Background WavePink WaveYellow Wave

SLK ENGINEERING GROUP LTD (16917812)

SLK ENGINEERING GROUP LTD (16917812) is an active UK company. incorporated on 17 December 2025. with registered office in Greenhithe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. SLK ENGINEERING GROUP LTD has been registered for 0 years. Current directors include STRATTON, Ashley Karl, STRATTON, Cameron.

Company Number
16917812
Status
active
Type
ltd
Incorporated
17 December 2025
Age
0 years
Address
9 Richardson Close, Greenhithe, DA9 9QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
STRATTON, Ashley Karl, STRATTON, Cameron
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLK ENGINEERING GROUP LTD

SLK ENGINEERING GROUP LTD is an active company incorporated on 17 December 2025 with the registered office located in Greenhithe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. SLK ENGINEERING GROUP LTD was registered 0 years ago.(SIC: 71121)

Status

active

Active since N/A years ago

Company No

16917812

LTD Company

Age

N/A Years

Incorporated 17 December 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to N/A

Next Due

Due by 17 September 2027
Period: 17 December 2025 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

URBANSPAN CONSTRUCTION LTD
From: 17 December 2025To: 12 January 2026
Contact
Address

9 Richardson Close Greenhithe, DA9 9QG,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 17 December 2025To: 9 January 2026
Timeline

13 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STRATTON, Ashley Karl

Active
GreenhitheDA9 9QG
Born June 1979
Director
Appointed 06 Jan 2026

STRATTON, Cameron

Active
GreenhitheDA99QG
Born March 1999
Director
Appointed 06 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 06 Jan 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 17 Dec 2025
Resigned 18 Dec 2025

Persons with significant control

6

3 Active
3 Ceased

Mr Gary Terence Stratton

Active
GreenhitheDA9 9QG
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2026

Mr Ashley Karl Stratton

Active
GreenhitheDA9 9QG
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2026

Mr Cameron Stratton

Active
GreenhitheDA99QG
Born March 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 06 Jan 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 17 Dec 2025
Ceased 06 Jan 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Ceased 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

16

Certificate Change Of Name Company
12 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Incorporation Company
17 December 2025
NEWINCIncorporation