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

SKILLDRAW LIMITED

7/8 WINDSOR PLACE, CARDIFF, CF10 3SX,
Company Registration Number
04010455
Private Limited Company
Active

Company Overview

About Skilldraw Ltd
SKILLDRAW LIMITED was founded on 2000-06-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". Skilldraw Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SKILLDRAW LIMITED
 
Legal Registered Office
7/8 WINDSOR PLACE
CARDIFF
CF10 3SX
Other companies in CF31
 
Filing Information
Company Number 04010455
Company ID Number 04010455
Date formed 2000-06-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILLDRAW 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 SKILLDRAW LIMITED
The following companies were found which have the same name as SKILLDRAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKILLDRAWER LIMITED 24 ARNDALE CENTRE MANCHESTER M4 3AQ Active Company formed on the 2016-03-25

Company Officers of SKILLDRAW LIMITED

Current Directors
Officer Role Date Appointed
LENE GRONNING
Company Secretary 2005-06-15
PETER NOEL HOULDSWORTH GIBBS
Director 2011-02-25
JULIAN PETER GOLUNSKI
Director 2000-08-10
ANA ELIZABETH JOHNSON
Director 2011-02-25
NICHOLAS ALEXANDER GRANT LAING
Director 2011-02-25
DELIA LYNNE NORGATE
Director 2011-02-25
MARK NORGATE
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PETER GOLUNSKI
Company Secretary 2000-08-10 2005-06-15
ROBERT WATKIN STACEY KNIGHT
Director 2000-08-10 2004-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-08 2000-08-10
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-08 2000-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENE GRONNING COOKE & ARKWRIGHT LIMITED Company Secretary 2001-11-21 CURRENT 1991-06-06 Active
PETER NOEL HOULDSWORTH GIBBS FARMINGTON TRUST LIMITED(THE) Director 1991-10-29 CURRENT 1964-09-15 Active
JULIAN PETER GOLUNSKI DUNRAVEN ESTATES PROPERTIES LIMITED Director 1996-12-18 CURRENT 1996-03-20 Active
JULIAN PETER GOLUNSKI DUNRAVEN ESTATES LIMITED Director 1996-12-18 CURRENT 1996-11-25 Active
JULIAN PETER GOLUNSKI BERRINGTON HOUSE LIMITED Director 1991-10-24 CURRENT 1960-06-02 Active
JULIAN PETER GOLUNSKI MOUNT EARL ESTATES COMPANY LIMITED Director 1991-09-30 CURRENT 1988-01-29 Active
ANA ELIZABETH JOHNSON DUNRAVEN ESTATES PROPERTIES LIMITED Director 2001-09-24 CURRENT 1996-03-20 Active
ANA ELIZABETH JOHNSON DUNRAVEN ESTATES LIMITED Director 2001-09-24 CURRENT 1996-11-25 Active
ANA ELIZABETH JOHNSON MOUNT EARL ESTATES COMPANY LIMITED Director 1998-09-23 CURRENT 1988-01-29 Active
NICHOLAS ALEXANDER GRANT LAING DESTIA LTD. Director 2016-10-03 CURRENT 2014-02-25 Active - Proposal to Strike off
NICHOLAS ALEXANDER GRANT LAING TRAVEL RUSSIA (EUROPE) LTD Director 2000-02-07 CURRENT 2000-01-28 Active
NICHOLAS ALEXANDER GRANT LAING DISCOVERY INITIATIVES LIMITED Director 1998-12-20 CURRENT 1992-10-28 Active
NICHOLAS ALEXANDER GRANT LAING ART OF TRAVEL LIMITED Director 1997-05-06 CURRENT 1989-06-02 Active
NICHOLAS ALEXANDER GRANT LAING STEPPES TRAVEL LTD Director 1997-04-01 CURRENT 1997-01-24 Active
NICHOLAS ALEXANDER GRANT LAING STEPPES EAST LIMITED Director 1992-09-12 CURRENT 1989-05-30 Active
DELIA LYNNE NORGATE DONNINGTON LAND & PROPERTY LIMITED Director 1993-03-04 CURRENT 1993-03-04 Active
MARK NORGATE DONNINGTON LAND & PROPERTY LIMITED Director 2001-01-26 CURRENT 1993-03-04 Active
MARK NORGATE DONNINGTON HOMES LTD Director 1997-01-24 CURRENT 1997-01-24 Active

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
2023-06-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH Wales
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH Wales
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-26AP03Appointment of Mr Julian Peter Golunski as company secretary on 2021-05-20
2021-05-18TM02Termination of appointment of Lene Gronning on 2021-05-18
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA ELIZABETH JOHNSON
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NOEL HOLDSWORTH GIBBS
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NOEL HOLDSWORTH GIBBS
2018-06-19PSC09Withdrawal of a person with significant control statement on 2018-06-19
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM One Central Park, Western Avenue Bridgend Mid Glamorgan CF31 3TZ
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-17AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-19AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-10AR0108/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0108/06/12 ANNUAL RETURN FULL LIST
2011-06-20AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-20AR0108/06/11 ANNUAL RETURN FULL LIST
2011-03-28SH02Sub-division of shares on 2011-02-24
2011-03-28RES13SUB DIVISION 24/02/2011
2011-03-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub division 24/02/2011
  • Resolution of increasing authorised share capital
2011-03-28SH0124/02/11 STATEMENT OF CAPITAL GBP 10000
2011-03-18AP01DIRECTOR APPOINTED MR PETER NOEL HOULDSWORTH GIBBS
2011-03-18AP01DIRECTOR APPOINTED LADY ANA ELIZABETH JOHNSON
2011-03-18AP01DIRECTOR APPOINTED MRS DELIA LYNN NORGATE
2011-03-18AP01DIRECTOR APPOINTED MR MARK NORGATE
2011-03-18AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER GRANT LAING
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0108/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER GOLUNSKI / 01/10/2009
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / LENE GRONNING / 01/10/2009
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BAYER LODGE WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TZ
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-22288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-06-16363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-09-02288bDIRECTOR RESIGNED
2004-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 92 PARK STREET BRIDGEND MID GLAMORGAN CF31 4BD
2003-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-11-03225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-15363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-04288bDIRECTOR RESIGNED
2000-09-04288bSECRETARY RESIGNED
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SKILLDRAW 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 SKILLDRAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKILLDRAW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2012-04-01 £ 135,015
Creditors Due Within One Year 2012-04-01 £ 949,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SKILLDRAW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 20,468
Current Assets 2012-04-01 £ 30,888
Debtors 2012-04-01 £ 10,420
Fixed Assets 2012-04-01 £ 404,063
Shareholder Funds 2012-04-01 £ 649,610
Tangible Fixed Assets 2012-04-01 £ 404,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKILLDRAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKILLDRAW LIMITED
Trademarks
We have not found any records of SKILLDRAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKILLDRAW 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 (68100 - Buying and selling of own real estate) as SKILLDRAW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SKILLDRAW 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 SKILLDRAW 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 SKILLDRAW 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.