General information

Name:

Skignz Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 08551318

Incorporation date: 2013-05-31

Dissolution date: 2023-07-05

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the establishment of Skignz Limited, the firm located at 79 Caroline Street, in Birmingham. The company was established on 2013-05-31. The reg. no. was 08551318 and the post code was B3 1UP. This company had existed on the market for ten years until 2023-07-05.

The data at our disposal related to this specific firm's personnel indicates that the last two directors were: Ade K. and Simon B. who assumed their respective positions on 2019-10-03 and 2013-05-31.

Simon B. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ade K.

Role: Director

Appointed: 03 October 2019

Latest update: 30 July 2023

Simon B.

Role: Director

Appointed: 31 May 2013

Latest update: 30 July 2023

People with significant control

Simon B.
Notified on 11 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 14 June 2022
Confirmation statement last made up date 31 May 2021
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 31 May 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 May 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 6th January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England on Fri, 10th Jun 2022 to 79 Caroline Street Birmingham B3 1UP (AD01)
filed on: 10th, June 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

8-10 Woodstock Court Bowesfield Crescent

Post code:

TS18 3BL

City / Town:

Stockton On Tees

HQ address,
2015

Address:

Fusion Hive Northshore Road

Post code:

TS18 2NB

City / Town:

Stockton On Tees

HQ address,
2016

Address:

Fusion Hive Northshore Road

Post code:

TS18 2NB

City / Town:

Stockton On Tees

Accountant/Auditor,
2015 - 2016

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 58290 : Other software publishing
  • 58210 : Publishing of computer games
10
Company Age

Closest Companies - by postcode