Background WavePink WaveYellow Wave

SKILLDRAW LIMITED (04010455)

SKILLDRAW LIMITED (04010455) is an active UK company. incorporated on 8 June 2000. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SKILLDRAW LIMITED has been registered for 25 years. Current directors include GIBBS, Peter Noel Houldsworth, GOLUNSKI, Julian Peter, JOHNSON, Ana Elizabeth, Lady and 3 others.

Company Number
04010455
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
7/8 Windsor Place, Cardiff, CF10 3SX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIBBS, Peter Noel Houldsworth, GOLUNSKI, Julian Peter, JOHNSON, Ana Elizabeth, Lady, LAING, Nicholas Alexander Grant, NORGATE, Delia Lynne, NORGATE, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLDRAW LIMITED

SKILLDRAW LIMITED is an active company incorporated on 8 June 2000 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SKILLDRAW LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04010455

LTD Company

Age

25 Years

Incorporated 8 June 2000

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

7/8 Windsor Place Cardiff, CF10 3SX,

Previous Addresses

C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH Wales
From: 16 May 2018To: 21 June 2022
One Central Park, Western Avenue Bridgend Mid Glamorgan CF31 3TZ
From: 8 June 2000To: 16 May 2018
Timeline

11 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Share Issue
Mar 11
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GOLUNSKI, Julian Peter

Active
Windsor Place, CardiffCF10 3SX
Secretary
Appointed 20 May 2021

GIBBS, Peter Noel Houldsworth

Active
Windsor Place, CardiffCF10 3SX
Born December 1948
Director
Appointed 25 Feb 2011

GOLUNSKI, Julian Peter

Active
Windsor Place, CardiffCF10 3SX
Born July 1950
Director
Appointed 10 Aug 2000

JOHNSON, Ana Elizabeth, Lady

Active
Windsor Place, CardiffCF10 3SX
Born March 1972
Director
Appointed 25 Feb 2011

LAING, Nicholas Alexander Grant

Active
Windsor Place, CardiffCF10 3SX
Born May 1952
Director
Appointed 25 Feb 2011

NORGATE, Delia Lynne

Active
Windsor Place, CardiffCF10 3SX
Born January 1942
Director
Appointed 25 Feb 2011

NORGATE, Mark

Active
Windsor Place, CardiffCF10 3SX
Born November 1969
Director
Appointed 25 Feb 2011

GOLUNSKI, Julian Peter

Resigned
12 Parklands, BridgendCF35 5BE
Secretary
Appointed 10 Aug 2000
Resigned 15 Jun 2005

GRONNING, Lene

Resigned
10 Bridgend Business Centre, BridgendCF31 3SH
Secretary
Appointed 15 Jun 2005
Resigned 18 May 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 10 Aug 2000

KNIGHT, Robert Watkin Stacey

Resigned
Tynycaeau, BridgendCF32 0TD
Born November 1937
Director
Appointed 10 Aug 2000
Resigned 12 Jul 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jun 2000
Resigned 10 Aug 2000

Persons with significant control

2

Lady Ana Elizabeth Johnson

Active
Windsor Place, CardiffCF10 3SX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Peter Noel Houldsworth Gibbs

Active
Windsor Place, CardiffCF10 3SX
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
2 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
287Change of Registered Office
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Incorporation Company
8 June 2000
NEWINCIncorporation