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

SKYVENTURE INTERNATIONAL (UK) LIMITED

5 DEANSWAY, WORCESTER, WR1 2JG,
Company Registration Number
04647357
Private Limited Company
Active

Company Overview

About Skyventure International (uk) Ltd
SKYVENTURE INTERNATIONAL (UK) LIMITED was founded on 2003-01-24 and has its registered office in . The organisation's status is listed as "Active". Skyventure International (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKYVENTURE INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
5 DEANSWAY
WORCESTER
WR1 2JG
Other companies in WR1
 
Previous Names
AIRKIX LIMITED03/06/2014
SKY VENTURE UK PLC04/01/2006
Filing Information
Company Number 04647357
Company ID Number 04647357
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB202953527  
Last Datalog update: 2024-03-06 02:26:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYVENTURE INTERNATIONAL (UK) 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.

Company Officers of SKYVENTURE INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2006-08-04
KEVIN SCOTT FIUR
Director 2016-11-15
ALAN METNI
Director 2012-07-04
SIMON CHARLES WARD
Director 2003-09-10
DAVID SCOTT YEAGER
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRY O'SULLIVAN
Director 2005-03-14 2012-06-29
DAVID JUSTIN WINDSOR CLIVE
Director 2005-01-18 2012-06-29
HARRISON CLARK
Company Secretary 2006-03-01 2006-08-04
HARRISON CLARK SOLICITORS
Company Secretary 2003-09-10 2006-03-01
ROBERT WILLIAM AMES
Director 2003-09-10 2005-04-04
JOHN CRAIGIE
Director 2003-09-10 2003-12-23
COLIN WILLIAM BOX
Company Secretary 2003-02-11 2003-09-10
ROBERT MATTHEW CAPPER
Director 2003-02-11 2003-09-10
STL SECRETARIES LTD.
Nominated Secretary 2003-01-24 2003-02-11
STL DIRECTORS LTD.
Nominated Director 2003-01-24 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON CLARK (SECRETARIAL) LTD REES FOUNDATION Company Secretary 2012-09-17 CURRENT 2012-09-17 Active
HARRISON CLARK (SECRETARIAL) LTD AGILITY UK LIMITED Company Secretary 2010-01-31 CURRENT 2004-07-28 Active
HARRISON CLARK (SECRETARIAL) LTD REVALUETECH LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LTD ST. PIRAN'S HEALTH CARE LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
HARRISON CLARK (SECRETARIAL) LTD COCHRANE INDUSTRIES UK LIMITED Company Secretary 2007-08-23 CURRENT 1988-08-31 Active
HARRISON CLARK (SECRETARIAL) LTD GREENOCK HOLDINGS LIMITED Company Secretary 2007-08-23 CURRENT 2003-12-30 Active
HARRISON CLARK (SECRETARIAL) LTD LEMAN ENTERPRISE LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2017-05-09
HARRISON CLARK (SECRETARIAL) LTD IFLY INDOOR SKYDIVING LTD Company Secretary 2006-08-04 CURRENT 2002-11-07 Active
HARRISON CLARK (SECRETARIAL) LTD NOEL MARSHALL HOLIDAY HOME ESTATES (2004) LIMITED Company Secretary 2006-02-17 CURRENT 2004-02-16 Active
HARRISON CLARK (SECRETARIAL) LTD SMI CONFERENCES LIMITED Company Secretary 2006-02-01 CURRENT 1993-12-24 Active
HARRISON CLARK (SECRETARIAL) LTD SMI GROUP LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-24 Active
HARRISON CLARK (SECRETARIAL) LTD EVENMOAT LIMITED Company Secretary 2005-12-05 CURRENT 2005-02-18 Dissolved 2014-01-21
SIMON CHARLES WARD TAPE IT UP LIMITED Director 2007-10-29 CURRENT 2007-06-14 Active
DAVID SCOTT YEAGER IFLY INDOOR SKYDIVING LTD Director 2012-07-04 CURRENT 2002-11-07 Active

