Company NameSkido Limited
Company StatusDissolved
Company Number02847189
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameSentient Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas David Francis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 17 March 2009)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director NameMr Jonathan James Paxton Greensted
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 17 March 2009)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Endsleigh Gardens
Surbiton
Surrey
KT6 5JL
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed01 December 1993(3 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 17 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Jonathan James Paxton Greensted
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 01 December 1993)
RoleSoftware Engineer
Correspondence Address103 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameDr George John Barry Vaudin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2000)
RoleSoftware Engineer
Correspondence Address75 Coniston Road
Coventry
West Midlands
CV5 6GU
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1993(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameFuad Faiz
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address53 Addison Road
London
W14 8JJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£532,607
Cash£259,339
Current Liabilities£154,052

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
1 July 2008Company name changed sentient LIMITED\certificate issued on 02/07/08 (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Memorandum and Articles of Association (9 pages)
8 May 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
2 February 2007Return made up to 21/01/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 January 2006Return made up to 21/01/06; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 February 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2004Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 March 2004Return made up to 21/01/04; full list of members (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 4 engineers way wemble middlesex HA9 0ES (1 page)
6 November 2003Registered office changed on 06/11/03 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
2 October 2003£ ic 135/90 08/08/03 £ sr 45@1=45 (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2003Director resigned (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 January 2003Return made up to 21/01/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 August 2002Registered office changed on 04/08/02 from: unit 42 surrey technology centre 40 occam road the surrey research park surrey GU2 7YG (1 page)
29 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Director resigned (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 February 2001Return made up to 21/01/01; full list of members (7 pages)
28 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: unit 52 surrey technology centre 40 occam rd surrey research pk guildford surrey GU2 7YG (1 page)
13 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
7 August 2000Registered office changed on 07/08/00 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
15 June 2000£ nc 100/100000 12/06/00 (1 page)
15 June 2000Ad 12/06/00--------- £ si 132@1=132 £ ic 3/135 (2 pages)
15 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Director resigned (1 page)
14 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1999Registered office changed on 28/07/99 from: 122 ellerton road surbiton surrey KT6 7TZ (1 page)
12 August 1998Return made up to 31/07/98; no change of members (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 August 1997Return made up to 31/07/97; no change of members (5 pages)
3 January 1997Registered office changed on 03/01/97 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
5 August 1996Accounts made up to 30 September 1995 (13 pages)
15 August 1995Return made up to 31/07/95; no change of members (6 pages)
19 June 1995Accounts made up to 30 September 1994 (10 pages)
4 May 1995Registered office changed on 04/05/95 from: 31 bell street reigate surrey RH2 7AD (1 page)