Company Information for SKY HIGH DATA CAPTURE LIMITED
HIGH MOOR YARD, HIGH MOOR ROAD, BOROUGHBRIDGE, NORTH YORKSHIRE, YO51 9DZ,
|
Company Registration Number
02383178
Private Limited Company
Active |
Company Name | ||
---|---|---|
SKY HIGH DATA CAPTURE LIMITED | ||
Legal Registered Office | ||
HIGH MOOR YARD HIGH MOOR ROAD BOROUGHBRIDGE NORTH YORKSHIRE YO51 9DZ Other companies in LS24 | ||
Previous Names | ||
|
Company Number | 02383178 | |
---|---|---|
Company ID Number | 02383178 | |
Date formed | 1989-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 06:45:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN WOODHOUSE |
||
ALEX JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX JOHNSON |
Company Secretary | ||
MARK ANTHONY MATTISON |
Director | ||
PAUL ROBERT JACKSON |
Director | ||
RICHARD WILLIAM WILSON JACKSON |
Director | ||
KEVIN STEWART |
Director | ||
GRANT WILSON |
Director | ||
MARK POWELL |
Company Secretary | ||
ARTHUR DUCE |
Company Secretary | ||
KENNETH IAN MACKAY |
Company Secretary | ||
KENNETH IAN MACKAY |
Director | ||
ARTHUR DUCE |
Company Secretary | ||
IRENE ANN HELPS |
Company Secretary | ||
IRENE ANN HELPS |
Director | ||
DELIA CALVERT |
Director | ||
WILLIAM CALVERT |
Director | ||
ERIC BRUCE CRAIGIE |
Director | ||
GARY RICHARD SMITH |
Company Secretary | ||
DAVID WILLIAM CALVERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORSYTH WHITEHEAD & ASSOCIATES LIMITED | Director | 2016-09-01 | CURRENT | 1991-07-23 | Active | |
HALIFAX COMPUTER SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 2003-10-17 | Active | |
COUNT ON US TRAFFIC LIMITED | Director | 2016-09-01 | CURRENT | 2004-03-08 | Active | |
MYRATECH.NET LIMITED | Director | 2016-09-01 | CURRENT | 2006-12-08 | Active | |
FOOTFALL VERIFICATION LIMITED | Director | 2016-09-01 | CURRENT | 2009-11-25 | Active | |
THE WEB FACTORY BIRMINGHAM LIMITED | Director | 2016-09-01 | CURRENT | 1996-06-12 | Active | |
SKYHIGHTRAFFIC LIMITED | Director | 2016-09-01 | CURRENT | 2004-02-25 | Active | |
SKY HIGH TECHNOLOGY (SCOTLAND) LIMITED | Director | 2016-09-01 | CURRENT | 2004-03-05 | Active | |
SKY HIGH (NCS) LIMITED | Director | 2016-09-01 | CURRENT | 2004-05-06 | Active | |
THE TRAFFIC SURVEY COMPANY LIMITED | Director | 2016-09-01 | CURRENT | 2005-09-26 | Active | |
THE PEOPLE COUNTING COMPANY LIMITED | Director | 2016-09-01 | CURRENT | 2006-07-14 | Active | |
BURRA BURRA DISTRIBUTION LTD | Director | 2016-09-01 | CURRENT | 1982-02-23 | Active | |
TRACSIS PASSENGER ANALYTICS LIMITED | Director | 2016-08-01 | CURRENT | 1997-02-06 | Active | |
ONTRAC LIMITED | Director | 2015-12-01 | CURRENT | 2008-08-01 | Active | |
ONTRAC TECHNOLOGY LIMITED | Director | 2015-12-01 | CURRENT | 2013-02-28 | Active | |
SEP LIMITED | Director | 2015-09-25 | CURRENT | 1998-11-11 | Active | |
SEP EVENTS LTD | Director | 2015-09-25 | CURRENT | 2015-01-12 | Active | |
DATASYS INTEGRATION LIMITED | Director | 2014-05-16 | CURRENT | 2009-10-27 | Active | |
TRACSIS RETAIL AND OPERATIONS LIMITED | Director | 2014-05-16 | CURRENT | 2001-05-30 | Active | |
SKY HIGH TRAFFIC DATA LIMITED | Director | 2013-11-01 | CURRENT | 2001-07-24 | Active | |
TRACSIS TRAFFIC DATA LIMITED | Director | 2011-07-29 | CURRENT | 1999-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
REGISTERED OFFICE CHANGED ON 23/10/23 FROM Templar House Sandbeck Court Wetherby LS22 7BA England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
Termination of appointment of Martyn Woodhouse on 2023-03-31 | ||
DIRECTOR APPOINTED MR MARK RICHARD WIDD | ||
APPOINTMENT TERMINATED, DIRECTOR ALEX JOHNSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Alex Johnson on 2018-05-08 | |
AP03 | Appointment of Mr Martyn Woodhouse as company secretary on 2018-05-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/17 FROM 12-14 Westgate Tadcaster North Yorkshire LS24 9AB | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR ALEX JOHNSON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEX JOHNSON on 2016-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY MATTISON | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed sky high technology LIMITED\certificate issued on 26/11/13 | |
RES15 | CHANGE OF COMPANY NAME 10/04/22 | |
RES15 | CHANGE OF COMPANY NAME 10/04/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/13 TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT WILSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 12/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 10 HIGH STREET TADCASTER NORTH YORKSHIRE LS24 9AT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR ALEX JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK POWELL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JACKSON / 12/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MR PAUL ROBERT JACKSON | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR KEVIN STEWART | |
288b | APPOINTMENT TERMINATED SECRETARY ARTHUR DUCE | |
288a | SECRETARY APPOINTED MR MARK RICHARD POWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR ARTHUR DUCE | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH MACKAY | |
288b | APPOINTMENT TERMINATED SECRETARY KENNETH MACKAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 28 HIGH STREET TADCASTER NORTH YORKSHIRE LS24 9AT |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 206 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKY HIGH DATA CAPTURE LIMITED
Called Up Share Capital | 2012-04-01 | £ 150 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,850 |
Debtors | 2012-04-01 | £ 1,850 |
Fixed Assets | 2012-04-01 | £ 206 |
Shareholder Funds | 2012-04-01 | £ 1,850 |
Debtors and other cash assets
SKY HIGH DATA CAPTURE LIMITED owns 1 domain names.
skyhighmarketresearch.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |