ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skips 365 Limited

Skips 365 Limited is an active company incorporated on 27 October 2015 with the registered office located in Waltham Abbey, Essex. Skips 365 Limited was registered 10 years ago.
Status
Active
Active since 1 year 10 months ago
Company No
09844619
Private limited company
Age
10 years
Incorporated 27 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Springfield Nursery
Pick Hill
Waltham Abbey
Essex
EN9 3LE
England
Address changed on 12 Sep 2024 (1 year 1 month ago)
Previous address was 18 Western Avenue Golders Green Road London NW11 9HH England
Telephone
1300762362
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1978
Director • Indian • Lives in England • Born in Oct 1981
Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in England • Born in Jun 1988
Mr Simon Mark Fullaway
PSC • British • Lives in UK • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tbar Group Limited
Simon Mark Fullaway, Abhinav Shivbhai Parihar, and 1 more are mutual people.
Active
T Build And Renovate Ltd
Simon Mark Fullaway, Abhinav Shivbhai Parihar, and 1 more are mutual people.
Active
Nelson Metal And Waste Ltd
Simon Mark Fullaway is a mutual person.
Active
Complete Plastics Recycling Ltd
Simon Mark Fullaway is a mutual person.
Dissolved
Ecoloopuk Ltd
Ashley James Keeling is a mutual person.
Liquidation
G&A Imports Limited
Simon Mark Fullaway is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
2 Months Ago on 21 Aug 2025
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Abhinav Shivbhai Parihar Resigned
7 Months Ago on 8 Mar 2025
Abhinav Shivbhai Parihar (PSC) Resigned
7 Months Ago on 8 Mar 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Mr Abhinav Shivbhai Parihar Appointed
1 Year 5 Months Ago on 31 May 2024
Mr Simon Mark Fullaway Appointed
1 Year 5 Months Ago on 31 May 2024
Abhinav Shivbhai Parihar (PSC) Appointed
1 Year 5 Months Ago on 31 May 2024
Ashley James Keeling Resigned
1 Year 5 Months Ago on 31 May 2024
Get Credit Report
Discover Skips 365 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 21 Aug 2025
Confirmation statement made on 29 July 2025 with updates
Submitted on 29 Jul 2025
Cessation of Abhinav Shivbhai Parihar as a person with significant control on 8 March 2025
Submitted on 17 Mar 2025
Termination of appointment of Abhinav Shivbhai Parihar as a director on 8 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 13 Nov 2024
Registered office address changed from 18 Western Avenue Golders Green Road London NW11 9HH England to Springfield Nursery Pick Hill Waltham Abbey Essex EN9 3LE on 12 September 2024
Submitted on 12 Sep 2024
Notification of Simon Mark Fullaway as a person with significant control on 31 May 2024
Submitted on 31 May 2024
Registered office address changed from Apartment 5 South View 7 South Terrace Newcastle Staffordshire ST5 8BY England to 18 Western Avenue Golders Green Road London NW11 9HH on 31 May 2024
Submitted on 31 May 2024
Cessation of Matthew Thompson as a person with significant control on 31 May 2024
Submitted on 31 May 2024
Termination of appointment of Matthew Thompson as a director on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year