Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKILLION LIMITED
Company Information for

SKILLION LIMITED

Ground Floor Suite, River House, Maidstone Road, Sidcup, KENT, DA14 5RH,
Company Registration Number
02415812
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Skillion Ltd
SKILLION LIMITED was founded on 1989-08-22 and has its registered office in Sidcup. The organisation's status is listed as "Active - Proposal to Strike off". Skillion Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKILLION LIMITED
 
Legal Registered Office
Ground Floor Suite, River House
Maidstone Road
Sidcup
KENT
DA14 5RH
Other companies in W1J
 
Filing Information
Company Number 02415812
Company ID Number 02415812
Date formed 1989-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-08-22
Return next due 2024-09-05
Type of accounts FULL
Last Datalog update: 2024-07-08 13:37:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILLION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SKILLION LIMITED
The following companies were found which have the same name as SKILLION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKILLION BIKES PTY LTD NSW 2283 Active Company formed on the 2016-05-25
SKILLION FINANCE LIMITED 13 WOODSTOCK STREET LONDON W1C 2AG Active Company formed on the 1989-09-07
SKILLION GROUP PTY LTD Active Company formed on the 2021-03-09
SKILLION LEATHER LIMITED Active Company formed on the 2013-01-03
Skillion Oy Revontulentie 3 A 5 ESPOO 02100 Active Company formed on the 1998-04-15
SKILLION PROPERTIES PTY LTD Active Company formed on the 1981-09-11
SKILLION POOLS PTY LTD Active Company formed on the 2018-11-20
SKILLION PROPERTIES LIMITED Company formed on the 1997-08-29
SKILLION PTY LTD Active Company formed on the 2021-02-08
SKILLIONAIRE INC 3115 NW 10TH TERRACE OAKLAND PARK FL 33309 Inactive Company formed on the 2013-07-23
SKILLIONAIRE TMF LLC Delaware Unknown
SKILLIONAIRE ENTERPRISES LLC 16107 COLECHESTER PALMS DRIVE TAMPA FL 33647 Active Company formed on the 2019-03-11
SKILLIONAIRE GLOBAL ENTERPRISES LLC 2610 8TH STREET SAINT CLOUD FL 34769 Active Company formed on the 2020-08-04
SKILLIONS GLOBAL LIMITED 9 OHIO ROAD LONDON E13 8EL Active Company formed on the 2019-12-11

Company Officers of SKILLION LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1997-09-29
PAUL CLEMENT SCOTT
Director 2003-04-23
ALEXANDRIA VARLEY
Director 2016-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BENDER
Director 2006-04-07 2016-05-30
DAVID ALEXANDER WINDUSS
Director 2002-02-28 2006-04-07
KEVIN EDGAR TORLAGE
Director 2003-04-23 2004-09-15
SIMON PAUL WINDER
Director 2001-05-09 2003-04-23
PAUL MICHAEL PASCAN
Director 1997-04-14 2002-10-31
BARRY CHARLES RUSSELL
Director 1994-02-02 2002-02-28
MICHAEL JAMES KINGSHOTT
Director 1993-08-10 2000-09-12
WOODSIDE SECRETARIES LIMITED
Company Secretary 1994-03-31 1997-09-29
STUART JOHN BRIDGES
Director 1995-01-09 1997-04-14
PETER DONALD NUTTALL
Director 1994-03-31 1995-01-31
JOHN WILLIAM RICHARD YERBURY
Director 1994-03-31 1995-01-31
PAUL MICHAEL PASCAN
Company Secretary 1993-08-10 1994-03-31
STUART JOHN BRIDGES
Director 1993-08-10 1994-03-31
PETER JOHN DUFFY
Director 1991-08-22 1994-03-31
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1991-08-22 1993-08-10
HENDERSON SECRETARIAL SERVICES LIMITED
Director 1991-08-22 1993-08-10
TOUCHE REMNANT PROPERTY SERVICES LIMITED
Director 1991-08-22 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST OUTSOURCED SERVICES LIMITED Director 2016-06-01 CURRENT 1986-03-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY BIDVEST PROPERTY LIMITED Director 2016-05-30 CURRENT 2002-12-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS TRANSPORTATION LIMITED Director 2016-05-30 CURRENT 1990-01-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY ARCADE CAR PARKS LIMITED Director 2016-05-30 CURRENT 1981-10-20 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENT PROPERTIES LIMITED Director 2016-05-30 CURRENT 1989-12-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY LITHOTECH INTERNATIONAL LIMITED Director 2016-05-30 CURRENT 1998-07-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY E COMM LOGISTICS LIMITED Director 2016-05-30 CURRENT 1999-04-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1999-10-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY ELTON INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1947-02-11 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY HOMES (NORTHERN) LIMITED Director 2016-05-30 CURRENT 1982-03-24 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY PROCDIB LIMITED Director 2016-05-30 CURRENT 2005-06-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2016-05-20 CURRENT 2002-08-21 Active - Proposal to Strike off
ALEXANDRIA VARLEY TMS GROUP UK LIMITED Director 2006-08-17 CURRENT 1979-07-30 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY PROPERTY GROUP LIMITED Director 2006-08-10 CURRENT 1986-01-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18FIRST GAZETTE notice for voluntary strike-off
2024-06-11Application to strike the company off the register
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 30/06/23
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-30AP03Appointment of Mrs Alexandria Varley as company secretary on 2021-06-30
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2021-06-30TM02Termination of appointment of Paul Clement Scott on 2021-06-30
2021-06-15CC04Statement of company's objects
2021-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Directors authority to authorise matters 27/05/2021
  • Resolution of Memorandum and Articles of Association
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2019-11-18CH01Director's details changed for Mr Paul Clement Scott on 2019-11-15
2019-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2019-11-15
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-22PSC05Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 2017-06-19
2018-07-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-17AP01DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BENDER
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-11AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-10AR0122/08/14 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2013-09-06AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-09-11AR0122/08/12 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-08-31AR0122/08/11 ANNUAL RETURN FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-09-17AR0122/08/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2009-08-28363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-08-27363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-09-10363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2006-08-23363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-09-30363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-24288bDIRECTOR RESIGNED
2004-09-15363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-18363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-13288bDIRECTOR RESIGNED
2002-02-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/01
2001-10-18363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SKILLION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKILLION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK AND OTHER DEBTS 2000-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-09-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-06-21 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-06-21 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-08 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-03-13 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-02 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1996-01-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1993-09-01 Satisfied THE SKILLION GROUP LIMITED
Intangible Assets
Patents
We have not found any records of SKILLION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKILLION LIMITED
Trademarks
We have not found any records of SKILLION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PERFORMANCE PAINTS SERVICES LIMITED 1998-11-25 Outstanding

We have found 1 mortgage charges which are owed to SKILLION LIMITED

Income
Government Income

Government spend with SKILLION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough Of Enfield 2014-04-07 GBP £592
London Borough of Enfield 2014-04-07 GBP £592 Rents-Shops

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SKILLION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKILLION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKILLION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.