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
2024-02-13CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-02-08CESSATION OF SIMON CHARLES WARD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08Notification of a person with significant control statement
2023-09-27Previous accounting period extended from 27/12/22 TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 26/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-09-22SH0112/09/22 STATEMENT OF CAPITAL GBP 131181.765
2022-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-04-26AP01DIRECTOR APPOINTED MR MATTHEW RYAN
2021-04-26CH01Director's details changed for Kevin Scott Fiur on 2021-04-15
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-03-24PSC07CESSATION OF ALAN METNI AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES WARD
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN METNI
2019-12-03CH01Director's details changed for Kevin Scott Fiur on 2018-01-01
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT YEAGER
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-12-27AA01Current accounting period shortened from 28/12/17 TO 27/12/17
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 65590.765
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-22RP04AP01Second filing of director appointment of Kevin Scott Fiur
2016-12-22ANNOTATIONClarification
2016-11-28AP01DIRECTOR APPOINTED KEVIN SCOTT
2016-11-28AP01DIRECTOR APPOINTED KEVIN SCOTT
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 65590.765
2016-02-19AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 65590.765
2015-01-28AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-03RES15CHANGE OF NAME 26/05/2014
2014-06-03CERTNMCompany name changed airkix LIMITED\certificate issued on 03/06/14
2014-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 65590.765
2014-02-18AR0124/01/14 ANNUAL RETURN FULL LIST
2014-02-18CH01Director's details changed for Mr Simon Charles Ward on 2013-05-13
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0124/01/13 ANNUAL RETURN FULL LIST
2013-02-11SH0103/07/12 STATEMENT OF CAPITAL GBP 64940.765
2013-01-29MG01Particulars of a mortgage or charge / charge no: 2
2012-07-24SH06Cancellation of shares. Statement of capital on 2012-07-24 GBP 64,940.77000
2012-07-24RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2012-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-20AP01DIRECTOR APPOINTED ALAN METNI
2012-07-17AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-07-17AP01DIRECTOR APPOINTED DAVID SCOTT YEAGER
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINDSOR CLIVE
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-20AR0124/01/12 FULL LIST
2011-10-18SH0618/10/11 STATEMENT OF CAPITAL GBP 67099.49
2011-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-07MISCRE-REG CERT - CHANGE NAME FROM AIRKIX PLC TO AIRKIX LIMITED
2011-10-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-10-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-10-03RES02REREG PLC TO PRI; RES02 PASS DATE:28/09/2011
2011-10-03RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-17AR0124/01/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WARD / 24/01/2011
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0124/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY O'SULLIVAN / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DAVID JUSTIN WINDSOR CLIVE / 16/02/2010
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 16/02/2010
2009-10-01RES13RECEIVE ACCOUNTS/RE-APPOINT AUDITORS 23/09/2009
2009-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-0788(2)RAD 01/07/07-01/08/07 £ SI 363636@.0025=909 £ IC 64126/65035
2008-02-0188(2)RAD 05/12/07-18/01/08 £ SI 858279@.0025=2145 £ IC 61981/64126
2008-01-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-3188(2)RAD 07/06/06--------- £ SI 4000@.0025
2007-09-2688(2)RAD 12/09/07--------- £ SI 580567@.0025=1451 £ IC 60530/61981
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-2088(2)RAD 17/09/07--------- £ SI 9652@.25=2413 £ IC 58117/60530
2007-09-18RES13AUD APPT 12/09/07
2007-07-1688(2)OAD 30/06/07--------- £ SI 1777777@.0025
2007-03-08363sRETURN MADE UP TO 24/01/07; CHANGE OF MEMBERS
2006-10-23RES13AUDITORS APPOINTED 10/10/06
2006-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-25363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS; AMEND
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-03-08363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-27RES13APPROVE WAIVER 06/02/06
2006-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-04CERTNMCOMPANY NAME CHANGED SKY VENTURE UK PLC CERTIFICATE ISSUED ON 04/01/06
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-15363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-04-25288bDIRECTOR RESIGNED
2005-04-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SKYVENTURE INTERNATIONAL (UK) 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 SKYVENTURE INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-29
Annual Accounts
2020-12-27
Annual Accounts
2021-12-26

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 SKYVENTURE INTERNATIONAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SKYVENTURE INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKYVENTURE INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of SKYVENTURE INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYVENTURE INTERNATIONAL (UK) 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 (82990 - Other business support service activities n.e.c.) as SKYVENTURE INTERNATIONAL (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SKYVENTURE INTERNATIONAL (UK) 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 SKYVENTURE INTERNATIONAL (UK) 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 SKYVENTURE INTERNATIONAL (UK) 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.