Background WavePink WaveYellow Wave

SKATOSKALO LIMITED (02727165)

SKATOSKALO LIMITED (02727165) is an active UK company. incorporated on 30 June 1992. with registered office in Thetford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SKATOSKALO LIMITED has been registered for 33 years. Current directors include VINCE, Russell Barry.

Company Number
02727165
Status
active
Type
ltd
Incorporated
30 June 1992
Age
33 years
Address
21 Brunel Way, Thetford, IP24 1HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
VINCE, Russell Barry
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKATOSKALO LIMITED

SKATOSKALO LIMITED is an active company incorporated on 30 June 1992 with the registered office located in Thetford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SKATOSKALO LIMITED was registered 33 years ago.(SIC: 28990)

Status

active

Active since 33 years ago

Company No

02727165

LTD Company

Age

33 Years

Incorporated 30 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

LEONARD FARNELL & COMPANY LIMITED
From: 6 January 1993To: 25 September 1997
MUTANDERIS (155) LIMITED
From: 30 June 1992To: 6 January 1993
Contact
Address

21 Brunel Way Thetford, IP24 1HP,

Previous Addresses

Unit 3 Royal Oak Court Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PQ
From: 21 November 2011To: 24 April 2014
6 Morris Road Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PD
From: 30 June 1992To: 21 November 2011
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Jun 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

VINCE, Russell Barry

Active
Brunel Way, ThetfordIP24 1HP
Born October 1958
Director
Appointed 05 Apr 2007

BARFORD, Lorna Jean

Resigned
11 Montpelier Avenue, LondonW5 2XP
Secretary
Appointed 30 Jun 1992
Resigned 02 Nov 1992

FULTON, Gail Marie

Resigned
The White House, South WirralCH64 5SR
Secretary
Appointed 08 Nov 1996
Resigned 14 Feb 2006

ROBERTSON, Steven Victor

Resigned
35 High Street, LandbeachCB4 8DR
Secretary
Appointed 02 Nov 1994
Resigned 08 Nov 1996

SCRIVEN, Richard John

Resigned
Pilgrims Rest, Sandridge St AlbansAL4 9BH
Secretary
Appointed 02 Nov 1992
Resigned 02 Nov 1994

VINCE, Victoria Priscilla

Resigned
6 Morris Road, DaventryNN11 8PD
Secretary
Appointed 14 Feb 2006
Resigned 13 Nov 2012

FULTON, William David

Resigned
The White House, South WirralCH64 5SR
Born September 1944
Director
Appointed 08 Nov 1996
Resigned 14 Feb 2006

HAZELDINE, Ian Geoffrey

Resigned
566 London Road, NorthwichCW9 8LR
Born May 1961
Director
Appointed 08 Nov 1996
Resigned 14 Feb 2006

HOFMANN, Erich

Resigned
50 Woodland Way, Woodford GreenIG8 0QQ
Born November 1952
Director
Appointed 02 Nov 1992
Resigned 02 Nov 1994

HOFMANN, Johann Freiderich

Resigned
Magnolia House 5 Church Lane, EppingCM16 6HX
Born December 1929
Director
Appointed 02 Nov 1992
Resigned 02 Nov 1994

PURSEY, Alan Charles

Resigned
2 Roman Way, HaverhillCB9 0NG
Born October 1945
Director
Appointed 02 Nov 1992
Resigned 02 Nov 1994

REEVE, Colin

Resigned
101 School Lane, AddlestoneKT15 1TF
Born December 1950
Director
Appointed 02 Nov 1992
Resigned 31 Mar 1993

ROBERTSON, Steven Victor

Resigned
35 High Street, LandbeachCB4 8DR
Born May 1952
Director
Appointed 02 Nov 1994
Resigned 08 Nov 1996

SCRIVEN, Eric Thomas

Resigned
Windrush Spring Road, HarpendenAL5 3PP
Born July 1928
Director
Appointed 13 Jul 1995
Resigned 08 Nov 1996

SCRIVEN, Eric Thomas

Resigned
Windrush Spring Road, HarpendenAL5 3PP
Born July 1928
Director
Appointed 02 Nov 1994
Resigned 02 Nov 1994

SCRIVEN, Eric Thomas

Resigned
Windrush Spring Road, HarpendenAL5 3PP
Born July 1928
Director
Appointed 02 Nov 1992
Resigned 02 Nov 1994

SCRIVEN, Peter Howard

Resigned
179 Ardith Court, OrindaCA9456
Born February 1956
Director
Appointed 02 Nov 1994
Resigned 13 Jul 1995

SCRIVEN, Richard John

Resigned
Pilgrims Rest, Sandridge St AlbansAL4 9BH
Born October 1953
Director
Appointed 02 Nov 1992
Resigned 02 Nov 1994

SHEA, Robert Anthony

Resigned
7 Hazel Drive, Bury St. EdmundsIP29 5ST
Born February 1942
Director
Appointed 13 Jul 1995
Resigned 08 Nov 1996

SHEA, Robert Anthony

Resigned
7 Hazel Drive, Bury St. EdmundsIP29 5ST
Born February 1942
Director
Appointed 02 Nov 1992
Resigned 02 Nov 1994

SUNTER, Cameron Beresford

Resigned
128 Ramsden Road, LondonSW12 8RB
Born October 1956
Director
Appointed 30 Jun 1992
Resigned 02 Nov 1992

VINCE, Russell Barry

Resigned
Old Pinfold House, RugbyCV23 8TS
Born October 1958
Director
Appointed 14 Feb 2006
Resigned 05 Apr 2006

Persons with significant control

1

Mr Russell Barry Vince

Active
Brunel Way, ThetfordIP24 1HP
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
287Change of Registered Office
Legacy
3 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
287Change of Registered Office
Legacy
2 December 1996
225Change of Accounting Reference Date
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
155(6)a155(6)a
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
88(2)Return of Allotment of Shares
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
287Change of Registered Office
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
225(1)225(1)
Certificate Change Of Name Company
5 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
21 December 1992
224224
Legacy
21 December 1992
287Change of Registered Office
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Incorporation Company
30 June 1992
NEWINCIncorporation