Company NameSkipround Limited
Company StatusActive
Company Number01904265
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Renate Reinhard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed26 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleRecuitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
38 Clapham Common Southside
London
SW4 9BS
Director NameThomas Riley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2008(23 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 38 Clapham Common
South Side
London
SW4 9BS
Director NameDr Zehrin Un Nassa
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(36 years after company formation)
Appointment Duration2 years, 12 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address3 Denehurst Close
Barnt Green
Birmingham
B45 8HR
Director NameMr William Louis Alexander Michell
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Clapham Common South Side
London
SW4 9BS
Director NameElizabeth Anne Bateson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(5 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 December 2002)
RoleOffice Manager
Correspondence AddressYew Wood Beckett Wood
Mill Lane Newdigate
Dorking
Surrey
RH5 5AQ
Director NameFrancesca Hughes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 10 January 2000)
RoleSurveyor
Correspondence AddressFlat 4 Clapham Common South Side
London
SW4 7AA
Director NamePatricia Judith Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 December 2003)
RoleCorrespondance Clerk
Correspondence AddressFlat 1
38 Clapham Common South Side
London
SW4 9BS
Secretary NamePatricia Judith Brown
NationalityBritish
StatusResigned
Appointed26 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressFlat 1
38 Clapham Common South Side
London
SW4 9BS
Secretary NameElizabeth Anne Bateson
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1996)
RoleOffice Manager
Correspondence Address69 Newbury Road
Bromley
Kent
BR2 0QN
Secretary NameMs Renate Reinhard
NationalityGerman
StatusResigned
Appointed03 November 1996(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 October 1997)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
38 Clapham Common Southside
London
SW4 9BS
Secretary NameFrancesca Hughes
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1998)
RoleConsultant
Correspondence AddressFlat 4 Clapham Common South Side
London
SW4 7AA
Secretary NamePatricia Judith Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(13 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressFlat 1
38 Clapham Common South Side
London
SW4 9BS
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 February 2012)
RoleAccountancy Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NamePeter John Martin Evans
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(14 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 September 2006)
RoleConsultant
Correspondence AddressFlat 4, 38 Clapham Common South Side
London
SW4 9BS
Secretary NamePeter John Martin Evans
NationalityBritish
StatusResigned
Appointed22 January 2002(16 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2002)
RoleConsultant
Correspondence Address38 Clapham Common South Side
London
SW4 9BS
Director NameSterling Kay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2007)
RoleRetail Manager
Correspondence AddressFlat 1
38 Clapham Common Southside
London
SW4 9BS
Director NameKatharine Joanne Preece
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2005)
RoleLaw Student
Correspondence AddressFlat 2 38 Clapham Common Southside
Clapham
London
SW4 9BS
Director NameDaniel Bowen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(21 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 November 2022)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
38 Clapham Common Southside
London
SW4 9BS
Director NameSophie Kirkpatrick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
38 Clapham Common South Side
London
SW4 9BS

Contact

Telephone020 84022205
Telephone regionLondon

Location

Registered Address38 Clapham Common South Side
London
SW4 9BS
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Daniel Bowen
25.00%
Ordinary
1 at £1Renate Reinhard
25.00%
Ordinary
1 at £1Thomas Riley
25.00%
Ordinary
1 at £1Zehrin Nassa
25.00%
Ordinary

