Background WavePink WaveYellow Wave

SKS CONSULTING LIMITED (05097957)

SKS CONSULTING LIMITED (05097957) is an active UK company. incorporated on 7 April 2004. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SKS CONSULTING LIMITED has been registered for 21 years. Current directors include SINGH, Janet, SINGH, Sunil Kumar.

Company Number
05097957
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
75 Kenton Road, Newcastle Upon Tyne, NE3 4NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SINGH, Janet, SINGH, Sunil Kumar
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKS CONSULTING LIMITED

SKS CONSULTING LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SKS CONSULTING LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05097957

LTD Company

Age

21 Years

Incorporated 7 April 2004

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

75 Kenton Road Newcastle Upon Tyne, NE3 4NL,

Previous Addresses

38a Salters Road Gosforth Newcastle upon Tyne NE3 1DX
From: 7 April 2004To: 21 March 2016
Timeline

2 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SINGH, Janet

Active
6 Dipe Lane, Tyne & WearNE36 0PX
Secretary
Appointed 07 Apr 2004

SINGH, Janet

Active
Kenton Road, Newcastle Upon TyneNE3 4NL
Born March 1946
Director
Appointed 28 Jul 2015

SINGH, Sunil Kumar

Active
38a Salters Road, GosforthNE3 1DX
Born February 1975
Director
Appointed 07 Apr 2004

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 07 Apr 2004

Persons with significant control

1

Mr Sunil Kumar Singh

Active
Kenton Road, Newcastle Upon TyneNE3 4NL
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
10 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Legacy
8 November 2006
287Change of Registered Office
Legacy
27 April 2006
363aAnnual Return
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation