Background WavePink WaveYellow Wave

SKD 15 LIMITED (03775248)

SKD 15 LIMITED (03775248) is an active UK company. incorporated on 21 May 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 15 LIMITED has been registered for 26 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
03775248
Status
active
Type
ltd
Incorporated
21 May 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 15 LIMITED

SKD 15 LIMITED is an active company incorporated on 21 May 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 15 LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03775248

LTD Company

Age

26 Years

Incorporated 21 May 1999

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

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SIX DEGREES MANAGED HOSTING LIMITED
From: 8 March 2013To: 13 April 2017
SIX DEGREES MANAGED CLOUD HOSTING LIMITED
From: 15 February 2013To: 8 March 2013
ULTRASPEED UK LIMITED
From: 15 June 1999To: 15 February 2013
SILKTECH LIMITED
From: 21 May 1999To: 15 June 1999
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

Commodity Quay St Katharines 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: 25 July 2012To: 13 November 2012
, 28 Church Road, Stanmore, Middlesex, HA7 4XR, England
From: 3 July 2012To: 25 July 2012
, 18 King William Street, London, EC4N 7BP
From: 22 February 2012To: 3 July 2012
, 18 King William Street, London, EC4N 7BP
From: 21 February 2012To: 22 February 2012
, Senator House, 2 Graham Road, Hendon Central, London, NW4 3HJ
From: 21 May 1999To: 21 February 2012
Timeline

34 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Funding Round
Nov 09
Share Buyback
Dec 09
Director Left
Aug 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Capital Reduction
Nov 12
Share Buyback
Dec 12
Capital Reduction
May 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
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
5
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 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

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 21 May 1999
Resigned 28 May 1999

BOOTH, Andrew Arnold

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 10 Feb 2012
Resigned 30 Jun 2016

GRAY, Jill

Resigned
2 Meridian Place, LondonE14 9FE
Secretary
Appointed 01 Jan 2006
Resigned 20 Feb 2006

SIMONS, Anthony John

Resigned
58 Elstree Road, WatfordWD2 3QY
Secretary
Appointed 28 May 1999
Resigned 31 Dec 2005

SIMONS, Tracy Ann

Resigned
7 Brabourne Heights, LondonNW7 4NU
Secretary
Appointed 01 May 2006
Resigned 10 Feb 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

GROSS, Jordan Gerald

Resigned
18c Sparsholt Road, LondonN19 4EL
Born April 1984
Director
Appointed 02 Feb 2006
Resigned 10 Feb 2012

GROSS, Jordan Gerald

Resigned
7 Brabourne Heights, LondonNW7 4NU
Born April 1984
Director
Appointed 28 May 1999
Resigned 28 Feb 2002

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

HUDSON, Gordon James

Resigned
23 Ross Way, LivingstonEH54 8LA
Born July 1967
Director
Appointed 27 Aug 2007
Resigned 07 Oct 2009

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
St Katharine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 10 Feb 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

SHANKS, Michael

Resigned
29 Winsford Gardens, Westcliff On SeaSS0 0DR
Born October 1981
Director
Appointed 28 Feb 2002
Resigned 10 Feb 2012

SIMONS, Tracy Ann

Resigned
7 Brabourne Heights, LondonNW7 4NU
Born August 1962
Director
Appointed 28 Feb 2002
Resigned 30 Jun 2006

SMITH, Ronald Watson

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1964
Director
Appointed 10 Feb 2012
Resigned 30 Apr 2017

ZWIRN, Gregory

Resigned
Oakridge, Bushey HeathWD23 1NF
Born May 1984
Director
Appointed 04 Jan 2006
Resigned 05 May 2006

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 21 May 1999
Resigned 28 May 1999

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

171

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 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
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 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
14 June 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
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
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
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
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
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
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
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
Resolution
9 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Resolution
6 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
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Capital Cancellation Shares
29 May 2013
SH06Cancellation of Shares
Resolution
7 May 2013
RESOLUTIONSResolutions
Legacy
11 April 2013
MG02MG02
Legacy
5 April 2013
MG01MG01
Certificate Change Of Name Company
8 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
19 December 2012
SH03Return of Purchase of Own Shares
Resolution
12 December 2012
RESOLUTIONSResolutions
Resolution
13 November 2012
RESOLUTIONSResolutions
Legacy
13 November 2012
MG02MG02
Capital Cancellation Shares
13 November 2012
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Legacy
13 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Legacy
17 May 2012
MG01MG01
Legacy
6 March 2012
MG01MG01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Resolution
28 February 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Miscellaneous
22 February 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Legacy
24 January 2012
MG02MG02
Change Account Reference Date Company Current Shortened
23 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
30 June 2011
MG01MG01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Legacy
29 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Legacy
27 March 2010
MG01MG01
Capital Return Purchase Own Shares
5 December 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
88(3)88(3)
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
123Notice of Increase in Nominal Capital
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
173173
Legacy
25 August 2009
363aAnnual Return
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
123Notice of Increase in Nominal Capital
Resolution
2 August 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
1 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
10 October 2007
88(2)R88(2)R
Statement Of Affairs
19 September 2007
SASA
Legacy
19 September 2007
88(2)R88(2)R
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
88(2)R88(2)R
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
287Change of Registered Office
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Incorporation Company
21 May 1999
NEWINCIncorporation