Background WavePink WaveYellow Wave

SKIPSYSTEM LIMITED (03286361)

SKIPSYSTEM LIMITED (03286361) is an active UK company. incorporated on 2 December 1996. with registered office in Knebworth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). SKIPSYSTEM LIMITED has been registered for 29 years. Current directors include LANGFORD, Philip James Deverell, Mr..

Company Number
03286361
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
93 Datchworth Green, Knebworth, SG3 6TL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
LANGFORD, Philip James Deverell, Mr.
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKIPSYSTEM LIMITED

SKIPSYSTEM LIMITED is an active company incorporated on 2 December 1996 with the registered office located in Knebworth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). SKIPSYSTEM LIMITED was registered 29 years ago.(SIC: 50300)

Status

active

Active since 29 years ago

Company No

03286361

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

93 Datchworth Green Datchworth Knebworth, SG3 6TL,

Previous Addresses

15th Floor, Aldgate Tower 2 Leman Street London E1 8QN
From: 23 April 2019To: 14 February 2023
Fifth Floor 10 st Bride Street London EC4A 4AD
From: 6 February 2012To: 23 April 2019
90 Fetter Lane London EC4A 1PT
From: 2 December 1996To: 6 February 2012
Timeline

5 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Dec 96
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Nov 22
New Owner
Nov 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LANGFORD, Philip James Deverell

Active
Datchworth Green, KnebworthSG3 6TL
Secretary
Appointed 03 Nov 2017

LANGFORD, Philip James Deverell, Mr.

Active
Datchworth Green, KnebworthSG3 6TL
Born October 1944
Director
Appointed 18 Dec 1996

SHILLINGFORD, Tanya

Resigned
13 Ascham Street, LondonNW5 2PB
Secretary
Appointed 18 Dec 1996
Resigned 16 Jan 1997

GD SECRETARIAL SERVICES LIMITED

Resigned
St Bride Street, LondonEC4A 4AD
Corporate secretary
Appointed 16 Jan 1997
Resigned 03 Nov 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 18 Dec 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Dec 1996
Resigned 18 Dec 1996

Persons with significant control

3

1 Active
2 Ceased

Mme Charlotte Marie Antoinette Bruel

Active
Port De La Conference, 7008 Paris5
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2022

Thibaut Jean-Pierre Michel Ternet

Ceased
Port De La Conference, Paris75008
Born July 1971

Nature of Control

Right to appoint and remove directors
Notified 19 Feb 2018
Ceased 27 Oct 2022

Mr. Philip James Deverell Langford

Ceased
St Bride Street, LondonEC4A 4AD
Born October 1944

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
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
23 December 2003
363aAnnual Return
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
7 December 2001
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
244244
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Legacy
1 November 1999
244244
Legacy
8 February 1999
363aAnnual Return
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
13 August 1998
88(2)R88(2)R
Legacy
29 December 1997
363aAnnual Return
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
287Change of Registered Office
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Incorporation Company
2 December 1996
NEWINCIncorporation