Skinnytan Uk Limited

DataGardener
live
Small

Skinnytan Uk Limited

09363606Private Limited With Share Capital

Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, SL09HW
Incorporated

22/12/2014

Company Age

11 years

Directors

3

Employees

SIC Code

21100

Risk

very low risk

Company Overview

Registration, classification & business activity

Skinnytan Uk Limited (09363606) is a private limited with share capital incorporated on 22/12/2014 (11 years old) and registered in iver, SL09HW. The company operates under SIC code 21100 and is classified as Small.

Private Limited With Share Capital
SIC: 21100
Small
Incorporated 22/12/2014
SL09HW

Financial Overview

Total Assets

£2.04M

Liabilities

£1.36M

Net Assets

£681.9K

Turnover

£3.01M

Cash

£1.30M

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2018
Termination Director Company
Category:Officers
Date:12-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-04-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:22-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2015
Incorporation Company
Category:Incorporation
Date:22-12-2014

Import / Export

Imports
12 Months0
60 Months9
Exports
12 Months0
60 Months16

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date03/01/2025
Latest Accounts30/06/2024

Trading Addresses

Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire Sl0 9Hw, SL09HWRegistered
Monomark House, 27 Old Gloucester Street, London, WC1N3AX

Contact

448000148895
Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, SL09HW