Background WavePink WaveYellow Wave

SK ENTERPRISE JV LIMITED (14662650)

SK ENTERPRISE JV LIMITED (14662650) is an active UK company. incorporated on 14 February 2023. with registered office in Ruislip. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SK ENTERPRISE JV LIMITED has been registered for 3 years. Current directors include GILBEY, Jasper Sebastian Christopher, HORTON, Steven James, STEWART, Aine.

Company Number
14662650
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
127a High Street, Ruislip, HA4 8JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBEY, Jasper Sebastian Christopher, HORTON, Steven James, STEWART, Aine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK ENTERPRISE JV LIMITED

SK ENTERPRISE JV LIMITED is an active company incorporated on 14 February 2023 with the registered office located in Ruislip. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SK ENTERPRISE JV LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14662650

LTD Company

Age

3 Years

Incorporated 14 February 2023

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

127a High Street Ruislip, HA4 8JN,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Oct 24
Director Left
Apr 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILBEY, Jasper Sebastian Christopher

Active
Bishopsgate, LondonEC2M 3BN
Born September 1981
Director
Appointed 14 Feb 2023

HORTON, Steven James

Active
High Street, RuislipHA4 8JN
Born September 1980
Director
Appointed 05 Apr 2023

STEWART, Aine

Active
Bishopsgate, LondonEC2M 3BN
Born May 1974
Director
Appointed 14 Feb 2023

MCLENNAN, Ainslie

Resigned
Bishopsgate, LondonEC2M 2AE
Born April 1973
Director
Appointed 14 Feb 2023
Resigned 01 Dec 2023

WUNDRAK, Stefan

Resigned
Bishopsgate, LondonEC2M 3BN
Born May 1975
Director
Appointed 01 Dec 2023
Resigned 10 Apr 2026

Persons with significant control

1

LondonEC2M 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Legacy
20 January 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2023
NEWINCIncorporation