Background WavePink WaveYellow Wave

SKATOSKALO INTERNATIONAL LIMITED (04100589)

SKATOSKALO INTERNATIONAL LIMITED (04100589) is an active UK company. incorporated on 1 November 2000. with registered office in Thetford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SKATOSKALO INTERNATIONAL LIMITED has been registered for 25 years. Current directors include VINCE, Russell Barry.

Company Number
04100589
Status
active
Type
ltd
Incorporated
1 November 2000
Age
25 years
Address
21 Brunel Way, Thetford, IP24 1HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
VINCE, Russell Barry
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKATOSKALO INTERNATIONAL LIMITED

SKATOSKALO INTERNATIONAL LIMITED is an active company incorporated on 1 November 2000 with the registered office located in Thetford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SKATOSKALO INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 28990)

Status

active

Active since 25 years ago

Company No

04100589

LTD Company

Age

25 Years

Incorporated 1 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 1 November 2025 (5 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

21 Brunel Way Thetford, IP24 1HP,

Previous Addresses

Unit 3 Royal Oak Court Royal Oak Industrial Estate Royal Oak Way North Daventry Northamptonshire NN11 8PQ
From: 18 November 2011To: 24 April 2014
6 Morris Road Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PD
From: 1 November 2000To: 18 November 2011
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Sept 13
Capital Reduction
Sept 13
Share Buyback
Oct 13
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Loan Secured
Dec 25
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

VINCE, Russell Barry

Active
Brunel Way, ThetfordIP24 1HP
Born October 1958
Director
Appointed 22 Feb 2019

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Nov 2000
Resigned 01 Nov 2000

VINCE, Victoria Priscilla

Resigned
Royal Oak Court, DaventryNN11 8PQ
Secretary
Appointed 01 Nov 2000
Resigned 03 Apr 2012

BERNHARDT, Carlos

Resigned
Brunel Way, ThetfordIP24 1HP
Born January 1963
Director
Appointed 25 Jul 2018
Resigned 22 Feb 2019

BLANCO, Antonio Romanini

Resigned
Brunel Way, ThetfordIP24 1HP
Born December 1969
Director
Appointed 25 Jul 2018
Resigned 22 Feb 2019

BROWN, Nicholas Anthony

Resigned
Royal Oak Court, DaventryNN11 8PQ
Born March 1960
Director
Appointed 01 Jul 2001
Resigned 05 Sept 2013

STRUGGLES, Ian

Resigned
Brunel Way, ThetfordIP24 1HP
Born November 1959
Director
Appointed 25 Jul 2018
Resigned 22 Feb 2019

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 01 Nov 2000
Resigned 01 Nov 2000

TIPPING, Mark Richard

Resigned
Pinfold West, RugbyCV23 8TS
Born March 1958
Director
Appointed 01 Nov 2000
Resigned 01 May 2001

VINCE, Russell Barry

Resigned
Brunel Way, ThetfordIP24 1HP
Born October 1958
Director
Appointed 05 Apr 2007
Resigned 25 Jul 2018

VINCE, Russell Barry

Resigned
Old Pinfold House, RugbyCV23 8TS
Born October 1958
Director
Appointed 01 Apr 2005
Resigned 05 Apr 2006

VINCE, Russell Barry

Resigned
Old Pinfold House, RugbyCV23 8TS
Born October 1958
Director
Appointed 01 Nov 2000
Resigned 02 Feb 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Russell Barry Vince

Active
Brunel Way, ThetfordIP24 1HP
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2019

Mr Antonio Romanini Blanco

Ceased
Brunel Way, ThetfordIP24 1HP
Born December 1969

Nature of Control

Significant influence or control
Notified 25 Jul 2018
Ceased 22 Feb 2019

Mr Russell Barry Vince

Ceased
Brunel Way, ThetfordIP24 1HP
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
8 January 2019
RP04PSC07RP04PSC07
Second Filing Of Director Termination With Name
8 January 2019
RP04TM01RP04TM01
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Capital Return Purchase Own Shares
9 October 2013
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
23 September 2013
AA01Change of Accounting Reference Date
Capital Cancellation Shares
11 September 2013
SH06Cancellation of Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
123Notice of Increase in Nominal Capital
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
287Change of Registered Office
Incorporation Company
1 November 2000
NEWINCIncorporation