Background WavePink WaveYellow Wave

SKM CROYDON LIMITED (15329822)

SKM CROYDON LIMITED (15329822) is an active UK company. incorporated on 5 December 2023. with registered office in Slough. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SKM CROYDON LIMITED has been registered for 2 years. Current directors include DIXIT, Rahul, KHERA, Kubeir, MALHOTRA, Saurabh.

Company Number
15329822
Status
active
Type
ltd
Incorporated
5 December 2023
Age
2 years
Address
First Floor The Urban Building, Slough, SL1 2BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIXIT, Rahul, KHERA, Kubeir, MALHOTRA, Saurabh
SIC Codes
41100, 41201, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKM CROYDON LIMITED

SKM CROYDON LIMITED is an active company incorporated on 5 December 2023 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SKM CROYDON LIMITED was registered 2 years ago.(SIC: 41100, 41201, 41202, 68209)

Status

active

Active since 2 years ago

Company No

15329822

LTD Company

Age

2 Years

Incorporated 5 December 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 5 December 2023 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

First Floor The Urban Building 3-9 Albert Street Slough, SL1 2BE,

Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Feb 24
Funding Round
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Feb 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Jan 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DIXIT, Rahul

Active
The Urban Building, SloughSL1 2BE
Born January 1980
Director
Appointed 12 Jan 2026

KHERA, Kubeir

Active
The Urban Building, SloughSL1 2BE
Born September 1982
Director
Appointed 05 Dec 2023

MALHOTRA, Saurabh

Active
The Urban Building, SloughSL1 2BE
Born February 1976
Director
Appointed 05 Dec 2023

DIXIT, Rahul

Resigned
The Urban Building, SloughSL1 2BE
Born January 1980
Director
Appointed 02 Feb 2024
Resigned 22 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Jassim Ali Rashed Bin Adai Building, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2026

Sustane Properties Ltd

Ceased
Upton Park, SloughSL1 2DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2026
Ceased 02 Mar 2026
Albert Street, SloughSL1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Ceased 02 Mar 2026
Albert Street, SloughSL1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2024
MR01Registration of a Charge
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2023
PSC09Update to PSC Statements
Incorporation Company
5 December 2023
NEWINCIncorporation