Background WavePink WaveYellow Wave

SK MOTORCYCLES LIMITED (11359053)

SK MOTORCYCLES LIMITED (11359053) is an active UK company. incorporated on 14 May 2018. with registered office in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). SK MOTORCYCLES LIMITED has been registered for 7 years. Current directors include KHAN, Naila Naz, KHAN, Sohail.

Company Number
11359053
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
Kia Lockheed Close, Stockton-On-Tees, TS18 3BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
KHAN, Naila Naz, KHAN, Sohail
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK MOTORCYCLES LIMITED

SK MOTORCYCLES LIMITED is an active company incorporated on 14 May 2018 with the registered office located in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). SK MOTORCYCLES LIMITED was registered 7 years ago.(SIC: 45320)

Status

active

Active since 7 years ago

Company No

11359053

LTD Company

Age

7 Years

Incorporated 14 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MAYMASK (227) LIMITED
From: 14 May 2018To: 31 May 2018
Contact
Address

Kia Lockheed Close Preston Farm Industrial Estate Stockton-On-Tees, TS18 3BP,

Previous Addresses

The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 14 May 2018To: 2 October 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Loan Secured
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
New Owner
Sept 19
Owner Exit
Sept 19
Loan Secured
Aug 21
Owner Exit
Jan 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHAN, Naila Naz

Active
Lockheed Close, Stockton-On-TeesTS18 3BP
Born September 1963
Director
Appointed 29 Jan 2019

KHAN, Sohail

Active
Durham Road, Stockton-On-TeesTS21 3LR
Born October 1981
Director
Appointed 22 Aug 2018

KHAN, Naseem Aslam

Resigned
Lockheed Close, Stockton-On-TeesTS18 3BP
Born December 1959
Director
Appointed 21 May 2018
Resigned 28 Nov 2018

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 14 May 2018
Resigned 21 May 2018

Persons with significant control

4

1 Active
3 Ceased
Lockheed Close, Stockton-On-TeesTS18 3BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2023

Mrs Niala Naz Khan

Ceased
Lockheed Close, Stockton-On-TeesTS18 3BP
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2018
Ceased 31 Jan 2023

Mr Naseem Aslam Khan

Ceased
Lockheed Close, Stockton-On-TeesTS18 3BP
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 28 Nov 2018

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Resolution
31 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Incorporation Company
14 May 2018
NEWINCIncorporation