Background WavePink WaveYellow Wave

SKD 4 LIMITED (04335920)

SKD 4 LIMITED (04335920) is an active UK company. incorporated on 7 December 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKD 4 LIMITED has been registered for 24 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
04335920
Status
active
Type
ltd
Incorporated
7 December 2001
Age
24 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 4 LIMITED

SKD 4 LIMITED is an active company incorporated on 7 December 2001 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 4 LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04335920

LTD Company

Age

24 Years

Incorporated 7 December 2001

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 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SIX DEGREES UNIFIED COMMS LIMITED
From: 30 September 2011To: 13 April 2017
PROTEL UK LIMITED
From: 7 December 2001To: 30 September 2011
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: 15 July 2011To: 13 November 2012
, 44-48 Paul Street, London, EC2A 4LB, United Kingdom
From: 9 March 2011To: 15 July 2011
, 285 Milton Road, Cambridge, CB4 1XQ
From: 7 December 2001To: 9 March 2011
Timeline

30 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Mar 13
Funding Round
Jan 14
Director Joined
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Oct 15
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 Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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

Resigned
King William Street, LondonEC4R 9AS
Secretary
Appointed 05 Jul 2011
Resigned 30 Jun 2016

HAMILTON, Janice

Resigned
Hope Cottage, ChelmsfordCM3 1BU
Secretary
Appointed 07 Dec 2001
Resigned 02 Nov 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Dec 2001
Resigned 07 Dec 2001

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

FULLER, Simon

Resigned
28 Manor Way, RickmansworthWD3 3LY
Born July 1965
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2004

HAMILTON, David Charles

Resigned
Tempus Wharf, LondonSE16 4ST
Born January 1959
Director
Appointed 07 Dec 2001
Resigned 01 Mar 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

MILLS, Alastair Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 05 Jul 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

RICHARDSON, William

Resigned
53 Granville Road, LondonSW18 5SE
Born September 1965
Director
Appointed 07 Dec 2001
Resigned 31 Dec 2002

SHANMUGANATHAN, Jonathan

Resigned
Sandelswood End, BeaconsfieldHP9 2NW
Born May 1972
Director
Appointed 10 Jul 2012
Resigned 06 Mar 2018

SMITH, Ronald Watson

Resigned
King William Street, LondonEC4R 9AS
Born August 1964
Director
Appointed 05 Jul 2010
Resigned 30 Apr 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Dec 2001
Resigned 07 Dec 2001

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

139

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
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
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
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
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
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Legacy
9 November 2018
PARENT_ACCPARENT_ACC
Legacy
9 November 2018
GUARANTEE2GUARANTEE2
Legacy
9 November 2018
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
25 January 2018
AAAnnual Accounts
Legacy
25 January 2018
PARENT_ACCPARENT_ACC
Legacy
25 January 2018
AGREEMENT2AGREEMENT2
Legacy
25 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
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
Certificate Change Of Name Company
13 April 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
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
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
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
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
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
22 April 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
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
Second Filing Of Form With Form Type Made Up Date
9 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 January 2014
RP04RP04
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Resolution
7 May 2013
RESOLUTIONSResolutions
Legacy
11 April 2013
MG02MG02
Legacy
5 April 2013
MG01MG01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Legacy
13 August 2012
MG01MG01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Resolution
15 February 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 February 2012
AA01Change of Accounting Reference Date
Resolution
14 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
11 January 2012
AR01AR01
Legacy
2 November 2011
MG01MG01
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
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
Change Account Reference Date Company Previous Shortened
1 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Resolution
15 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Legacy
13 July 2011
MG01MG01
Legacy
8 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
88(2)R88(2)R
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Incorporation Company
7 December 2001
NEWINCIncorporation