Background WavePink WaveYellow Wave

SKELLERN DOUGHTY LIMITED (06426913)

SKELLERN DOUGHTY LIMITED (06426913) is an active UK company. incorporated on 14 November 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SKELLERN DOUGHTY LIMITED has been registered for 18 years. Current directors include ESMAILJEE, Saifuddin Anverali Tayabali, KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa.

Company Number
06426913
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 years
Address
14 Hillcrest Road, Manchester, M25 9UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ESMAILJEE, Saifuddin Anverali Tayabali, KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKELLERN DOUGHTY LIMITED

SKELLERN DOUGHTY LIMITED is an active company incorporated on 14 November 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SKELLERN DOUGHTY LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06426913

LTD Company

Age

18 Years

Incorporated 14 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 May 2023 - 30 September 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

14 Hillcrest Road Prestwich Manchester, M25 9UD,

Previous Addresses

C/O Jaybee Pharmacy 136 Lisburne Lane Offerton Stockport Cheshire SK2 5RH
From: 10 June 2010To: 22 June 2022
1 the Precinct Amlwch Avenue Offerton Stockport Cheshire SK2 5RR
From: 14 November 2007To: 10 June 2010
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Loan Cleared
Jun 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Sept 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ESMAILJEE, Saifuddin Anverali Tayabali

Active
Hillcrest Road, ManchesterM25 9UD
Born April 1968
Director
Appointed 04 May 2022

KARIMJEE, Shamoil Zulfikar

Active
Lynwood, AltrinchamWA15 0NF
Born May 1987
Director
Appointed 04 May 2022

KARIMJEE, Zulfikar Mustafa

Active
Lynwood, AltrinchamWA15 0NF
Born March 1963
Director
Appointed 04 May 2022

SKELLERN, Sandra Rachel

Resigned
18 Maryport Drive, AltrinchamWA15 7NS
Secretary
Appointed 14 Nov 2007
Resigned 10 Jun 2022

DOUGHTY, David Boag

Resigned
18 Maryport Drive, AltrinchamWA15 7NS
Born March 1967
Director
Appointed 14 Nov 2007
Resigned 10 Jun 2022

SKELLERN, Sandra Rachel

Resigned
18 Maryport Drive, AltrinchamWA15 7NS
Born January 1967
Director
Appointed 14 Nov 2007
Resigned 10 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

S Z Enterprise Limited

Active
Hillcrest Road, ManchesterM25 9UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022

Ms Sandra Rachel Skellern

Ceased
Hillcrest Road, ManchesterM25 9UD
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 10 Jun 2022

Mr David Boag Doughty

Ceased
Hillcrest Road, ManchesterM25 9UD
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 10 Jun 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Legacy
2 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
353353
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
190190
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
287Change of Registered Office
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
14 November 2007
NEWINCIncorporation