Company NameSkadi Limited
DirectorNicolas Corry
Company StatusActive
Company Number08153536
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Nicolas Corry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice 2 5 Indescon Square
London
E14 9DQ

Contact

Websiteskadilimited.com
Telephone07 535612859
Telephone regionMobile

Location

Registered AddressOffice 2 5 Indescon Square
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Nicolas Corry
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£37,473

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

10 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
29 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 July 2022 (5 pages)
25 July 2022Director's details changed for Mr Nicolas Corry on 3 May 2022 (2 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
3 May 2022Change of details for Mr Nicolas Corry as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from Unit 36 Brook Street Tring HP23 5EF England to Office 2 5 Indescon Square London E14 9DQ on 3 May 2022 (1 page)
3 May 2022Director's details changed for Mr Nicolas Corry on 3 May 2022 (2 pages)
11 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
28 January 2021Director's details changed for Mr Nicolas Corry on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Nicolas Corry on 28 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Nicolas Corry on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from 56, Bourne Way, Hayes Bromley Kent BR2 7EY England to Unit 36 Brook Street Tring HP23 5EF on 18 January 2021 (1 page)
11 September 2020Micro company accounts made up to 31 July 2020 (5 pages)
12 August 2020Director's details changed for Mr Nicolas Corry on 14 April 2020 (2 pages)
12 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 August 2020Change of details for Mr Nicolas Corry as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Registered office address changed from Suite 107 5 Indescon Square Lightermans Road London London E14 9DQ England to 56, Bourne Way, Hayes Bromley Kent BR2 7EY on 14 April 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 November 2018Registered office address changed from Suite 108 5 Indescon Square Lightermans Road London London E14 9DQ England to Suite 107 5 Indescon Square Lightermans Road London London E14 9DQ on 27 November 2018 (1 page)
27 November 2018Change of details for Mr Nicolas Corry as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Nicolas Corry on 27 November 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 June 2018Registered office address changed from Suite 108 5 Indescon Square Lightermans Road London London E14 9DQ England to Suite 108 5 Indescon Square Lightermans Road London London E14 9DQ on 27 June 2018 (1 page)
26 June 2018Registered office address changed from 43 Longdon Wood Keston Kent BR2 6EN to Suite 108 5 Indescon Square Lightermans Road London London E14 9DQ on 26 June 2018 (1 page)
26 June 2018Director's details changed for Mr Nicolas Corry on 22 June 2018 (2 pages)
26 June 2018Change of details for Mr Nicolas Corry as a person with significant control on 22 June 2018 (2 pages)
18 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
18 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
12 December 2015Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
12 December 2015Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)