Background WavePink WaveYellow Wave

SKELLER LIMITED (05686966)

SKELLER LIMITED (05686966) is an active UK company. incorporated on 25 January 2006. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. SKELLER LIMITED has been registered for 20 years. Current directors include GREEN, Rupert John Henry, SAMPSON, Barry Hugh Dunbar.

Company Number
05686966
Status
active
Type
ltd
Incorporated
25 January 2006
Age
20 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Rupert John Henry, SAMPSON, Barry Hugh Dunbar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKELLER LIMITED

SKELLER LIMITED is an active company incorporated on 25 January 2006 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. SKELLER LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05686966

LTD Company

Age

20 Years

Incorporated 25 January 2006

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Previous Addresses

Metro House Northgate Chichester PO19 1BE England
From: 11 April 2022To: 22 April 2024
Sussex House Quarry Lane Chichester PO19 8PE England
From: 25 January 2021To: 11 April 2022
Sussex House Quarry Lane Chichester PO19 8PE England
From: 25 January 2021To: 25 January 2021
57 Saltergate Chesterfield Derbyshire S40 1UL
From: 25 January 2006To: 25 January 2021
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Mar 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Cleared
Feb 14
Loan Cleared
May 14
Loan Secured
May 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOWRY, James

Active
Quarry Lane, ChichesterPO19 8PE
Secretary
Appointed 22 Apr 2024

GREEN, Rupert John Henry

Active
Quarry Lane, ChichesterPO19 8PE
Born September 1959
Director
Appointed 28 Mar 2024

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 24 Jan 2018

BROWN, Christine

Resigned
Northgate, ChichesterPO19 1BE
Secretary
Appointed 01 Apr 2022
Resigned 28 Mar 2024

GREEN, Rupert John Henry

Resigned
Quarry Lane, ChichesterPO19 8PE
Secretary
Appointed 28 Feb 2006
Resigned 01 Apr 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jan 2006
Resigned 28 Feb 2006

BRUCE, Charlotte Karina

Resigned
Quarry Lane, ChichesterPO19 8PE
Born September 1977
Director
Appointed 27 Feb 2012
Resigned 01 Apr 2022

GREEN, Camilla Claire

Resigned
Quarry Lane, ChichesterPO19 8PE
Born June 1967
Director
Appointed 27 Feb 2012
Resigned 01 Apr 2022

GREEN, Edward Richard

Resigned
Quarry Lane, ChichesterPO19 8PE
Born June 1988
Director
Appointed 27 Feb 2012
Resigned 01 Apr 2022

GREEN, Henry Charles Edward

Resigned
Quarry Lane, ChichesterPO19 8PE
Born March 1971
Director
Appointed 28 Feb 2006
Resigned 01 Apr 2022

GREEN, James Edward

Resigned
Quarry Lane, ChichesterPO19 8PE
Born December 1983
Director
Appointed 27 Feb 2012
Resigned 01 Apr 2022

GREEN, Patrick William

Resigned
Quarry Lane, ChichesterPO19 8PE
Born April 1946
Director
Appointed 28 Feb 2006
Resigned 01 Apr 2022

GREEN, Rupert John Henry

Resigned
Quarry Lane, ChichesterPO19 8PE
Born September 1959
Director
Appointed 28 Feb 2006
Resigned 01 Apr 2022

RICKARDS, Carina Suzanne

Resigned
Northgate, ChichesterPO19 1BE
Born October 1976
Director
Appointed 24 Jan 2018
Resigned 22 Apr 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jan 2006
Resigned 28 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Quarry Lane, ChichesterPO19 8PE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 28 Mar 2024
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
22 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Move Registers To Registered Office Company
2 March 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 March 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Move Registers To Sail Company
30 January 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Sail Address Company
30 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
12 July 2007
353353
Legacy
12 July 2007
190190
Legacy
19 March 2007
88(2)R88(2)R
Legacy
19 March 2007
363sAnnual Return (shuttle)
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
88(2)R88(2)R
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
287Change of Registered Office
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Incorporation Company
25 January 2006
NEWINCIncorporation