Background WavePink WaveYellow Wave

SKALBERG LTD (07880465)

SKALBERG LTD (07880465) is an active UK company. incorporated on 13 December 2011. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SKALBERG LTD has been registered for 14 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, Dr, PAXMAN, Robert Alan.

Company Number
07880465
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, Dr, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKALBERG LTD

SKALBERG LTD is an active company incorporated on 13 December 2011 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SKALBERG LTD was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07880465

LTD Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 20/2

Up to Date

7 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 November 2026
Period: 1 January 2025 - 20 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
From: 18 December 2023To: 24 February 2026
Bezant House Bradgate Park View Chellaston Derby DE73 5UH England
From: 27 October 2022To: 18 December 2023
C/O Hilldean Chartered Accountants Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS England
From: 23 February 2016To: 27 October 2022
Michael House Castle Street Exeter EX4 3LQ
From: 13 December 2011To: 23 February 2016
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Aug 15
Loan Secured
Jul 16
Loan Secured
Nov 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 20 Feb 2026

HUSSAIN, Khalid Naumann, Dr

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 20 Feb 2026

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 20 Feb 2026

SKALBERG, Anna

Resigned
Outrams Wharf, Little EatonDE21 5EL
Born June 2001
Director
Appointed 01 Jun 2019
Resigned 20 Feb 2026

SKALBERG, Erik Olof

Resigned
Outrams Wharf, Little EatonDE21 5EL
Born September 1999
Director
Appointed 01 Jun 2019
Resigned 20 Feb 2026

SKALBERG, Tomas Erik

Resigned
Outrams Wharf, Little EatonDE21 5EL
Born May 1970
Director
Appointed 13 Dec 2011
Resigned 20 Feb 2026

SKALBERG, Ulrika Maria

Resigned
Outrams Wharf, Little EatonDE21 5EL
Born July 1967
Director
Appointed 13 Dec 2011
Resigned 20 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Blackbrook Business Park, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026

Mr Tomas Erik Skalberg

Ceased
Blackbrook Business Park, TauntonTA1 2PX
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 20 Feb 2026

Mrs Ulrika Maria Skalberg

Ceased
Blackbrook Business Park, TauntonTA1 2PX
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

61

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 February 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Incorporation Company
13 December 2011
NEWINCIncorporation