Background WavePink WaveYellow Wave

SKD 19 LIMITED (03751399)

SKD 19 LIMITED (03751399) is an active UK company. incorporated on 13 April 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKD 19 LIMITED has been registered for 26 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
03751399
Status
active
Type
ltd
Incorporated
13 April 1999
Age
26 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 19 LIMITED

SKD 19 LIMITED is an active company incorporated on 13 April 1999 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 19 LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03751399

LTD Company

Age

26 Years

Incorporated 13 April 1999

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 19 December 2025 (3 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

28 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

SIX DEGREES MANAGED HOSTING (CC) LIMITED
From: 27 November 2013To: 13 April 2017
THE CLOUD COMPUTING CENTRE LTD
From: 5 January 2010To: 27 November 2013
ENTERPRISE SOLUTIONS GROUP LIMITED
From: 13 April 1999To: 5 January 2010
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

Commodity Quay St. Katherines's Dock London E1W 1AZ
From: 26 November 2014To: 8 December 2014
33 King William Street London EC4R 9AS
From: 13 November 2012To: 26 November 2014
18 King William Street London EC4N 7BP
From: 26 July 2012To: 13 November 2012
C/O Pkf Llp Pannell House Park Street Guildford Surrey GU1 4HN England
From: 8 December 2011To: 26 July 2012
Enterprise House C62 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 13 April 1999To: 8 December 2011
Timeline

40 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Apr 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Capital Update
Mar 15
Director Joined
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
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
Mar 18
Loan Cleared
Apr 19
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jun 24
Director Joined
Dec 24
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 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

BENNETT, Michael William

Resigned
13 St Andrews Walk, CobhamKT11 3EQ
Secretary
Appointed 13 Apr 1999
Resigned 30 Apr 1999

BOOTH, Andrew Arnold

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 20 Jul 2012
Resigned 30 Jun 2016

GURNEY, Simon John Okey

Resigned
Sleepy Hollow, WorplesdonGU3 3PX
Secretary
Appointed 30 Apr 1999
Resigned 01 Sept 2012

BATES, Keith William

Resigned
Woodland Way, TadworthKT20 6PA
Born August 1954
Director
Appointed 06 Aug 2012
Resigned 31 Oct 2013

BATES, Keith William

Resigned
Staverton, TadworthKT20 6PA
Born August 1954
Director
Appointed 30 Apr 1999
Resigned 20 Jul 2012

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

GILL, Alan Patrick

Resigned
Lindsay Road, HamptonTW12 1DR
Born July 1966
Director
Appointed 06 Aug 2012
Resigned 31 Oct 2013

GILL, Alan Patrick

Resigned
14 Lindsay Road, HamptonTW12 1DR
Born July 1966
Director
Appointed 01 Oct 2005
Resigned 20 Jul 2012

GOODMAN, David Michael

Resigned
Dolphin Cottage 67 Esher Road, Walton On ThamesKT12 4LW
Born December 1961
Director
Appointed 10 Jun 1999
Resigned 31 May 2002

GURNEY, Simon John Okey

Resigned
Sleepy Hollow, WorplesdonGU3 3PX
Born January 1946
Director
Appointed 30 Apr 1999
Resigned 31 Oct 2013

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

MEADOWS, Darrin William

Resigned
Woodlands 11 Beverley Close, EpsomKT17 3HB
Born February 1965
Director
Appointed 10 Jun 1999
Resigned 06 Apr 2001

MILLS, Alastair Richard

Resigned
St Katherine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 20 Jul 2012
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

O'NEILL, John Jeremy

Resigned
Shepherds Lane, WinchesterSO21 2AD
Born February 1954
Director
Appointed 19 Mar 2010
Resigned 20 Jul 2012

QUIBELL, John Boyd

Resigned
16 Balaclava Road, SurbitonKT6 5PN
Born May 1959
Director
Appointed 13 Apr 1999
Resigned 30 Apr 1999

RICH, Edgar Allan

Resigned
26 Waggoners Hollow, BagshotGU19 5RE
Born August 1954
Director
Appointed 01 Dec 2000
Resigned 30 Jun 2006

SHANMUGANATHAN, Jonathan

Resigned
St Katherine Docks, LondonE1W 1AZ
Born May 1972
Director
Appointed 20 Jul 2012
Resigned 06 Mar 2018

SMITH, Ronald Watson

Resigned
St Katherine Docks, LondonE1W 1AZ
Born August 1964
Director
Appointed 26 Jul 2012
Resigned 30 Apr 2017

STANLEY, Nicholas Peter

Resigned
Barnes Meadow, Lyme RegisDT7 3TD
Born April 1948
Director
Appointed 01 Jan 2009
Resigned 20 Jul 2012

STANLEY, Nicholas Peter

Resigned
Oak Lodge, ColdharbourRH4 6HA
Born April 1948
Director
Appointed 10 Jun 1999
Resigned 23 May 2002

Persons with significant control

1

Six Degrees Investments 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

178

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 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
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
13 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
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
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
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 Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
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
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
17 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2015
CH01Change of Director Details
Resolution
22 April 2015
RESOLUTIONSResolutions
Legacy
30 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2015
SH19Statement of Capital
Legacy
30 March 2015
CAP-SSCAP-SS
Resolution
30 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
2 December 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Move Registers To Sail Company
11 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Resolution
7 May 2013
RESOLUTIONSResolutions
Legacy
11 April 2013
MG02MG02
Legacy
5 April 2013
MG01MG01
Legacy
15 November 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company
24 October 2012
AA01Change of Accounting Reference Date
Legacy
16 October 2012
MG01MG01
Resolution
18 September 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Resolution
8 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Legacy
28 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Legacy
24 July 2012
MG02MG02
Memorandum Articles
28 June 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2010
CONNOTConfirmation Statement Notification
Resolution
21 December 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
363aAnnual Return
Legacy
23 February 2009
225Change of Accounting Reference Date
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Statement Of Affairs
21 June 2006
SASA
Legacy
21 June 2006
88(2)R88(2)R
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
169169
Legacy
7 July 2005
169169
Legacy
7 July 2005
169169
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
363sAnnual Return (shuttle)
Resolution
3 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
12 September 2003
169169
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
16 August 2001
88(2)R88(2)R
Legacy
16 August 2001
169169
Legacy
16 August 2001
122122
Legacy
16 August 2001
123Notice of Increase in Nominal Capital
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
287Change of Registered Office
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Incorporation Company
13 April 1999
NEWINCIncorporation