Background WavePink WaveYellow Wave

SK8 BLINDS LIMITED (09706288)

SK8 BLINDS LIMITED (09706288) is an active UK company. incorporated on 28 July 2015. with registered office in Middleton. The company operates in the Information and Communication sector, engaged in other information technology service activities. SK8 BLINDS LIMITED has been registered for 10 years. Current directors include BARROW, Kathryn Ann, OLNEY, Stuart Charles.

Company Number
09706288
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
Brulimar House, Middleton, M24 2LX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARROW, Kathryn Ann, OLNEY, Stuart Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK8 BLINDS LIMITED

SK8 BLINDS LIMITED is an active company incorporated on 28 July 2015 with the registered office located in Middleton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SK8 BLINDS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09706288

LTD Company

Age

10 Years

Incorporated 28 July 2015

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

HOSTED TECHNOLOGIES LIMITED
From: 28 July 2015To: 20 December 2022
Contact
Address

Brulimar House Jubilee Road Middleton, M24 2LX,

Previous Addresses

2 Buxton Street Gatley Cheadle SK8 4NW England
From: 11 January 2023To: 13 November 2023
Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom
From: 21 December 2022To: 11 January 2023
Evans House Bewick Road Gateshead Tyne and Wear NE8 4DP United Kingdom
From: 28 July 2015To: 21 December 2022
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARROW, Kathryn Ann

Active
Jubilee Road, MiddletonM24 2LX
Born February 1968
Director
Appointed 20 Dec 2022

OLNEY, Stuart Charles

Active
Jubilee Road, MiddletonM24 2LX
Born June 1972
Director
Appointed 20 Dec 2022

STEINER, Jeffrey

Resigned
Jubilee Road, ManchesterM24 2LX
Born December 1961
Director
Appointed 28 Jul 2015
Resigned 20 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Kathryn Ann Barrow

Active
Jubilee Road, MiddletonM24 2LX
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Mr Stuart Charles Onley

Active
Jubilee Road, MiddletonM24 2LX
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Mr Jeffrey Steiner

Ceased
Jubilee Road, ManchesterM24 2LX
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Incorporation Company
28 July 2015
NEWINCIncorporation