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

SKY MARINE LIMITED

C/O FIDCORP LIMITED, 3RD FLOOR PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU,
Company Registration Number
07188785
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sky Marine Ltd
SKY MARINE LIMITED was founded on 2010-03-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sky Marine Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SKY MARINE LIMITED
 
Legal Registered Office
C/O FIDCORP LIMITED, 3RD FLOOR PORTMAN HOUSE
2 PORTMAN STREET
LONDON
W1H 6DU
Other companies in HA3
 
Filing Information
Company Number 07188785
Company ID Number 07188785
Date formed 2010-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKY MARINE 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 SKY MARINE LIMITED
The following companies were found which have the same name as SKY MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sky Marine International, Inc. 5450 W 104th Street Los Angeles CA 90045 Dissolved Company formed on the 1988-04-04
Sky Marine Usa, Inc. 6100 De Soto Ave., Unit 235 Woodland Hills CA 91367 FTB Suspended Company formed on the 2006-11-21
SKY MARINE SERVICES Singapore Dissolved Company formed on the 2008-09-10
SKY MARINE & CONSTRUCTION PTE LTD SIMS AVENUE Singapore 387603 Dissolved Company formed on the 2008-09-10
SKY MARINE & ENGINEERING WOODLANDS CIRCLE Singapore 730742 Dissolved Company formed on the 2011-08-12
SKY MARINE & OFFSHORE PTE. LTD. UBI CRESCENT Singapore 408559 Active Company formed on the 2012-09-11
SKY MARINE PTE. LTD. NEW UPPER CHANGI ROAD Singapore 460209 Active Company formed on the 2014-04-05
Sky Marine Limited Unknown Company formed on the 2014-03-31
SKY MARINE ENGINEERING LIMITED Unknown Company formed on the 2014-10-21
SKY MARINE TRADING LIMITED Dissolved Company formed on the 2005-12-16
SKY MARINE CARGO LOGISTICS LIMITED Active Company formed on the 2001-10-19
SKY MARINE, INC 409 PEMBROKE ROAD Hallandale Beach FL 33009 Active Company formed on the 2005-08-23
SKY MARINE LTD Delaware Unknown
SKY MARINE VENTURE, LLC 4651 SHERIDAN ST STE 355 HOLLYWOOD FL 33021 Active Company formed on the 2019-10-31
SKY MARINE ALERT LTD 2 ELLAND ROAD RIPPONDEN SOWERBY BRIDGE HX6 4DB Active - Proposal to Strike off Company formed on the 2020-03-10

