Background WavePink WaveYellow Wave

SKATE SALE LIMITED (06555598)

SKATE SALE LIMITED (06555598) is an active UK company. incorporated on 4 April 2008. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKATE SALE LIMITED has been registered for 17 years. Current directors include DAVIDSON, James Edward, LANCASTER, Ross William.

Company Number
06555598
Status
active
Type
ltd
Incorporated
4 April 2008
Age
17 years
Address
31 St. Johns, Worcester, WR2 5AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIDSON, James Edward, LANCASTER, Ross William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKATE SALE LIMITED

SKATE SALE LIMITED is an active company incorporated on 4 April 2008 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SKATE SALE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06555598

LTD Company

Age

17 Years

Incorporated 4 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

31 St. Johns Worcester, WR2 5AG,

Previous Addresses

, 24 Cornwall Road, Dorchester, Dorset, DT1 1RX
From: 4 April 2008To: 15 August 2013
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIDSON, James Edward

Active
St. Johns, WorcesterWR2 5AG
Born July 1976
Director
Appointed 31 Dec 2018

LANCASTER, Ross William

Active
Old House Lane, HalesowenB62 0EX
Born July 1980
Director
Appointed 26 Jul 2013

GOOD, Sophie Isobel

Resigned
12 North Farm Close, LambournRG17 8YU
Secretary
Appointed 04 Apr 2008
Resigned 28 Feb 2013

JOHANSEN-BERG, John Mark

Resigned
St. Johns, WorcesterWR2 5AG
Born July 1973
Director
Appointed 26 Jul 2013
Resigned 17 Dec 2025

WOODS, David Mark

Resigned
Birch Close, PooleBH14 9NT
Born February 1969
Director
Appointed 04 Apr 2008
Resigned 31 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Mr John Mark Johansen-Berg

Ceased
St. Johns, WorcesterWR2 5AG
Born July 1973

Nature of Control

Significant influence or control
Notified 04 Apr 2017
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
28 April 2009
225Change of Accounting Reference Date
Incorporation Company
4 April 2008
NEWINCIncorporation