Background WavePink WaveYellow Wave

SK JULIEN ROAD LIMITED (11646904)

SK JULIEN ROAD LIMITED (11646904) is an active UK company. incorporated on 29 October 2018. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SK JULIEN ROAD LIMITED has been registered for 7 years. Current directors include KELLY, Declan Michael, KRAMER, Stephen John.

Company Number
11646904
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
Abacus House, Loughton, IG10 1DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Declan Michael, KRAMER, Stephen John
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK JULIEN ROAD LIMITED

SK JULIEN ROAD LIMITED is an active company incorporated on 29 October 2018 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SK JULIEN ROAD LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11646904

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

Abacus House 14-18 Forest Road Loughton, IG10 1DX,

Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jan 19
Loan Secured
May 21
Loan Cleared
Jun 21
Director Joined
Mar 22
New Owner
Apr 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
New Owner
Dec 23
Owner Exit
Dec 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

KELLY, Declan Michael

Active
14-18 Forest Road, LoughtonIG10 1DX
Born September 1982
Director
Appointed 16 Mar 2022

KRAMER, Stephen John

Active
14-18 Forest Road, LoughtonIG10 1DX
Born July 1966
Director
Appointed 29 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen John Kramer

Active
14-18 Forest Road, LoughtonIG10 1DX
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr Declan Michael Kelly

Active
14-18 Forest Road, LoughtonIG10 1DX
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2022

Mr Stephen John Kramer

Ceased
14-18 Forest Road, LoughtonIG10 1DX
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Legacy
28 February 2024
RPCH01RPCH01
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
1 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Incorporation Company
29 October 2018
NEWINCIncorporation