Background WavePink WaveYellow Wave

SKANEM SE LABELS (UK) LIMITED (03114998)

SKANEM SE LABELS (UK) LIMITED (03114998) is an active UK company. incorporated on 17 October 1995. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SKANEM SE LABELS (UK) LIMITED has been registered for 30 years.

Company Number
03114998
Status
active
Type
ltd
Incorporated
17 October 1995
Age
30 years
Address
3mc Middlemarch Business Park, Coventry, CV3 4FJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKANEM SE LABELS (UK) LIMITED

SKANEM SE LABELS (UK) LIMITED is an active company incorporated on 17 October 1995 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SKANEM SE LABELS (UK) LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03114998

LTD Company

Age

30 Years

Incorporated 17 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SE LABELS (UK) LIMITED
From: 17 October 1995To: 30 December 2002
Contact
Address

3mc Middlemarch Business Park Siskin Drive Coventry, CV3 4FJ,

Previous Addresses

Skanem Liverpool Bassendale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QL
From: 1 September 2011To: 10 November 2021
Princesway Central Team Valley Trading Estate Gateshead Tyne & Wear NE11 0TU
From: 17 October 1995To: 1 September 2011
Timeline

7 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Owner Exit
Jan 21
Owner Exit
Jan 21
New Owner
Jun 21
Funding Round
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Resolution
10 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
7 September 2021
MR05Certification of Charge
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 November 2002
AUDAUD
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 August 2002
AUDAUD
Auditors Resignation Company
20 February 2002
AUDAUD
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
224224
Legacy
2 November 1995
287Change of Registered Office
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Incorporation Company
17 October 1995
NEWINCIncorporation