Financials

Year2014
Net Worth£1,048
Cash£2,544
Current Liabilities£1,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
8 October 2023Withdrawal of a person with significant control statement on 8 October 2023 (2 pages)
8 October 2023Notification of William Louis Alexander Michell as a person with significant control on 6 October 2023 (2 pages)
3 February 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
29 January 2023Notification of a person with significant control statement (2 pages)
21 January 2023Cessation of Renate Reinhard as a person with significant control on 21 January 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 November 2022Termination of appointment of Daniel Bowen as a director on 6 November 2022 (1 page)
19 November 2022Appointment of Mr William Louis Alexander Michell as a director on 6 November 2022 (2 pages)
6 April 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 May 2021Appointment of Dr Zehrin Un Nassa as a director on 1 May 2021 (2 pages)
14 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
29 January 2016Termination of appointment of Sophie Kirkpatrick as a director on 1 December 2015 (1 page)
29 January 2016Termination of appointment of Sophie Kirkpatrick as a director on 1 December 2015 (1 page)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(7 pages)
23 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 4
(7 pages)
2 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 4
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2013Register inspection address has been changed from C/O Broughton & Co. 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom (1 page)
31 January 2013Register inspection address has been changed from C/O Broughton & Co. 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom (1 page)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
4 February 2012Register inspection address has been changed from C/O Broughton & Co. 3F High Street Chislehurst Kent BR7 5AB United Kingdom (1 page)
4 February 2012Termination of appointment of Rosemary Broughton as a secretary (1 page)
4 February 2012Termination of appointment of Rosemary Broughton as a secretary (1 page)
4 February 2012Register inspection address has been changed from C/O Broughton & Co. 3F High Street Chislehurst Kent BR7 5AB United Kingdom (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
23 January 2011Director's details changed for Daniel Bowen on 23 January 2011 (2 pages)
23 January 2011Registered office address changed from Flat 4 38 Clapham Common South Side London SW4 9BS United Kingdom on 23 January 2011 (1 page)
23 January 2011Registered office address changed from Flat 4 38 Clapham Common South Side London SW4 9BS United Kingdom on 23 January 2011 (1 page)
23 January 2011Director's details changed for Daniel Bowen on 23 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Registered office address changed from Flat 1 38 Clapham Common South Side, London SW4 9BS on 25 May 2010 (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Registered office address changed from Flat 1 38 Clapham Common South Side, London SW4 9BS on 25 May 2010 (1 page)
25 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Thomas Riley on 22 January 2010 (2 pages)
24 May 2010Director's details changed for Sophie Kirkpatrick on 22 January 2010 (2 pages)
24 May 2010Director's details changed for Daniel Bowen on 22 January 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Thomas Riley on 22 January 2010 (2 pages)
24 May 2010Director's details changed for Daniel Bowen on 22 January 2010 (2 pages)
24 May 2010Director's details changed for Renate Reinhard on 22 January 2010 (2 pages)
24 May 2010Director's details changed for Sophie Kirkpatrick on 22 January 2010 (2 pages)
24 May 2010Director's details changed for Renate Reinhard on 22 January 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 22/01/09; full list of members (5 pages)
6 May 2009Return made up to 22/01/09; full list of members (5 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2008Appointment terminate, director angela kay logged form (1 page)
12 December 2008Director appointed thomas riley (2 pages)
12 December 2008Appointment terminate, director angela kay logged form (1 page)
12 December 2008Director appointed thomas riley (2 pages)
6 August 2008Return made up to 22/01/08; full list of members (5 pages)
6 August 2008Return made up to 22/01/08; full list of members (5 pages)
5 August 2008Appointment terminated director sterling kay (1 page)
5 August 2008Appointment terminated director sterling kay (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
27 April 2007Return made up to 22/01/07; full list of members (3 pages)
27 April 2007Return made up to 22/01/07; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: flat 1, 38 clapham common south side, london, SW4 9BS (1 page)
3 July 2006Return made up to 22/01/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 22/01/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Registered office changed on 03/07/06 from: flat 1, 38 clapham common south side, london, SW4 9BS (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Location of debenture register (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
1 February 2005Return made up to 22/01/05; full list of members (9 pages)
1 February 2005Return made up to 22/01/05; full list of members (9 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Return made up to 22/01/04; full list of members (8 pages)
1 April 2004Return made up to 22/01/04; full list of members (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 22/01/02; full list of members (8 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 22/01/02; full list of members (8 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2001Return made up to 22/01/01; full list of members (8 pages)
25 January 2001Return made up to 22/01/01; full list of members (8 pages)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2000Secretary resigned (1 page)
8 November 1999Full accounts made up to 31 March 1999 (8 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Full accounts made up to 31 March 1999 (8 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
4 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Secretary resigned (1 page)
16 February 1998Return made up to 22/01/98; no change of members (4 pages)
16 February 1998Return made up to 22/01/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 April 1997Return made up to 22/01/97; no change of members (4 pages)
9 April 1997Return made up to 22/01/97; no change of members (4 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
13 August 1996Full accounts made up to 31 March 1996 (8 pages)
13 August 1996Full accounts made up to 31 March 1996 (8 pages)
1 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)