Skinnydip Limited (reg no 07499836) is a private limited company created on 2011-01-20 in United Kingdom. The business is located at 101 New Cavendish Street, 1St Floor South, London W1W 6XH. Skinnydip Limited operates Standard Industrial Classification code: 46520 which means "wholesale of electronic and telecommunications equipment and parts".

Company details

Name Skinnydip Limited
Number 07499836
Date of Incorporation: Thursday 20th January 2011
End of financial year: 30 December
Address: 101 New Cavendish Street, 1st Floor South, London, W1W 6XH
SIC code: 46520 - Wholesale of electronic and telecommunications equipment and parts

As for the 3 directors that can be found in the aforementioned enterprise, we can name: Lewis B. (in the company from 20 January 2011), Richard G. (appointment date: 20 January 2011), James G. (appointed on 20 January 2011). 1 secretary is also there: Natalie B. (appointed on 09 February 2018). The Companies House indexes 4 persons of significant control, namely: Skinnydip Group Limited is located at City Road, EC1Y 2AB London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Richard G. has 1/2 or less of shares, 1/2 or less of voting rights, James G. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-28
Current Assets 1,137,594 2,530,049 4,866,864 5,375,010 5,979,129 6,566,044
Total Assets Less Current Liabilities 352,489 1,337,617 2,055,275 3,543,578 1,978,823 1,316,446
Number Shares Allotted - 99 - - - -
Shareholder Funds 352,489 1,337,617 - - - -
Tangible Fixed Assets 10,121 105,861 - - - -

People with significant control

Skinnydip Group Limited
17 August 2017
Address 30 City Road, London, EC1Y 2AB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10325782
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Richard G.
6 April 2016 - 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares
James G.
6 April 2016 - 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares
Lewis B.
6 April 2016 - 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(MR01) Registration of charge 074998360007, created on 28th December 2023
filed on: 2nd, January 2024 | mortgage
Free Download (14 pages)