Background WavePink WaveYellow Wave

SK UTILITIES LTD (09069153)

SK UTILITIES LTD (09069153) is an active UK company. incorporated on 3 June 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SK UTILITIES LTD has been registered for 11 years. Current directors include GALLIGAN, Paul John, KIRKHAM, Peter Jonathon, TEUTSCH, Daniel Lee.

Company Number
09069153
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
5th Floor, 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALLIGAN, Paul John, KIRKHAM, Peter Jonathon, TEUTSCH, Daniel Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK UTILITIES LTD

SK UTILITIES LTD is an active company incorporated on 3 June 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SK UTILITIES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09069153

LTD Company

Age

11 Years

Incorporated 3 June 2014

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

5th Floor, 9 Appold Street London, EC2A 2AP,

Previous Addresses

9 Appold Street London EC2A 2AP England
From: 29 May 2025To: 29 May 2025
The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG England
From: 18 July 2019To: 29 May 2025
Dunns 3 Bowes Offices Lambton Business Park Chester Le Street Durham DH3 4AN
From: 3 June 2014To: 18 July 2019
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
May 15
Loan Secured
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
New Owner
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Cleared
Nov 19
Loan Secured
Feb 21
Director Left
Aug 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jun 23
Loan Secured
Apr 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GALLIGAN, Paul John

Active
Appold Street, LondonEC2A 2AP
Born January 1975
Director
Appointed 15 Jul 2019

KIRKHAM, Peter Jonathon

Active
Appold Street, LondonEC2A 2AP
Born October 1974
Director
Appointed 12 Jul 2018

TEUTSCH, Daniel Lee

Active
Appold Street, LondonEC2A 2AP
Born May 1987
Director
Appointed 03 Mar 2025

FINLEY, Joanne

Resigned
Bowes Offices, Chester Le StreetDH3 4AN
Secretary
Appointed 26 Mar 2018
Resigned 15 Jul 2019

BELL, Jonathan Mark

Resigned
4th Floor, LondonEC3R 7AG
Born May 1975
Director
Appointed 15 Jul 2019
Resigned 16 Aug 2021

BOTHA, Andrew James

Resigned
Appold Street, LondonEC2A 2AP
Born June 1967
Director
Appointed 25 Sept 2024
Resigned 21 May 2025

CROCKFORD, Thomas Leslie

Resigned
4th Floor, LondonEC3R 7AG
Born May 1981
Director
Appointed 15 Jul 2019
Resigned 25 May 2023

MAUGHAN, Leanne

Resigned
Bowes Offices, Chester Le StreetDH3 4AN
Born October 1987
Director
Appointed 03 Jun 2014
Resigned 30 Jun 2018

WILLIAMS, Phil

Resigned
Bowes Offices, Chester Le StreetDH3 4AN
Born June 1978
Director
Appointed 30 Nov 2017
Resigned 01 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019

Miss Joanne Finley

Ceased
Bowes Offices, Chester Le StreetDH3 4AN
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 15 Jul 2019

Mr Peter Jonathon Kirkham

Ceased
Bowes Offices, Chester Le StreetDH3 4AN
Born October 1974

Nature of Control

Significant influence or control
Notified 17 Sept 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
17 March 2021
AGREEMENT2AGREEMENT2
Legacy
17 March 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Resolution
30 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Incorporation Company
3 June 2014
NEWINCIncorporation