Company NameSchneidathon Ltd
DirectorsIvan Thomas Skoric and Amanda Yarnell
Company StatusActive - Proposal to Strike off
Company Number08418773
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ivan Thomas Skoric
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMrs Amanda Yarnell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Secretary NameMrs Amanda Yarnell
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH

Contact

Websiteww1.schneidathon.com

Location

Registered AddressQuadrant House
55-58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

97 at £1Ivan Skoric
80.17%
Ordinary
24 at £1Dougal Brech
19.83%
Ordinary

Financials

Year2014
Net Worth£34,713
Cash£38,831
Current Liabilities£22,412

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2023 (1 year, 1 month ago)
Next Return Due10 March 2024 (overdue)

Filing History

27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 1 June 2016 (2 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 121
(5 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 121
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 121
(5 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 121
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 121
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 121
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 121
(4 pages)
13 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(5 pages)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(5 pages)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register inspection address has been changed (1 page)
10 March 2014Director's details changed for Mrs Amanda Yarnell on 7 March 2014 (3 pages)
10 March 2014Director's details changed for Mr Ivan Thomas Skoric on 9 March 2014 (3 pages)
10 March 2014Director's details changed for Mr Ivan Thomas Skoric on 9 March 2014 (3 pages)
10 March 2014Director's details changed for Mrs Amanda Yarnell on 7 March 2014 (3 pages)
10 March 2014Director's details changed for Mr Ivan Thomas Skoric on 9 March 2014 (3 pages)
10 March 2014Director's details changed for Mrs Amanda Yarnell on 7 March 2014 (3 pages)
6 March 2014Registered office address changed from 6 South Terrace, High Street Farningham Dartford DA4 0DF United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 6 South Terrace, High Street Farningham Dartford DA4 0DF United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 6 South Terrace, High Street Farningham Dartford DA4 0DF United Kingdom on 6 March 2014 (2 pages)
26 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 110.00
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 110.00
(4 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)