Background WavePink WaveYellow Wave

SKILLET HILL FARM (HOLDINGS) LTD (08884380)

SKILLET HILL FARM (HOLDINGS) LTD (08884380) is an active UK company. incorporated on 10 February 2014. with registered office in Waltham Cross. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SKILLET HILL FARM (HOLDINGS) LTD has been registered for 12 years. Current directors include THOMPSON, Nicholas Christopher.

Company Number
08884380
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THOMPSON, Nicholas Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLET HILL FARM (HOLDINGS) LTD

SKILLET HILL FARM (HOLDINGS) LTD is an active company incorporated on 10 February 2014 with the registered office located in Waltham Cross. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SKILLET HILL FARM (HOLDINGS) LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08884380

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
From: 10 February 2014To: 23 February 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

THOMPSON, Nicholas Christopher

Active
Swan Lane, LoughtonIG10 4QW
Born December 1973
Director
Appointed 10 Feb 2014

Persons with significant control

1

Mr. Nicholas Christopher Thompson

Active
Swan Lane, LoughtonIG10 4QW
Born December 1973

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

31

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
18 August 2020
AAMDAAMD
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Incorporation Company
10 February 2014
NEWINCIncorporation