Background WavePink WaveYellow Wave

SKATEBOARD GB LIMITED (11000889)

SKATEBOARD GB LIMITED (11000889) is an active UK company. incorporated on 6 October 2017. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SKATEBOARD GB LIMITED has been registered for 8 years. Current directors include ALLEAUME, Claire Cecile Andree, BURTON, James Anthony, GORDON, Bethan Sian and 6 others.

Company Number
11000889
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2017
Age
8 years
Address
Unit 6 Acorn Business Park, Sheffield, S8 0TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALLEAUME, Claire Cecile Andree, BURTON, James Anthony, GORDON, Bethan Sian, HOPE-GILL, James Paul, JONES, Jacob, JONES, William, JORDAN, Alexander John, LILLEY, Mark James, MCKNIGHT, Hamish David Lee
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKATEBOARD GB LIMITED

SKATEBOARD GB LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SKATEBOARD GB LIMITED was registered 8 years ago.(SIC: 93199)

Status

active

Active since 8 years ago

Company No

11000889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 October 2017

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Unit 6 Acorn Business Park Woodseats Close Sheffield, S8 0TB,

Timeline

36 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

HOPE-GILL, James Paul

Active
Woodseats Close, SheffieldS8 0TB
Secretary
Appointed 06 Nov 2017

ALLEAUME, Claire Cecile Andree

Active
Woodseats Close, SheffieldS8 0TB
Born January 1990
Director
Appointed 12 Jul 2020

BURTON, James Anthony

Active
Woodseats Close, SheffieldS8 0TB
Born February 1973
Director
Appointed 19 Dec 2020

GORDON, Bethan Sian

Active
Woodseats Close, SheffieldS8 0TB
Born October 1979
Director
Appointed 13 Feb 2025

HOPE-GILL, James Paul

Active
Woodseats Close, SheffieldS8 0TB
Born June 1969
Director
Appointed 07 Apr 2019

JONES, Jacob

Active
Woodseats Close, SheffieldS8 0TB
Born July 1976
Director
Appointed 19 Dec 2020

JONES, William

Active
Woodseats Close, SheffieldS8 0TB
Born October 1988
Director
Appointed 01 May 2022

JORDAN, Alexander John

Active
Woodseats Close, SheffieldS8 0TB
Born November 1988
Director
Appointed 12 Jul 2020

LILLEY, Mark James

Active
Woodseats Close, SheffieldS8 0TB
Born June 1989
Director
Appointed 17 Oct 2024

MCKNIGHT, Hamish David Lee

Active
Woodseats Close, SheffieldS8 0TB
Born October 1981
Director
Appointed 19 Jan 2020

ADAMS, Lucy

Resigned
Woodseats Close, SheffieldS8 0TB
Born November 1983
Director
Appointed 06 Nov 2017
Resigned 12 Jul 2020

ASCOTT, David Paul

Resigned
Woodseats Close, SheffieldS8 0TB
Born August 1960
Director
Appointed 11 Sept 2019
Resigned 08 Dec 2025

BAWDEN, Clive Lewis

Resigned
Woodseats Close, SheffieldS8 0TB
Born October 1970
Director
Appointed 19 Dec 2020
Resigned 08 Dec 2024

EASTHAM, Catherine Jane

Resigned
Woodseats Close, SheffieldS8 0TB
Born May 1971
Director
Appointed 19 Dec 2020
Resigned 22 Mar 2022

GRANT, Kim

Resigned
Woodseats Close, SheffieldS8 0TB
Born March 1991
Director
Appointed 22 Jun 2018
Resigned 19 Jan 2020

HUNTER, Sarah Elizabeth

Resigned
Woodseats Close, SheffieldS8 0TB
Born May 1974
Director
Appointed 22 Mar 2022
Resigned 17 Oct 2024

LEWIS, Brent Myles

Resigned
Woodseats Close, SheffieldS8 0TB
Born June 1976
Director
Appointed 19 Dec 2020
Resigned 06 Dec 2021

LYALL, Glenn

Resigned
Woodseats Close, SheffieldS8 0TB
Born January 1978
Director
Appointed 06 Nov 2017
Resigned 19 Dec 2020

MATTHEW, John-Paul

Resigned
Woodseats Close, SheffieldS8 0TB
Born April 1976
Director
Appointed 06 Oct 2017
Resigned 25 Mar 2024

MENZIES, Alastair

Resigned
Woodseats Close, SheffieldS8 0TB
Born January 1977
Director
Appointed 06 Nov 2017
Resigned 19 Dec 2020

PATERSON, Sam

Resigned
Woodseats Close, SheffieldS8 0TB
Born December 1975
Director
Appointed 06 Nov 2017
Resigned 22 Jun 2018

SYMINGTON, Sara

Resigned
Woodseats Close, SheffieldS8 0TB
Born September 1969
Director
Appointed 11 Sept 2019
Resigned 25 Mar 2024

WILKINSON, Stephen

Resigned
Woodseats Close, SheffieldS8 0TB
Born February 1969
Director
Appointed 06 Nov 2017
Resigned 31 May 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Alastair Menzies

Ceased
Woodseats Close, SheffieldS8 0TB
Born January 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 19 Dec 2020
Old Mill Park, Belfast

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2017
Woodseats Close, Sheffield

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Memorandum Articles
28 November 2024
MAMA
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Memorandum Articles
29 April 2019
MAMA
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Resolution
6 November 2017
RESOLUTIONSResolutions
Incorporation Company
6 October 2017
NEWINCIncorporation