Background WavePink WaveYellow Wave

SKIA DESIGNS LIMITED (07704157)

SKIA DESIGNS LIMITED (07704157) is an active UK company. incorporated on 13 July 2011. with registered office in Ormskirk. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SKIA DESIGNS LIMITED has been registered for 14 years. Current directors include BREACH, Martin James Wallace, Dr, SWIFT, Anthony Jon.

Company Number
07704157
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
16 Orchard View 16 Orchard View, Ormskirk, L39 5AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BREACH, Martin James Wallace, Dr, SWIFT, Anthony Jon
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKIA DESIGNS LIMITED

SKIA DESIGNS LIMITED is an active company incorporated on 13 July 2011 with the registered office located in Ormskirk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SKIA DESIGNS LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07704157

LTD Company

Age

14 Years

Incorporated 13 July 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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

16 Orchard View 16 Orchard View Aughton Ormskirk, L39 5AD,

Previous Addresses

Haydock Medical Centre Station Road Haydock Haydock WA11 0JN
From: 22 September 2011To: 21 July 2021
Sandy Mount Victoria Road Aughton Ormskirk Lancashire L39 5AU United Kingdom
From: 13 July 2011To: 22 September 2011
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BREACH, Martin James Wallace, Dr

Active
Victoria Road Aughton, OrmskirkL39 5AU
Born June 1964
Director
Appointed 13 Jul 2011

SWIFT, Anthony Jon

Active
Orchard View, AughtonL39 3AW
Born February 1965
Director
Appointed 13 Jul 2011

Persons with significant control

2

Dr Martin James Wallace Breach

Active
Victoria Road, OrmskirkL39 5AU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Anthony Jon Swift

Active
AughtonL39 3AW
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
31 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Incorporation Company
13 July 2011
NEWINCIncorporation