ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SK Utilities Ltd

SK Utilities Ltd is an active company incorporated on 3 June 2014 with the registered office located in London, Greater London. SK Utilities Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09069153
Private limited company
Age
11 years
Incorporated 3 June 2014
Size
Unreported
Confirmation
Due Soon
Dated 11 September 2024 (12 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (18 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5th Floor, 9 Appold Street
London
EC2A 2AP
England
Address changed on 29 May 2025 (3 months ago)
Previous address was 9 Appold Street London EC2A 2AP England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1974
Director • Chartered Accountant • British,american • Lives in England • Born in May 1987
Director • Cfo • British • Lives in UK • Born in Jun 1967
Director • Director (Ceo) • British • Lives in UK • Born in Jan 1975
Bionic Services Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Power Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Bionic Services Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Triple S Promotions Ltd
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Think Business Finance Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Business Juice Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Bionic Financial Services Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Smile Midco 1 Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Smile Bidco Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£72K
Increased by £39K (+118%)
Turnover
£3.35M
Decreased by £360K (-10%)
Employees
51
Decreased by 3 (-6%)
Total Assets
£344K
Increased by £22K (+7%)
Total Liabilities
-£5.19M
Increased by £320K (+7%)
Net Assets
-£4.84M
Decreased by £298K (+7%)
Debt Ratio (%)
1507%
Decreased by 3.6% (-0%)
Latest Activity
Bionic Services Group Limited (PSC) Details Changed
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Andrew James Botha Resigned
3 Months Ago on 21 May 2025
Mr Daniel Lee Teutsch Appointed
6 Months Ago on 3 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Mr Andrew James Botha Appointed
11 Months Ago on 25 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 11 Apr 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Get Credit Report
Discover SK Utilities Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Daniel Lee Teutsch as a director on 3 March 2025
Submitted on 16 Jul 2025
Termination of appointment of Andrew James Botha as a director on 21 May 2025
Submitted on 23 Jun 2025
Change of details for Bionic Services Group Limited as a person with significant control on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 18 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 18 Oct 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Confirmation statement made on 11 September 2024 with no updates
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year