Company NameSkepsys Limited
DirectorsHillebrand Victor Ruyter and Radostina Toneva Todorova
Company StatusLiquidation
Company Number06596126
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameHillebrand Victor Ruyter
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(1 day after company formation)
Appointment Duration15 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jackets Lane
Northwood
Middlesex
HA6 2SH
Director NameMs Radostina Toneva Todorova
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jackets Lane
Northwood
Middlesex
HA6 2SH
Director NameMULS Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address15 Marlborough Gate
St. Albans
Hertfordshire
AL1 3TX

Location

Registered Address3 Chandler House, Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,000
Cash£1,488
Current Liabilities£36,009

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2021 (2 years, 11 months ago)
Next Return Due4 June 2022 (overdue)

Filing History

9 December 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 February 2019Statement of capital following an allotment of shares on 31 May 2018
  • GBP 2
(3 pages)
2 July 2018Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to PO Box C/O Ppk Sandhurst House 297 Yorktown Road Sandhurst Berskhire GU47 0QA on 2 July 2018 (1 page)
21 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Director's details changed for Hillebrand Victor Ruyter on 1 August 2013 (2 pages)
19 May 2014Director's details changed for Hillebrand Victor Ruyter on 1 August 2013 (2 pages)
19 May 2014Director's details changed for Hillebrand Victor Ruyter on 1 August 2013 (2 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
20 May 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
20 May 2010Director's details changed for Hillebrand Victor Ruyter on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Hillebrand Victor Ruyter on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Hillebrand Victor Ruyter on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
5 June 2008Director appointed hillebrand victor ruyter (2 pages)
5 June 2008Director appointed hillebrand victor ruyter (2 pages)
22 May 2008Appointment terminated director muls LIMITED (1 page)
22 May 2008Appointment terminated director muls LIMITED (1 page)
19 May 2008Incorporation (15 pages)
19 May 2008Incorporation (15 pages)