Background WavePink WaveYellow Wave

SK HOLDINGS LIMITED (10208897)

SK HOLDINGS LIMITED (10208897) is an active UK company. incorporated on 1 June 2016. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SK HOLDINGS LIMITED has been registered for 9 years. Current directors include KENT, James, SOVITCH, Daniel Lee.

Company Number
10208897
Status
active
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
3 Penta Court, Borehamwood, WD6 1SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENT, James, SOVITCH, Daniel Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK HOLDINGS LIMITED

SK HOLDINGS LIMITED is an active company incorporated on 1 June 2016 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SK HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10208897

LTD Company

Age

9 Years

Incorporated 1 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SKS GROUP HOLDINGS LIMITED
From: 1 June 2016To: 1 March 2019
Contact
Address

3 Penta Court Station Road Borehamwood, WD6 1SL,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 1 March 2019To: 27 July 2022
C/O Life Financial One Oaks Court Warwick Road Borehamwood Herts WD6 1GS United Kingdom
From: 1 June 2016To: 1 March 2019
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Jan 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KENT, James

Active
Station Road, BorehamwoodWD6 1SL
Born November 1983
Director
Appointed 01 Jun 2016

SOVITCH, Daniel Lee

Active
Station Road, BorehamwoodWD6 1SL
Born February 1983
Director
Appointed 01 Jun 2016

SHAH, Dipak Mahendra

Resigned
Warwick Road, BorehamwoodWD6 1GS
Born November 1991
Director
Appointed 01 Jun 2016
Resigned 18 Dec 2018

SHAH, Jiten

Resigned
Warwick Road, BorehamwoodWD6 1GS
Born June 1983
Director
Appointed 27 Jun 2017
Resigned 18 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr James Kent

Ceased
Station Road, BorehamwoodWD6 1SL
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 30 Dec 2021

Mr Dipak Mahendra Shah

Ceased
Warwick Road, BorehamwoodWD6 1GS
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 18 Dec 2018

Mr Daniel Lee Sovitch

Active
Station Road, BorehamwoodWD6 1SL
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Incorporation Company
1 June 2016
NEWINCIncorporation