26 Outstanding AXA PRIVATE DEBT III SÀRL
DEBENTURE 2013-04-05 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY AGENT")
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-13 Satisfied PENTA CAPITAL LLP (AS SECURITY TRUSTEE)
DEBENTURE 2011-10-24 Satisfied CLYDESDALE BANK PLC (TRADING AS CLYDESDALE BANK & YORKSHIRE BANK)
GUARANTEE AND DEBENTURE 2011-07-07 Satisfied PENTA CAPITAL LLP (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKD 2 LIMITED

Intangible Assets
Patents
We have not found any records of SKD 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKD 2 LIMITED
Trademarks
We have not found any records of SKD 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKD 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Northamptonshire Council 2016-5 GBP £7,312 Internet Related Charges
East Northamptonshire Council 2016-2 GBP £7,312 Internet Related Charges
East Northamptonshire Council 2015-11 GBP £7,312 Internet Related Charges
Horsham District Council 2015-10 GBP £16,218 I.T. MAINT. CONTRACT
East Northamptonshire Council 2015-8 GBP £7,312 Internet Related Charges
East Northamptonshire Council 2015-5 GBP £7,312 Internet Related Charges
Horsham District Council 2015-5 GBP £29,192 I.T. MAINT. CONTRACT
Corby Borough Council 2015-2 GBP £907 BT COMMUNICATION LINES
East Northamptonshire Council 2015-2 GBP £7,312 Internet Related Charges
East Northamptonshire Council 2014-11 GBP £7,312 Internet Related Charges
Corby Borough Council 2014-11 GBP £907 BT COMMUNICATION LINES
Horsham District Council 2014-11 GBP £29,192 I.T. MAINT. CONTRACT
East Northamptonshire Council 2014-8 GBP £7,312 Internet Related Charges
Corby Borough Council 2014-8 GBP £1,814 TELEPHONE CALL CHARGES
Horsham District Council 2014-8 GBP £29,192 I.T. MAINT. CONTRACT
Horsham District Council 2014-6 GBP £29,192 I.T. MAINT. CONTRACT
Corby Borough Council 2014-5 GBP £907 TELEPHONE CALL CHARGES
East Northamptonshire Council 2014-5 GBP £7,312 Internet Related Charges
East Northamptonshire Council 2014-2 GBP £7,312 Internet Related Charges
Corby Borough Council 2014-2 GBP £907
Horsham District Council 2014-2 GBP £29,192 I.T. MAINT. CONTRACT
East Northamptonshire Council 2013-11 GBP £7,312 Internet Related Charges
Corby Borough Council 2013-11 GBP £907
Horsham District Council 2013-11 GBP £29,192 I.T. MAINT. CONTRACT
Corby Borough Council 2013-8 GBP £907
East Northamptonshire Council 2013-8 GBP £7,312 Internet Related Charges
Horsham District Council 2013-8 GBP £29,192 I.T. MAINT. CONTRACT
Horsham District Council 2013-6 GBP £29,192 I.T. MAINT. CONTRACT
East Northamptonshire Council 2013-5 GBP £7,312 Internet Related Charges
Corby Borough Council 2013-5 GBP £907
East Northamptonshire Council 2013-3 GBP £7,312 Internet Related Charges
East Northamptonshire Council 2012-12 GBP £7,312 Internet Related Charges
East Northamptonshire Council 2012-8 GBP £7,312 Internet Related Charges
Waverley Borough Council 2012-8 GBP £6,608 Supplies and Services
East Northamptonshire Council 2012-5 GBP £7,312 Internet Related Charges
Waverley Borough Council 2012-5 GBP £6,608 Supplies and Services
Waverley Borough Council 2012-3 GBP £6,608 Equipment repair/maint Contract
Waverley Borough Council 2012-1 GBP £2,020 Supplies and Services
East Northamptonshire Council 2011-12 GBP £7,312 Internet Related Charges
Waverley Borough Council 2011-11 GBP £5,758 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SKD 2 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.
Import/Export of Goods
Goods imported/exported by SKD 2 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-09-0185176920Entry-phone systems

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKD 2 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 SKD 2 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.