Background WavePink WaveYellow Wave

S K S LIMITED (01042581)

S K S LIMITED (01042581) is an active UK company. incorporated on 15 February 1972. with registered office in Berkhamsted. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). S K S LIMITED has been registered for 54 years. Current directors include ELVERSON, Ian Paul, ESNAOLA, Jon, IZQUIERDO ALTUNA, Itziar and 1 others.

Company Number
01042581
Status
active
Type
ltd
Incorporated
15 February 1972
Age
54 years
Address
Unit 2, Berkhamsted, HP4 1EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
ELVERSON, Ian Paul, ESNAOLA, Jon, IZQUIERDO ALTUNA, Itziar, GRUPO ALEJANDRO ALTUNA SPE SL
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S K S LIMITED

S K S LIMITED is an active company incorporated on 15 February 1972 with the registered office located in Berkhamsted. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). S K S LIMITED was registered 54 years ago.(SIC: 46740)

Status

active

Active since 54 years ago

Company No

01042581

LTD Company

Age

54 Years

Incorporated 15 February 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Medium Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

SIMONDS KEY SERVICES LIMITED
From: 15 February 1972To: 24 June 1992
Contact
Address

Unit 2 Canalside Northbridge Road Berkhamsted, HP4 1EG,

Timeline

12 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Feb 72
Director Joined
Jun 14
Loan Cleared
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ELVERSON, Ian Paul

Active
Unit 2, BerkhamstedHP4 1EG
Born September 1977
Director
Appointed 01 Jan 2025

ESNAOLA, Jon

Active
Unit 2, BerkhamstedHP4 1EG
Born January 1992
Director
Appointed 28 Mar 2018

IZQUIERDO ALTUNA, Itziar

Active
Unit 2, BerkhamstedHP4 1EG
Born June 1973
Director
Appointed 31 Mar 2017

GRUPO ALEJANDRO ALTUNA SPE SL

Active
6 Apdo. 70, 20500 Arraste-Mondragón
Corporate director
Appointed 31 Mar 2017

BETTS, Lorna

Resigned
Unit 2, BerkhamstedHP4 1EG
Secretary
Appointed 08 Sept 2000
Resigned 16 Nov 2016

BRETT, Martin William

Resigned
High Lodge 125 Hempstead Road, Kings LangleyWD4 8AJ
Secretary
Appointed N/A
Resigned 12 Jun 1992

BRETT, Trevor William

Resigned
30 Capel Road, WatfordWD19 4AE
Secretary
Appointed 12 Jun 1992
Resigned 08 Sept 2000

BRETT, Anthony William

Resigned
27 Denewood Close, WatfordWD1 3SZ
Born May 1932
Director
Appointed N/A
Resigned 01 Sept 1999

BRETT, Rachel

Resigned
Unit 2, BerkhamstedHP4 1EG
Born April 1965
Director
Appointed 25 Apr 2005
Resigned 03 Jan 2017

BRETT, Trevor William

Resigned
Unit 2, BerkhamstedHP4 1EG
Born May 1964
Director
Appointed N/A
Resigned 31 Mar 2017

GENTRY, Mark Inman

Resigned
Unit 2, BerkhamstedHP4 1EG
Born April 1959
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2024

HAWKINS, Richard

Resigned
Unit 2, BerkhamstedHP4 1EG
Born July 1981
Director
Appointed 30 Jun 2014
Resigned 31 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Bidecruceta, 20500 Arraste-Mondragon

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2017

Mr Trevor William Brett

Ceased
Unit 2, BerkhamstedHP4 1EG
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 January 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 April 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Medium
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Small
26 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
24 June 2003
287Change of Registered Office
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
4 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
3 August 1998
287Change of Registered Office
Auditors Resignation Company
28 January 1998
AUDAUD
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Resolution
23 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Certificate Change Of Name Company
23 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
288288
Legacy
21 June 1992
363b363b
Accounts With Accounts Type Full Group
16 July 1991
AAAnnual Accounts
Legacy
17 May 1991
288288
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full Group
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
19 February 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
24 November 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
15 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
395Particulars of Mortgage or Charge
Legacy
2 July 1986
363363
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
10 September 1985
363363
Legacy
26 March 1984
363363
Legacy
19 April 1983
363363
Legacy
4 June 1982
363363
Legacy
10 October 1981
363363
Legacy
24 July 1980
363363
Legacy
19 February 1980
363363
Legacy
21 April 1978
363363
Legacy
28 April 1977
363363
Legacy
9 June 1976
363363
Legacy
1 December 1975
363363
Incorporation Company
15 February 1972
NEWINCIncorporation