Background WavePink WaveYellow Wave

SKD 21 LIMITED (03268470)

SKD 21 LIMITED (03268470) is an active UK company. incorporated on 24 October 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKD 21 LIMITED has been registered for 29 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
03268470
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DELUCA, Vincent, MANUEL, David Colin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKD 21 LIMITED

SKD 21 LIMITED is an active company incorporated on 24 October 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SKD 21 LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03268470

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

AURORA NETWORKS LIMITED
From: 28 January 2015To: 13 April 2017
BALTIC INTERNET SERVICES LIMITED
From: 24 October 1996To: 28 January 2015
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

Commodity Quay St Katherines Dock London E1W 1AZ
From: 26 November 2014To: 8 December 2014
New London House 6 London Street London EC3R 7LP
From: 13 June 2014To: 26 November 2014
33 King William Street London EC4R 9AS England
From: 8 April 2013To: 13 June 2014
1 Alie Street London E1 8DE England
From: 14 December 2010To: 8 April 2013
Anchorage House 2 Clove Crescent London E14 2BE England
From: 22 January 2010To: 14 December 2010
38 Saint Mary Axe London EC3A 8BH
From: 24 October 1996To: 22 January 2010
Timeline

27 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DELUCA, Vincent

Active
St Katharine Docks, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

BOOTH, Andrew

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 26 Mar 2013
Resigned 30 Jun 2016

CROWLEY, Stephanie

Resigned
25 Neptune Court, BrightonBN2 5SL
Secretary
Appointed 07 Jan 1997
Resigned 08 Dec 2000

DE LISSER, Ferdinand George

Resigned
5 The Drive, LondonSW20 8TG
Secretary
Appointed 03 Nov 2003
Resigned 26 Mar 2013

PYEMONT, Peter David

Resigned
4 Trafalgar Gate, Brighton MarinaBN2 5UY
Secretary
Appointed 24 Oct 1996
Resigned 07 Jan 1997

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 08 Dec 2000
Resigned 10 Sept 2005

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 24 Oct 1996
Resigned 24 Oct 1996

CHAPMAN, Kirsty

Resigned
St Katharine Docks, LondonE1W 1AZ
Born September 1977
Director
Appointed 08 Sept 2017
Resigned 06 Mar 2018

CRAWLEY-TRICE, Simon Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

DE LISSER, Ferdinand George

Resigned
The Drive, LondonSW20 8TG
Born February 1967
Director
Appointed 22 Mar 2012
Resigned 26 Mar 2013

GODDARD, Keith Peter

Resigned
98 Oakley Road, LutonLU4 9PZ
Born March 1962
Director
Appointed 24 Oct 1996
Resigned 01 Aug 2000

HOWE, Adrian Trevor

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1961
Director
Appointed 17 Aug 2015
Resigned 07 Oct 2016

HOWSON, David Michael

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1970
Director
Appointed 01 Feb 2017
Resigned 12 May 2021

ING, Michael Andrew

Resigned
St Katharine Docks, LondonE1W 1AZ
Born January 1966
Director
Appointed 07 Oct 2016
Resigned 08 Sept 2017

KARAOLIS, Stylianos

Resigned
St Katharine Docks, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

MILLS, Alastair Richard

Resigned
Commodity Quay, LondonE1W 1AZ
Born November 1972
Director
Appointed 26 Mar 2013
Resigned 31 Jan 2017

MITCHELL, Steven Keith

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1976
Director
Appointed 06 Mar 2018
Resigned 23 Dec 2021

PYEMONT, Peter David

Resigned
Ashkirk, SelkirkTD7 4NY
Born August 1963
Director
Appointed 24 Oct 1996
Resigned 26 Mar 2013

SMITH, Ronald Watson

Resigned
Commodity Quay, LondonE1W 1AZ
Born August 1964
Director
Appointed 26 Mar 2013
Resigned 30 Apr 2017

TEAGLE, Nicholas Peter

Resigned
Flat 5, LondonEC1 5LJ
Born June 1965
Director
Appointed 15 Sept 1998
Resigned 11 May 2005

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 24 Oct 1996
Resigned 24 Oct 1996

Persons with significant control

1

Bis Limited

Active
St Katharine Docks, LondonE1W 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Resolution
13 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Resolution
7 May 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 April 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Legacy
8 April 2013
MG01MG01
Legacy
8 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
22 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
22 November 2003
288cChange of Particulars
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288cChange of Particulars
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
244244
Legacy
2 January 2002
363aAnnual Return
Legacy
2 January 2002
288cChange of Particulars
Legacy
2 January 2002
288cChange of Particulars
Legacy
2 January 2002
353353
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
7 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
244244
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
287Change of Registered Office
Legacy
4 October 2000
88(2)R88(2)R
Legacy
4 October 2000
88(2)R88(2)R
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
20 November 1997
288cChange of Particulars
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
27 February 1997
88(2)R88(2)R
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation