Background WavePink WaveYellow Wave

SKS BAILEY GROUP LIMITED (12748942)

SKS BAILEY GROUP LIMITED (12748942) is an active UK company. incorporated on 16 July 2020. with registered office in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SKS BAILEY GROUP LIMITED has been registered for 5 years. Current directors include SMITH, Stephen Rushworth.

Company Number
12748942
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
3 Sheen Road, Richmond Upon Thames, TW9 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SMITH, Stephen Rushworth
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKS BAILEY GROUP LIMITED

SKS BAILEY GROUP LIMITED is an active company incorporated on 16 July 2020 with the registered office located in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SKS BAILEY GROUP LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

12748942

LTD Company

Age

5 Years

Incorporated 16 July 2020

Size

N/A

Accounts

ARD: 27/11

Up to Date

5 months left

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 29 November 2023 - 27 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 August 2026
Period: 28 November 2024 - 27 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

3 Sheen Road Richmond Upon Thames, TW9 1AD,

Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Oct 22
Director Left
Nov 22
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SMITH, Stephen Rushworth

Active
Heathfield, RoystonSG8 5BN
Born May 1953
Director
Appointed 04 Feb 2026

BAILEY, Christopher Neil

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born April 1966
Director
Appointed 16 Jul 2020
Resigned 31 Oct 2022

GRETTON-WATSON, Simon Paul

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born August 1979
Director
Appointed 15 Apr 2025
Resigned 13 Feb 2026

PENN-NEWMAN, Rosemary Elizabeth

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born July 1964
Director
Appointed 23 Aug 2021
Resigned 31 Jul 2024

SMITH, Stephen Rushworth

Resigned
Heathfield, RoystonSG8 5BN
Born May 1953
Director
Appointed 28 Jan 2026
Resigned 28 Jan 2026

SWARUP, Anil Chandra

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born February 1966
Director
Appointed 21 Sept 2020
Resigned 16 May 2024

SWARUP, Sanjay Kumar

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born June 1966
Director
Appointed 16 Jul 2020
Resigned 02 Feb 2026

Persons with significant control

1

Sheen Road, Richmond Upon ThamesTW9 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Legacy
19 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Incorporation Company
16 July 2020
NEWINCIncorporation