Background WavePink WaveYellow Wave

SKORTHALIA CATERING LIMITED (07147685)

SKORTHALIA CATERING LIMITED (07147685) is an active UK company. incorporated on 5 February 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SKORTHALIA CATERING LIMITED has been registered for 16 years. Current directors include DANSON, Peter John, Mr..

Company Number
07147685
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DANSON, Peter John, Mr.
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKORTHALIA CATERING LIMITED

SKORTHALIA CATERING LIMITED is an active company incorporated on 5 February 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SKORTHALIA CATERING LIMITED was registered 16 years ago.(SIC: 56290)

Status

active

Active since 16 years ago

Company No

07147685

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 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 5 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Timeline

10 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Jul 14
Director Left
Feb 15
Loan Cleared
Mar 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DANSON, Peter John, Mr.

Active
John Carpenter Street, LondonEC4Y 0AN
Born September 1965
Director
Appointed 04 Sept 2012

APPIAH, Kenneth Kurankyi

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Mar 2010
Resigned 31 Dec 2013

DANSON, Lesley Jane, Mmrs

Resigned
The Woodlands, BoltonBL6 4JD
Secretary
Appointed 05 Feb 2010
Resigned 29 Mar 2010

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1966
Director
Appointed 29 Mar 2010
Resigned 31 Dec 2013

DANSON, Michael Thomas

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 29 Mar 2010
Resigned 24 Aug 2012

DANSON, Peter John

Resigned
The Woodlands, BoltonBL6 4JD
Born September 1965
Director
Appointed 05 Feb 2010
Resigned 29 Mar 2010

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 29 Mar 2010
Resigned 13 Feb 2015

Persons with significant control

1

Mr Peter John Danson

Active
John Carpenter Street, LondonEC4Y 0AN
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
10 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
16 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Incorporation Company
5 February 2010
NEWINCIncorporation