Background WavePink WaveYellow Wave

SKS BAILEY TAX LIMITED (12919709)

SKS BAILEY TAX LIMITED (12919709) is an active UK company. incorporated on 1 October 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 TAX LIMITED has been registered for 5 years. Current directors include SMITH, Stephen Rushworth.

Company Number
12919709
Status
active
Type
ltd
Incorporated
1 October 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 TAX LIMITED

SKS BAILEY TAX LIMITED is an active company incorporated on 1 October 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 TAX LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

12919709

LTD Company

Age

5 Years

Incorporated 1 October 2020

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 30 November 2023 - 28 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 August 2026
Period: 29 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

3 Sheen Road Richmond Upon Thames, TW9 1AD,

Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Dec 20
Director Joined
Aug 21
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 Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 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 01 Oct 2020
Resigned 31 Oct 2022

CHANDRA SWARUP, Anil

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born February 1966
Director
Appointed 23 Aug 2021
Resigned 16 May 2024

GRETTON-WATSON, Simon Paul

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born August 1979
Director
Appointed 15 Oct 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, Sanjay Kumar

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born June 1966
Director
Appointed 01 Oct 2020
Resigned 16 May 2024

SWARUP, Sanjay Kumar

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born June 1966
Director
Appointed 01 Oct 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 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

47

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