2SK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

2SK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13465852

Incorporation date

18/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haslers, Hawke House, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
dot icon05/03/2026
Registration of charge 134658520007, created on 2026-03-04
dot icon02/02/2026
Registration of charge 134658520003, created on 2026-01-30
dot icon02/02/2026
Registration of charge 134658520004, created on 2026-01-30
dot icon02/02/2026
Registration of charge 134658520005, created on 2026-01-30
dot icon02/02/2026
Registration of charge 134658520006, created on 2026-01-30
dot icon10/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon01/04/2025
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Memorandum and Articles of Association
dot icon18/03/2024
Registration of charge 134658520001, created on 2024-03-12
dot icon18/03/2024
Registration of charge 134658520002, created on 2024-03-12
dot icon12/03/2024
Registered office address changed from Sayers Butterworth Llp 3rd Floor, 12 Gough Square London EC4A 3DW England to Haslers, Hawke House Old Station Road Loughton Essex IG10 4PL on 2024-03-12
dot icon12/03/2024
Appointment of Mr Alexander George Richard Vysokovsky Clegg Littler as a director on 2024-03-12
dot icon12/03/2024
Appointment of Mr Jonathan Henry Francis Gallagher as a director on 2024-03-12
dot icon12/03/2024
Termination of appointment of Stuart Mcgregor Smart as a director on 2024-03-12
dot icon12/03/2024
Termination of appointment of Shona Frances West as a director on 2024-03-12
dot icon14/11/2023
Statement of capital following an allotment of shares on 2021-09-15
dot icon24/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
3.23M
-
0.00
76.38K
-
2023
2
3.73M
-
0.00
277.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Gordon Raymond
Director
18/06/2021 - 18/11/2021
12
West, Shona Frances
Director
02/12/2021 - 12/03/2024
4
Mr Jonathan Henry Francis Gallagher
Director
12/03/2024 - Present
25
Mr Alexander George Richard Vysokovsky Clegg Littler
Director
12/03/2024 - Present
24
Mcgregor Smart, Stuart
Director
18/06/2021 - 12/03/2024
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2SK HOLDINGS LIMITED

2SK HOLDINGS LIMITED is an(a) Active company incorporated on 18/06/2021 with the registered office located at Haslers, Hawke House, Old Station Road, Loughton, Essex IG10 4PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2SK HOLDINGS LIMITED?

toggle

2SK HOLDINGS LIMITED is currently Active. It was registered on 18/06/2021 .

Where is 2SK HOLDINGS LIMITED located?

toggle

2SK HOLDINGS LIMITED is registered at Haslers, Hawke House, Old Station Road, Loughton, Essex IG10 4PL.

What does 2SK HOLDINGS LIMITED do?

toggle

2SK HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2SK HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Registration of charge 134658520007, created on 2026-03-04.