Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKYMARKET LIMITED
Company Information for

SKYMARKET LIMITED

3RD FLOOR, 11-21 PAUL STREET, LONDON, EC2A 4JU,
Company Registration Number
03342770
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Skymarket Ltd
SKYMARKET LIMITED was founded on 1997-04-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Skymarket Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SKYMARKET LIMITED
 
Legal Registered Office
3RD FLOOR
11-21 PAUL STREET
LONDON
EC2A 4JU
Other companies in EC2A
 
Filing Information
Company Number 03342770
Company ID Number 03342770
Date formed 1997-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-12 17:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYMARKET LIMITED
Is this data useful to you?
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.
Companies with same name SKYMARKET LIMITED
The following companies were found which have the same name as SKYMARKET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKYMARKET ASSET PTY LTD WA 6008 Active Company formed on the 2016-02-23
SKYMARKET ENTERPRISES PTY LTD NSW 2227 Dissolved Company formed on the 2015-06-17
SKYMARKET INVESTMENTS PTY LTD Active Company formed on the 2012-11-19
SKYMARKET NOMINEES PTY LTD Dissolved Company formed on the 2011-09-26
SKYMARKET PTY LTD WA 6164 Strike-off action in progress Company formed on the 2014-11-27
SKYMARKET HOLDINGS PTY LTD Active Company formed on the 2019-06-21
SKYMARKET LLC 326 SPRUCE ST BOYNTON BEACH FL 33426 Active Company formed on the 2020-05-13
SKYMARKET ENTERPRISES PTY LTD Active Company formed on the 2021-03-24
SKYMARKET HOLDINGS PTY LTD Active Company formed on the 2019-06-21
SKYMARKETENTERPRISE LTD 28 EAST VALE THE VALE ACTON W3 7RU Active Company formed on the 2023-12-12
SKYMARKETS HOLDINGS LLC Delaware Unknown
SKYMARKETS HOLDINGS II LLC Delaware Unknown
SKYMARKETS I LTD LLC Delaware Unknown
SKYMARKETS LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-08-11

