General information

Name:

Skipster Ltd

Office Address:

1 Oakwood Close Five Ash Down TN22 3EF Uckfield

Number: 07376328

Incorporation date: 2010-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Skipster started conducting its operations in 2010 as a Private Limited Company registered with number: 07376328. The business has been operating for fourteen years and the present status is active. The company's registered office is registered in Uckfield at 1 Oakwood Close. You can also find the company by its post code of TN22 3EF. This company's declared SIC number is 70229 and their NACE code stands for Management consultancy activities other than financial management. The business most recent filed accounts documents cover the period up to September 30, 2022 and the most current confirmation statement was filed on September 15, 2023.

Currently, this particular company has one director: Robin H., who was formally appointed in September 2010.

Robin H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robin H.

Role: Director

Appointed: 15 September 2010

Latest update: 2 April 2024

People with significant control

Robin H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 January 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 11 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 June 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

31 Highlands Road

Post code:

RH13 5LS

City / Town:

Horsham

HQ address,
2013

Address:

31 Highlands Road

Post code:

RH13 5LS

City / Town:

Horsham

HQ address,
2014

Address:

31 Highlands Road

Post code:

RH13 5LS

City / Town:

Horsham

HQ address,
2015

Address:

31 Highlands Road

Post code:

RH13 5LS

City / Town:

Horsham

HQ address,
2016

Address:

31 Highlands Road

Post code:

RH13 5LS

City / Town:

Horsham

Accountant/Auditor,
2013

Name:

Sterlings Accountancy Solutions Limited

Address:

18 Springfield Avenue Hutton

Post code:

CM13 1RE

City / Town:

Brentwood

Accountant/Auditor,
2016

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Street

Post code:

CM12 9AJ

City / Town:

Billericay

Accountant/Auditor,
2014

Name:

Sterlings Accountancy Solutions Limited

Address:

18 Springfield Avenue Hutton

Post code:

CM13 1RE

City / Town:

Brentwood

Accountant/Auditor,
2012

Name:

Sterlings Accountancy Solutions Ltd

Address:

18 Springfield Avenue Hutton

Post code:

CM13 1RE

City / Town:

Brentwood

Accountant/Auditor,
2015

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Street

Post code:

CM12 9AJ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age