Background WavePink WaveYellow Wave

SKD 1 LIMITED (07570379)

SKD 1 LIMITED (07570379) is an active UK company. incorporated on 18 March 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKD 1 LIMITED has been registered for 15 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
07570379
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DELUCA, Vincent, MANUEL, David Colin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKD 1 LIMITED

SKD 1 LIMITED is an active company incorporated on 18 March 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SKD 1 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07570379

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

SIX DEGREES NETWORKS LIMITED
From: 30 September 2011To: 24 April 2017
HAMSARD 3242 LIMITED
From: 18 March 2011To: 30 September 2011
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

Commodity Quay St Katharines Dock London E1W 1AZ
From: 26 November 2014To: 8 December 2014
New London House 6 London Street London EC3R 7LP
From: 13 June 2014To: 26 November 2014
33 King William Street London EC4R 9AS
From: 13 November 2012To: 13 June 2014
18 King William Street London EC4N 7BP United Kingdom
From: 9 May 2011To: 13 November 2012
Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 18 March 2011To: 9 May 2011
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Funding Round
Jun 11
Funding Round
Jul 11
Director Joined
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 21
Director Left
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DELUCA, Vincent

Active
St Katharine Docks, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

BOOTH, Andrew Arnold

Resigned
Cedar Gardens, SandySG19 1EY
Secretary
Appointed 06 May 2011
Resigned 30 Jun 2016

SSH SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 18 Mar 2011
Resigned 06 May 2011

CHAPMAN, Kirsty

Resigned
St Katharine Docks, LondonE1W 1AZ
Born September 1977
Director
Appointed 08 Sept 2017
Resigned 06 Mar 2018

CRAWLEY-TRICE, Simon Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 18 Mar 2011
Resigned 06 May 2011

HOWE, Adrian Trevor

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1961
Director
Appointed 17 Aug 2015
Resigned 07 Oct 2016

HOWSON, David Michael

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1970
Director
Appointed 01 Feb 2017
Resigned 12 May 2021

ING, Michael Andrew

Resigned
St Katharine Docks, LondonE1W 1AZ
Born January 1966
Director
Appointed 07 Oct 2016
Resigned 08 Sept 2017

KARAOLIS, Stylianos

Resigned
St Katharine Docks, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

MILLS, Alastair Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 06 May 2011
Resigned 31 Jan 2017

MITCHELL, Steven Keith

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1976
Director
Appointed 06 Mar 2018
Resigned 23 Dec 2021

SMITH, Ronald Watson

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1964
Director
Appointed 06 May 2011
Resigned 30 Apr 2017

SSH DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 18 Mar 2011
Resigned 06 May 2011

Persons with significant control

1

Six Degrees Technology Limited

Active
St Katharine Docks, LondonE1W 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Certificate Change Of Name Company
24 April 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Resolution
6 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
11 April 2013
MG02MG02
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Legacy
13 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Resolution
14 February 2012
RESOLUTIONSResolutions
Legacy
2 November 2011
MG01MG01
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Legacy
7 July 2011
MG01MG01
Resolution
5 July 2011
RESOLUTIONSResolutions
Resolution
5 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Incorporation Company
18 March 2011
NEWINCIncorporation