Background WavePink WaveYellow Wave

SKINDLES 2017 LIMITED (10798740)

SKINDLES 2017 LIMITED (10798740) is an active UK company. incorporated on 1 June 2017. with registered office in Bray. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SKINDLES 2017 LIMITED has been registered for 8 years. Current directors include ALTUG, Ian Ayhan, COLE, Daniel John, MCDONALD, Robin James Alexander and 1 others.

Company Number
10798740
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
The Old Tan House, Bray, SL6 2AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALTUG, Ian Ayhan, COLE, Daniel John, MCDONALD, Robin James Alexander, ROUX, Alain Albert
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKINDLES 2017 LIMITED

SKINDLES 2017 LIMITED is an active company incorporated on 1 June 2017 with the registered office located in Bray. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SKINDLES 2017 LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10798740

LTD Company

Age

8 Years

Incorporated 1 June 2017

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

The Old Tan House Ferry Road Bray, SL6 2AT,

Previous Addresses

1 Bettoney Vere Bray Maidenhead SL6 2BA United Kingdom
From: 1 June 2017To: 27 August 2021
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Owner Exit
Jan 22
Funding Round
Jan 22
Loan Cleared
Nov 22
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GRANT, Claude

Active
Ferry Road, BraySL6 2AT
Secretary
Appointed 01 Jun 2017

ALTUG, Ian Ayhan

Active
Ferry Road, BraySL6 2AT
Born November 1957
Director
Appointed 28 Feb 2025

COLE, Daniel John

Active
Ferry Road, BraySL6 2AT
Born March 1972
Director
Appointed 01 Oct 2024

MCDONALD, Robin James Alexander

Active
Ferry Road, BraySL6 2AT
Born January 1981
Director
Appointed 28 Feb 2025

ROUX, Alain Albert

Active
Ferry Road, BraySL6 2AT
Born March 1968
Director
Appointed 05 Jun 2017

GLASER, David Jonathan

Resigned
Ferry Road, BraySL6 2AT
Born March 1957
Director
Appointed 31 Jul 2017
Resigned 31 Dec 2024

ROUX, Michel Andre

Resigned
Bray, MaidenheadSL6 2BA
Born April 1941
Director
Appointed 01 Jun 2017
Resigned 05 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Ferry Road, MaidenheadSL6 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mr Michel Andre Roux

Ceased
Ferry Road, BraySL6 2AT
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Legacy
31 December 2021
RPCH01RPCH01
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 June 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2017
NEWINCIncorporation