Background WavePink WaveYellow Wave

SKERRYVORE TECHNOLOGY LIMITED (07178065)

SKERRYVORE TECHNOLOGY LIMITED (07178065) is an active UK company. incorporated on 4 March 2010. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). SKERRYVORE TECHNOLOGY LIMITED has been registered for 16 years. Current directors include BROOKES, Claire Edna, BROOKES, Ian Keith.

Company Number
07178065
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
27 Shawfield Park, Bromley, BR1 2NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
BROOKES, Claire Edna, BROOKES, Ian Keith
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKERRYVORE TECHNOLOGY LIMITED

SKERRYVORE TECHNOLOGY LIMITED is an active company incorporated on 4 March 2010 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). SKERRYVORE TECHNOLOGY LIMITED was registered 16 years ago.(SIC: 77330)

Status

active

Active since 16 years ago

Company No

07178065

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

27 Shawfield Park Bromley, BR1 2NQ,

Previous Addresses

Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
From: 27 March 2015To: 14 December 2020
27 Shawfield Park Bromley Kent BR1 2NQ
From: 1 April 2010To: 27 March 2015
42 Queens Road Coventry CV1 3DX United Kingdom
From: 4 March 2010To: 1 April 2010
Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Aug 14
Director Joined
Mar 15
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROOKES, Ian Keith

Active
Shawfield Park, BromleyBR1 2NQ
Secretary
Appointed 25 Mar 2015

BROOKES, Claire Edna

Active
Shawfield Park, BromleyBR1 2NQ
Born March 1968
Director
Appointed 27 Mar 2015

BROOKES, Ian Keith

Active
Shawfield Park, BromleyBR1 2NQ
Born February 1969
Director
Appointed 11 Mar 2026

BROOKES, Ian Keith

Resigned
Ventura Park Road, TamworthB78 3HL
Born March 1968
Director
Appointed 04 Mar 2010
Resigned 11 Mar 2026

Persons with significant control

2

Mr Ian Keith Brookes

Active
Shawfield Park, BromleyBR1 2NQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Claire Edna Brookes

Active
Shawfield Park, BromleyBR1 2NQ
Born March 1968

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
29 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Incorporation Company
4 March 2010
NEWINCIncorporation