Background WavePink WaveYellow Wave

SKD 2 LIMITED (03966508)

SKD 2 LIMITED (03966508) is an active UK company. incorporated on 6 April 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKD 2 LIMITED has been registered for 26 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
03966508
Status
active
Type
ltd
Incorporated
6 April 2000
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 2 LIMITED

SKD 2 LIMITED is an active company incorporated on 6 April 2000 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 2 LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03966508

LTD Company

Age

26 Years

Incorporated 6 April 2000

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

8 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

SIX DEGREES MANAGED DATA (NWF) LIMITED
From: 30 September 2011To: 13 April 2017
INTERNET TECHNOLOGY PRODUCTS LIMITED
From: 6 July 2000To: 30 September 2011
SEEKMARKS LIMITED
From: 6 April 2000To: 6 July 2000
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
33 King William Street London EC4R 9AS
From: 13 November 2012To: 26 November 2014
18 King William Street London EC4N 7BP
From: 5 July 2011To: 13 November 2012
2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
From: 6 April 2000To: 5 July 2011
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Nov 09
Funding Round
Apr 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
May 13
Capital Update
Sept 13
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 Joined
Feb 17
Director Left
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 Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Apr 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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 Arnold

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 24 Jun 2011
Resigned 30 Jun 2016

DUNCAN, Graeme Keith

Resigned
Courtyard House, BalcombeRH17 6QZ
Secretary
Appointed 27 Apr 2000
Resigned 24 Jun 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Apr 2000
Resigned 27 Apr 2000

ALEXANDER, David Turnbull

Resigned
4 Queensmill Road, LondonSW6 6JS
Born May 1965
Director
Appointed 06 Jul 2006
Resigned 05 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

DUNCAN, Graeme Keith

Resigned
Courtyard House, BalcombeRH17 6QZ
Born May 1965
Director
Appointed 27 Apr 2000
Resigned 04 Jul 2012

DUNCAN, Helen Lynette

Resigned
Courtyard House, BalcombeRH17 6QZ
Born May 1967
Director
Appointed 27 Apr 2000
Resigned 03 May 2011

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

LOWE, Daniel William

Resigned
Birmingham Road, StudleyB80 7BG
Born December 1978
Director
Appointed 04 Apr 2012
Resigned 30 Apr 2013

MILLS, Alastair Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 24 Jun 2011
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

SHANMUGANATHAN, Jonathan

Resigned
St Katharine Docks, LondonE1W 1AZ
Born May 1972
Director
Appointed 24 Jun 2011
Resigned 06 Mar 2018

SMITH, Ronald Watson

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1964
Director
Appointed 24 Jun 2011
Resigned 30 Apr 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Apr 2000
Resigned 27 Apr 2000

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

136

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
17 April 2025
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
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 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
26 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
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 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
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Resolution
13 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination 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
16 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
12 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
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
Resolution
9 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Resolution
6 March 2015
RESOLUTIONSResolutions
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 Full
21 November 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Made Up Date
21 November 2013
AAAnnual Accounts
Legacy
19 September 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2013
SH19Statement of Capital
Legacy
19 September 2013
CAP-SSCAP-SS
Resolution
19 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
11 April 2013
MG02MG02
Legacy
5 April 2013
MG01MG01
Accounts With Made Up Date
7 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Legacy
13 August 2012
MG01MG01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Resolution
14 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Legacy
2 November 2011
MG01MG01
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Legacy
7 July 2011
MG01MG01
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
123Notice of Increase in Nominal Capital
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
88(2)R88(2)R
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288cChange of Particulars
Legacy
12 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
88(2)R88(2)R
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
287Change of Registered Office
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Incorporation Company
6 April 2000
NEWINCIncorporation