Background WavePink WaveYellow Wave

SK GREENFIELD SOLUTIONS LTD (09399827)

SK GREENFIELD SOLUTIONS LTD (09399827) is an active UK company. incorporated on 21 January 2015. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development. SK GREENFIELD SOLUTIONS LTD has been registered for 11 years. Current directors include GOUGH, Kristian.

Company Number
09399827
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Unit 1 The Factory, Kingston Upon Thames, KT2 6EF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOUGH, Kristian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK GREENFIELD SOLUTIONS LTD

SK GREENFIELD SOLUTIONS LTD is an active company incorporated on 21 January 2015 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SK GREENFIELD SOLUTIONS LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09399827

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 1 The Factory 2 Acre Road Kingston Upon Thames, KT2 6EF,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 15 August 2015To: 11 April 2022
Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom
From: 21 January 2015To: 15 August 2015
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 21
Loan Secured
Oct 22
Loan Secured
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOUGH, Kristian

Active
Acre Road, Kingston Upon ThamesKT2 6EF
Born July 1977
Director
Appointed 03 Dec 2021

WATSON, Simon Peter

Resigned
Colehill, WimborneBH21 2SE
Born October 1982
Director
Appointed 21 Jan 2015
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
2 Acre Road, Kingston Upon ThamesKT2 6EF

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Nov 2021

Mr Simon Peter Watson

Ceased
Colehill, WimborneBH21 2SE
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Court Order
22 December 2022
OCOC
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Resolution
4 January 2022
RESOLUTIONSResolutions
Legacy
29 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
15 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Incorporation Company
21 January 2015
NEWINCIncorporation