Background WavePink WaveYellow Wave

SKOT LIMITED (06598999)

SKOT LIMITED (06598999) is an active UK company. incorporated on 21 May 2008. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SKOT LIMITED has been registered for 17 years. Current directors include TURNER, Krystyna Louise, TURNER, Simon John.

Company Number
06598999
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
Wards Court, Sheffield, S11 8HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TURNER, Krystyna Louise, TURNER, Simon John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKOT LIMITED

SKOT LIMITED is an active company incorporated on 21 May 2008 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SKOT LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06598999

LTD Company

Age

17 Years

Incorporated 21 May 2008

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 18 March 2025 (1 year 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

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

PROPERTY BUTLER (UK) LIMITED
From: 21 May 2008To: 14 July 2014
Contact
Address

Wards Court 203 Ecclesall Road Sheffield, S11 8HW,

Timeline

4 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TURNER, Krystyna Louise

Active
203 Ecclesall Road, SheffieldS11 8HW
Born September 1982
Director
Appointed 28 Jun 2013

TURNER, Simon John

Active
203 Ecclesall Road, SheffieldS11 8HW
Born June 1976
Director
Appointed 28 Jun 2013

COOPER FINCH ASSOCIATES LIMITED

Resigned
203 Ecclesall Road, SheffieldS11 8HW
Corporate secretary
Appointed 21 May 2008
Resigned 01 Dec 2018

HIBBERT, Craig Michael

Resigned
Guilthwaite Hall, RotherhamS60 4NE
Born March 1960
Director
Appointed 21 May 2008
Resigned 29 Jun 2013

Persons with significant control

2

Mrs Krystyna Louise Turner

Active
203 Ecclesall Road, SheffieldS11 8HW
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon John Turner

Active
Furnival Road, SheffieldS4 7YA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Memorandum Articles
24 July 2020
MAMA
Capital Name Of Class Of Shares
24 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Incorporation Company
21 May 2008
NEWINCIncorporation