Background WavePink WaveYellow Wave

S3K GROUP LIMITED (13044187)

S3K GROUP LIMITED (13044187) is an active UK company. incorporated on 26 November 2020. with registered office in Bognor Regis. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. S3K GROUP LIMITED has been registered for 5 years. Current directors include DAVIDSON, John, WHITE, Charles Edward, WHITE, Jessica Louise.

Company Number
13044187
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
The Old Mill Building Rookery Farm, Bognor Regis, PO22 6EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIDSON, John, WHITE, Charles Edward, WHITE, Jessica Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S3K GROUP LIMITED

S3K GROUP LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Bognor Regis. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. S3K GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13044187

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

WHITE LOTHIAN LIMITED
From: 26 November 2020To: 18 January 2021
Contact
Address

The Old Mill Building Rookery Farm Flansham Lane Bognor Regis, PO22 6EP,

Previous Addresses

Endcliffe House Stanedge Road Bakewell DE45 1DG England
From: 26 November 2020To: 15 January 2021
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Feb 23
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIDSON, John

Active
Rookery Farm, Bognor RegisPO22 6EP
Secretary
Appointed 16 Dec 2020

DAVIDSON, John

Active
Rookery Farm, Bognor RegisPO22 6EP
Born May 1959
Director
Appointed 27 Jan 2021

WHITE, Charles Edward

Active
Rookery Farm, Bognor RegisPO22 6EP
Born June 1976
Director
Appointed 26 Nov 2020

WHITE, Jessica Louise

Active
Rookery Farm, Bognor RegisPO22 6EP
Born October 1984
Director
Appointed 27 Jan 2021

FLEMING, Mark Charles

Resigned
Rookery Farm, Bognor RegisPO22 6EP
Born April 1974
Director
Appointed 27 Jan 2021
Resigned 15 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Jessica Louise White

Active
Rookery Farm, Bognor RegisPO22 6EP
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021

Mrs Jessica Louise White

Ceased
Stanedge Road, BakewellDE45 1DG
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2020
Ceased 03 Dec 2020

Mr Charles Edward White

Active
Rookery Farm, Bognor RegisPO22 6EP
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Resolution
27 May 2021
RESOLUTIONSResolutions
Resolution
27 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Change Account Reference Date Company Current Extended
10 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Resolution
18 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Incorporation Company
26 November 2020
NEWINCIncorporation