Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SKR Legal Limited
SKR Legal Limited is an active company incorporated on 16 May 2014 with the registered office located in Derby, Derbyshire. SKR Legal Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09043646
Private limited company
Age
11 years
Incorporated
16 May 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(7 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about SKR Legal Limited
Contact
Update Details
Address
12 St Mary's Gate
Derby
DE1 3JR
United Kingdom
Address changed on
12 Nov 2024
(11 months ago)
Previous address was
314 Welford Road Leicester LE2 6EG United Kingdom
Companies in DE1 3JR
Telephone
01162546246
Email
Available in Endole App
Website
Skr-legal.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Shahzad Khan Raja
Director • Solicitor • British • Lives in UK • Born in Sep 1972
Keerat Singh Bains
Director • British • Lives in UK • Born in Jul 1984
Mr Keerat Singh Bains
PSC • British • Lives in UK • Born in Jul 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£6.22K
Decreased by £1.67K (-21%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£567.27K
Decreased by £4.09K (-1%)
Total Liabilities
-£565.04K
Decreased by £5.15K (-1%)
Net Assets
£2.23K
Increased by £1.06K (+91%)
Debt Ratio (%)
100%
Decreased by 0.19% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Shahzad Khan Raja Resigned
8 Months Ago on 26 Feb 2025
Shahzad Khan Raja (PSC) Resigned
8 Months Ago on 26 Feb 2025
Mr Keerat Singh Bains (PSC) Details Changed
8 Months Ago on 26 Feb 2025
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 5 Dec 2023
Keerat Singh Bains (PSC) Appointed
2 Years 8 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover SKR Legal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Shahzad Khan Raja as a director on 26 February 2025
Submitted on 21 Mar 2025
Change of details for Mr Keerat Singh Bains as a person with significant control on 26 February 2025
Submitted on 21 Mar 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 21 Mar 2025
Cessation of Shahzad Khan Raja as a person with significant control on 26 February 2025
Submitted on 21 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Registered office address changed from 314 Welford Road Leicester LE2 6EG United Kingdom to 12 st Mary's Gate Derby DE1 3JR on 12 November 2024
Submitted on 12 Nov 2024
Registered office address changed from 12 st Mary's Gate Derby DE1 3JR United Kingdom to 12 st Mary's Gate Derby DE1 3JR on 12 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 26 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Confirmation statement made on 26 March 2023 with updates
Submitted on 28 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs