Company NameSKT Consulting Limited
Company StatusDissolved
Company Number07517797
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 1 month ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Rory Colfer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2018(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Matthieu Courtecuisse
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed19 September 2018(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 07 March 2023)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Elliot John Newsome
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT

Contact

Websitesktconsulting.com
Telephone020 71009340
Telephone regionLondon

Location

Registered Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£463,980
Cash£534,901
Current Liabilities£213,548

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
12 December 2022Application to strike the company off the register (3 pages)
11 October 2022Full accounts made up to 30 June 2022 (16 pages)
28 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
25 October 2021Full accounts made up to 30 June 2021 (17 pages)
22 March 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
3 September 2020Full accounts made up to 30 June 2020 (18 pages)
24 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
20 November 2019Full accounts made up to 30 June 2019 (20 pages)
8 November 2019Change of details for Skt Consulting Holdings Limited as a person with significant control on 1 October 2019 (2 pages)
7 November 2019Director's details changed for Mr Matthieu Courtecuisse on 1 October 2019 (2 pages)
7 November 2019Registered office address changed from 36-38 Hatton Garden London EC1N 8EB England to 4th Floor 90 Bartholomew Close London EC1A 7BN on 7 November 2019 (1 page)
7 November 2019Director's details changed for Mr Rory Colfer on 1 October 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
10 December 2018Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 36-38 Hatton Garden London EC1N 8EB on 10 December 2018 (1 page)
3 December 2018Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
29 September 2018Appointment of Mr Rory Colfer as a director on 19 September 2018 (2 pages)
29 September 2018Termination of appointment of Elliot John Newsome as a director on 19 September 2018 (1 page)
29 September 2018Appointment of Mr Matthieu Courtecuisse as a director on 19 September 2018 (2 pages)
26 June 2018Notification of Skt Consulting Holdings Limited as a person with significant control on 11 June 2018 (4 pages)
26 June 2018Cessation of Ellwood Bryn Holdings Limited as a person with significant control on 11 June 2018 (3 pages)
26 June 2018Notification of Ellwood Bryn Holdings Limited as a person with significant control on 11 June 2018 (4 pages)
26 June 2018Cessation of Ellwood Bryn Limited as a person with significant control on 11 June 2018 (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 March 2018Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 March 2018 (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Registered office address changed from 71 Sunlight Square London E2 6LD on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 71 Sunlight Square London E2 6LD on 24 March 2014 (1 page)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 25 May 2011 (1 page)
25 May 2011Director's details changed for Mr Elliot John Newsome on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Elliot John Newsome on 25 May 2011 (2 pages)
4 February 2011Incorporation (43 pages)
4 February 2011Incorporation (43 pages)