Company Officers of SKYMARKET LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
RICHARD STRACHAN LOGAN
Director 2012-07-20
ANGUS MACSWEEN
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ALEXANDER HALL
Company Secretary 2012-07-20 2018-02-02
SARAH HARAN
Director 2012-07-20 2017-03-31
JAMES EDWARD BARRINGTON-BROWN
Director 1998-02-10 2012-07-20
PAULINE EVELYN ANTOINETTE SELVES
Company Secretary 1998-05-12 2012-04-30
PAULINE EVELYN ANTOINETTE SELVES
Director 1997-04-01 2012-04-30
RICHARD OSBORNE
Director 2002-05-10 2002-10-31
RHIANNON GWYNEDD ROBERTS
Company Secretary 1997-04-01 1998-05-12
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-04-01 1997-04-04
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-04-01 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STRACHAN LOGAN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
RICHARD STRACHAN LOGAN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
RICHARD STRACHAN LOGAN INSPIRED PLC Director 2017-03-24 CURRENT 2011-05-19 Active
RICHARD STRACHAN LOGAN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
RICHARD STRACHAN LOGAN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA LTD Director 2011-04-26 CURRENT 2002-08-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA (IRELAND) LTD Director 2011-04-26 CURRENT 2005-12-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
RICHARD STRACHAN LOGAN NETINTELLIGENCE LIMITED Director 2009-02-09 CURRENT 2007-06-12 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN EASYSPACE LIMITED Director 2008-07-07 CURRENT 1997-07-18 Active
RICHARD STRACHAN LOGAN INTERNETTERS LIMITED Director 2008-07-07 CURRENT 1998-06-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN WEB GENIE INTERNET LTD Director 2008-07-07 CURRENT 1996-12-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART CLOUD SERVICES LIMITED Director 2008-07-07 CURRENT 1998-07-07 Active
RICHARD STRACHAN LOGAN IOMART MANAGED SERVICES LIMITED Director 2008-06-30 CURRENT 2004-11-05 Active
RICHARD STRACHAN LOGAN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART GROUP PLC Director 2006-07-10 CURRENT 2000-02-28 Active
ANGUS MACSWEEN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
ANGUS MACSWEEN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
ANGUS MACSWEEN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
ANGUS MACSWEEN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
ANGUS MACSWEEN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
ANGUS MACSWEEN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
ANGUS MACSWEEN SYSTEMS UP LIMITED Director 2015-06-05 CURRENT 2004-08-23 Active
ANGUS MACSWEEN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
ANGUS MACSWEEN OPEN MINDED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2005-01-20 Active - Proposal to Strike off
ANGUS MACSWEEN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
ANGUS MACSWEEN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN MELBOURNE SERVER HOSTING LIMITED Director 2012-08-15 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SERVERLOVE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-12-01
ANGUS MACSWEEN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
ANGUS MACSWEEN EQSN LIMITED Director 2011-11-23 CURRENT 1996-09-19 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
ANGUS MACSWEEN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
ANGUS MACSWEEN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
ANGUS MACSWEEN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART LIMITED Director 2008-03-26 CURRENT 2008-03-04 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
ANGUS MACSWEEN EASYSPACE LIMITED Director 2004-09-09 CURRENT 1997-07-18 Active
ANGUS MACSWEEN INTERNETTERS LIMITED Director 2004-01-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANGUS MACSWEEN NICNAMES LIMITED Director 2003-07-25 CURRENT 1999-06-03 Active - Proposal to Strike off
ANGUS MACSWEEN WEB GENIE INTERNET LTD Director 2003-07-24 CURRENT 1996-12-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-16DS01Application to strike the company off the register
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-04AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-02-05AP03Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02
2018-02-05TM02Termination of appointment of Bruce Alexander Hall on 2018-02-02
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1060
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1060
2016-04-26AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1060
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1060
2014-04-30AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/13 FROM 11-21 Paul Street London EC2A 4JU United Kingdom
2013-05-01AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-20MG01Particulars of a mortgage or charge / charge no: 4
2012-09-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARRINGTON-BROWN
2012-07-30MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
2012-07-26AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/12 FROM 431 London Road Camberley Surrey GU153HZ
2012-07-25AP03Appointment of Mr Bruce Alexander Hall as company secretary
2012-07-25AP01DIRECTOR APPOINTED MRS SARAH HARAN
2012-07-25AP01DIRECTOR APPOINTED MR ANGUS MACSWEEN
2012-07-25AP01DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SELVES
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY PAULINE SELVES
2012-04-04AR0102/04/12 FULL LIST
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-04AR0102/04/11 FULL LIST
2010-08-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16AR0102/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE EVELYN ANTOINETTE SELVES / 02/04/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE EVELYN ANTOINETTE SELVES / 02/04/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE SELVES / 01/01/2008
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRINGTON-BROWN / 01/01/2008
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: SKYMARKET LIMITED SUITE 9A, COLISEUM BUSINESS CENTRE, RIVERSIDE WAY, CAMBERLEY, SURREY GU15 3YL
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-17288bDIRECTOR RESIGNED
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 18 COLLINGWOOD RISE CAMBERLEY SURREY GU15 1NB
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-08RES04NC INC ALREADY ADJUSTED 23/08/02
2002-10-08123£ NC 1000/100000 23/08/02
2002-10-0888(2)RAD 23/08/02--------- £ SI 60@1=60 £ IC 1000/1060
2002-05-13288aNEW DIRECTOR APPOINTED
2002-04-05363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-30363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-06-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SKYMARKET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKYMARKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-20 Outstanding BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-07-20 Outstanding ENTHONE LIMITED
DEBENTURE 2001-04-27 Satisfied BARCLAYS BANK PLC
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE 2000-05-31 Satisfied BRITEL FUND TRUSTEES LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by SKYMARKET LIMITED

SKYMARKET LIMITED has registered 1 patents

GB2466440 ,

Domain Names

SKYMARKET LIMITED owns 6 domain names.

safeserver.co.uk   skymarket.co.uk   skypanel.co.uk   no1isp.co.uk   adslmaster.co.uk   skymarketgroup.co.uk  

Trademarks
We have not found any records of SKYMARKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYMARKET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SKYMARKET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKYMARKET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKYMARKET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKYMARKET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.