Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKD 17 LIMITED
Company Information for

SKD 17 LIMITED

Commodity Quay, St Katharine Docks, London, E1W 1AZ,
Company Registration Number
04186664
Private Limited Company
Active

Company Overview

About Skd 17 Ltd
SKD 17 LIMITED was founded on 2001-03-26 and has its registered office in London. The organisation's status is listed as "Active". Skd 17 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 17 LIMITED
 
Legal Registered Office
Commodity Quay
St Katharine Docks
London
E1W 1AZ
Other companies in EC4R
 
Previous Names
SERVERSTREAM LIMITED13/04/2017
Filing Information
Company Number 04186664
Company ID Number 04186664
Date formed 2001-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-04-30
Return next due 2023-05-14
Type of accounts DORMANT
Last Datalog update: 2023-02-15 04:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKD 17 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.

Company Officers of SKD 17 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
MICHAEL ANDREW ING
Director 2016-10-07 2017-09-08
RONALD WATSON SMITH
Director 2012-05-11 2017-04-30
ALASTAIR RICHARD MILLS
Director 2012-05-11 2017-01-31
ADRIAN TREVOR HOWE
Director 2015-08-17 2016-10-07
ANDREW ARNOLD BOOTH
Company Secretary 2012-05-11 2016-06-30
JONATHAN ELIOTT OBADIA
Company Secretary 2001-12-15 2012-05-11
JONATHAN ELIOTT OBADIA
Director 2001-12-15 2012-05-11
LOUISE OBADIA
Director 2004-04-01 2012-05-11
JAMIE BEESTON
Director 2002-01-30 2003-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-26 2001-03-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-26 2001-03-29

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 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 2 LIMITED Director 2017-02-01 CURRENT 2000-04-06 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 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 2 LIMITED Director 2018-03-06 CURRENT 2000-04-06 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
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-09Application to strike the company off the register
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STYLIANOS KARAOLIS
2022-06-07AP01DIRECTOR APPOINTED MR DAVID COLIN MANUEL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-24DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24AP01DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-11-29AAACCOUNTS 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
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL
2018-03-09TM01APPOINTMENT 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
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 20
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON SMITH
2017-04-13RES15CHANGE OF COMPANY NAME 13/04/17
2017-04-13CERTNMCOMPANY NAME CHANGED SERVERSTREAM LIMITED CERTIFICATE ISSUED ON 13/04/17
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD MILLS
2017-02-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
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
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-27AP01DIRECTOR APPOINTED ADRIAN TREVOR HOWE
2015-07-09RES13Resolutions passed:
  • Dividend transfer of business 24/06/2015
  • Dividend transfer of business 24/06/2015
2015-05-19CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ARNOLD BOOTH on 2015-05-06
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-18AR0130/04/15 FULL LIST
2015-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RICHARD MILLS / 06/05/2015
2015-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WATSON SMITH / 06/05/2015
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 KATHARINES'S DOCK LONDON E1W 1AZ
2014-12-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
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
2014-07-11AD03REGISTER(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
2014-07-09AD02SAIL ADDRESS CREATED
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-21AR0130/04/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WATSON SMITH / 21/05/2013
2013-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ARNOLD BOOTH / 21/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RICHARD MILLS / 21/05/2013
2013-05-29AR0130/04/13 FULL LIST
2013-05-07RES13COMPANY BUSINESS 25/03/2013
2013-05-07RES01ALTER ARTICLES 25/03/2013
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28RES13FACILITY AGREEMENT 11/05/2012
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
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-11AP01DIRECTOR APPOINTED RONALD WATSON SMITH
2012-07-11AP01DIRECTOR APPOINTED ALASTAIR RICHARD MILLS
2012-07-11AP03SECRETARY APPOINTED ANDREW ARNOLD BOOTH
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OBADIA
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN OBADIA
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE OBADIA
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM SUITE 4 STANMORE TOWER S CHURCH ROAD STANMORE MIDDLESEX HA7 4AW ENGLAND
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-02AR0130/04/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0130/04/11 FULL LIST
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O MICHAEL KING & CO SUITE 9 , STANMORE TOWERS CHURCH ROAD STANMORE MIDDLESEX HA7 4AW ENGLAND
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30AR0130/04/10 FULL LIST
2010-04-28AR0126/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE OBADIA / 20/03/2010
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM SUITE 9 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE HA7 7AW
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 112B HIGH ROAD ILFORD ESSEX IG1 1BY
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-19AA31/03/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2007-04-17363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-06-07363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-04-09363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-02-04288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-05-12363(288)DIRECTOR RESIGNED
2004-05-12363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-04-29363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-02-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-02-05RES03EXEMPTION FROM APPOINTING AUDITORS
2002-08-23363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-19DISS40STRIKE-OFF ACTION DISCONTINUED
2002-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
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 17 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 17 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
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)
GUARANTEE & DEBENTURE 2012-08-07 Satisfied PENTA CAPITAL LLP (AS SECURITY TRUSTEE)
DEBENTURE 2012-05-11 Satisfied CLYDESDALE BANK PLC (TRADING AS CLYDESDALE BANK & YORKSHIRE BANK)
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 17 LIMITED

Intangible Assets
Patents
We have not found any records of SKD 17 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKD 17 LIMITED
Trademarks
We have not found any records of SKD 17 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKD 17 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 (99999 - Dormant Company) as SKD 17 LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SKD 17 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 17 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

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 17 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 17 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.