SALKAMARIT LIMITED

Register to unlock more data on OkredoRegister

SALKAMARIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04344510

Incorporation date

21/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

23 Raw Nook Road, Huddersfield HD3 3UXCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2001)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW to 23 Raw Nook Road Huddersfield HD3 3UX on 2023-04-20
dot icon18/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/10/2022
Certificate of change of name
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon10/02/2022
Termination of appointment of Clare Michelle Douglas as a director on 2022-02-04
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon01/01/2021
Cessation of Clare Michelle Douglas as a person with significant control on 2020-04-04
dot icon10/11/2020
Memorandum and Articles of Association
dot icon10/11/2020
Change of share class name or designation
dot icon10/11/2020
Resolutions
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon21/12/2017
Change of details for Mrs Clare Michelle Douglas as a person with significant control on 2017-12-21
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Michael Bedford Hughes as a secretary on 2015-12-31
dot icon18/01/2016
Termination of appointment of Michael Bedford Hughes as a secretary on 2015-12-31
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Director's details changed for Clare Michelle Johnson on 2011-11-16
dot icon30/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon08/12/2011
Appointment of Mr Andrew Craig Douglas as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/01/2011
Director's details changed for Clare Michelle Johnson on 2011-01-13
dot icon02/11/2010
Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2010-11-02
dot icon28/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon19/01/2010
Director's details changed for Clare Michelle Johnson on 2009-12-01
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 21/12/08; full list of members
dot icon15/01/2009
Memorandum and Articles of Association
dot icon15/01/2009
Resolutions
dot icon23/12/2008
Statement by directors
dot icon23/12/2008
Miscellaneous
dot icon23/12/2008
Solvency statement dated 01/12/08
dot icon23/12/2008
Resolutions
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 21/12/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 21/12/06; full list of members
dot icon12/01/2007
Director resigned
dot icon12/01/2007
New secretary appointed
dot icon15/08/2006
Secretary resigned
dot icon19/06/2006
New director appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 21/12/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2005
Return made up to 21/12/04; full list of members
dot icon19/01/2004
Return made up to 21/12/03; full list of members
dot icon19/01/2004
Secretary's particulars changed
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/05/2003
Statement of affairs
dot icon13/05/2003
Ad 27/03/03--------- £ si 20000@1=20000 £ ic 100/20100
dot icon09/04/2003
Nc inc already adjusted 27/03/03
dot icon09/04/2003
Resolutions
dot icon21/01/2003
Return made up to 21/12/02; full list of members
dot icon02/08/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/08/2002
Registered office changed on 02/08/02 from: 19 saint davids court sherborne street manchester lancashire M8 8ND
dot icon02/08/2002
Director's particulars changed
dot icon21/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.75K
-
0.00
53.37K
-
2022
1
4.24K
-
0.00
19.30K
-
2023
1
1.70K
-
0.00
-
-
2023
1
1.70K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.70K £Descended-59.84 % *

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
Mrs Clare Michelle Douglas
Director
21/12/2001 - 04/02/2022
-
Hughes, Michael Bedford
Secretary
01/12/2006 - 31/12/2015
1
Green, Marcus Conrad
Secretary
21/12/2001 - 24/05/2006
-
Mr Andrew Craig Douglas
Director
16/11/2011 - Present
-
Porter, Lyndsay Sarah Patricia
Director
08/05/2006 - 30/11/2006
4

Persons with Significant Control

2
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 SALKAMARIT LIMITED

SALKAMARIT LIMITED is an(a) Active company incorporated on 21/12/2001 with the registered office located at 23 Raw Nook Road, Huddersfield HD3 3UX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of SALKAMARIT LIMITED?

toggle

SALKAMARIT LIMITED is currently Active. It was registered on 21/12/2001 .

Where is SALKAMARIT LIMITED located?

toggle

SALKAMARIT LIMITED is registered at 23 Raw Nook Road, Huddersfield HD3 3UX.

What does SALKAMARIT LIMITED do?

toggle

SALKAMARIT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does SALKAMARIT LIMITED have?

toggle

SALKAMARIT LIMITED had 1 employees in 2023.

What is the latest filing for SALKAMARIT LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.