Company Officers of SKY MARINE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRENZEL
Director 2018-06-14
ZENAH LANDMAN
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
HASMITA RAJANI
Company Secretary 2010-03-15 2018-06-14
EVELYNE DETRUCHE
Director 2013-12-31 2018-06-14
CHRISTIANE SCHREYER
Director 2010-03-15 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRENZEL TEMPLEWOOD VENTURES LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
MICHAEL FRENZEL GREATMANOR LIMITED Director 2018-05-01 CURRENT 2003-05-27 Active
MICHAEL FRENZEL FIRST ADD VALUE LTD Director 2017-07-12 CURRENT 2017-07-12 Active
MICHAEL FRENZEL BRYFORD ASSOCIATES LIMITED Director 2016-11-08 CURRENT 1999-11-10 Active
MICHAEL FRENZEL LUCKY SHOES LIMITED Director 2012-11-13 CURRENT 2008-07-02 Active
MICHAEL FRENZEL GOLDEN ECRU LIMITED Director 2012-11-02 CURRENT 2008-02-05 Dissolved 2016-08-30
MICHAEL FRENZEL VESTOL LIMITED Director 2012-11-02 CURRENT 2002-10-15 Active
MICHAEL FRENZEL CONCEPT STYLING LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2014-05-06
MICHAEL FRENZEL RINGFENCE LIMITED Director 2011-04-12 CURRENT 2003-12-11 Dissolved 2014-01-28
MICHAEL FRENZEL EXTREME ATTRACTIONS HOLDING LIMITED Director 2011-04-12 CURRENT 2007-02-07 Dissolved 2017-11-14
MICHAEL FRENZEL GIMA FINANCE LIMITED Director 2011-04-12 CURRENT 2000-06-16 Active
MICHAEL FRENZEL JOLLY CLUB LIMITED Director 2010-12-31 CURRENT 1995-11-29 Dissolved 2014-04-25
MICHAEL FRENZEL IMBERHALE LIMITED Director 2010-12-31 CURRENT 1988-02-04 Dissolved 2014-07-15
MICHAEL FRENZEL MILLIANDA LIMITED Director 2010-12-31 CURRENT 1997-06-23 Dissolved 2014-05-06
MICHAEL FRENZEL VATEUROPE LIMITED Director 2010-12-31 CURRENT 1993-01-18 Active - Proposal to Strike off
MICHAEL FRENZEL BLUEVALE SERVICES LIMITED Director 2010-12-31 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHAEL FRENZEL PORTLAND SECRETARIES LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL PORTLAND DIRECTORS LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL VANESSA HOLDING LIMITED Director 2008-07-15 CURRENT 2001-11-08 Active
MICHAEL FRENZEL R.E.D. REAL ESTATE DEVELOPMENT LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
MICHAEL FRENZEL SEAMVIEW LIMITED Director 2005-08-15 CURRENT 2004-01-09 Active - Proposal to Strike off
ZENAH LANDMAN NEW OPPORTUNITY HOLDING LIMITED Director 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
ZENAH LANDMAN ROCHESTER CAPITAL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
ZENAH LANDMAN KNIGHTHOOD SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 2001-12-21 Dissolved 2016-03-22
ZENAH LANDMAN BORDAC REAL ESTATE LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ZENAH LANDMAN CIRCLETECH LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-10-24
ZENAH LANDMAN GAMMA DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ROUNDHOUSE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1986-01-08 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE SECURITIES LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN MU DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active
ZENAH LANDMAN EDMONTON DIRECTORS LIMITED Director 2014-11-30 CURRENT 2002-03-08 Active
ZENAH LANDMAN WILLIAMS DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-10-28 Active - Proposal to Strike off
ZENAH LANDMAN CAMBRE HOLDING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ZENAH LANDMAN GIANT BLUE LIMITED Director 2014-03-27 CURRENT 2010-02-09 Dissolved 2016-09-13
ZENAH LANDMAN FALCONFIELD HOLDING LIMITED Director 2014-03-07 CURRENT 2004-08-05 Dissolved 2015-05-12
ZENAH LANDMAN MACHFIELD LIMITED Director 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
ZENAH LANDMAN HARPSEE LIMITED Director 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
ZENAH LANDMAN FINANCE WISDOM LIMITED Director 2013-10-16 CURRENT 2001-12-21 Active - Proposal to Strike off
ZENAH LANDMAN SOGE HOLDINGS LIMITED Director 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
ZENAH LANDMAN ITG DEVELOPMENT LTD Director 2012-12-27 CURRENT 2011-03-22 Dissolved 2017-02-21
ZENAH LANDMAN CRESCENT CONNECTION LTD Director 2012-12-27 CURRENT 2010-02-10 Active - Proposal to Strike off
ZENAH LANDMAN L.G. DIRECTORS LIMITED Director 2012-11-12 CURRENT 1987-11-10 Active
ZENAH LANDMAN L. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN G. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN UPSCHOTT LIMITED Director 2012-03-21 CURRENT 2004-07-27 Dissolved 2013-12-17
ZENAH LANDMAN ROMEO VICTOR LIMITED Director 2012-01-16 CURRENT 2007-10-16 Active
ZENAH LANDMAN ARTEUS (UK) HOLDING LIMITED Director 2012-01-13 CURRENT 1993-03-12 Active - Proposal to Strike off
ZENAH LANDMAN MELROSE HOLDING LTD Director 2011-08-16 CURRENT 2006-04-06 Dissolved 2013-09-10
ZENAH LANDMAN MARKERWATCH LIMITED Director 2010-11-23 CURRENT 1998-02-26 Active
ZENAH LANDMAN MONEYTREE FINANCE LIMITED Director 2010-11-22 CURRENT 2004-01-20 Active - Proposal to Strike off
ZENAH LANDMAN ENTERPRISE TEN LIMITED Director 2010-09-13 CURRENT 2008-01-31 Dissolved 2014-04-13
ZENAH LANDMAN RONMEX LIMITED Director 2010-08-01 CURRENT 1984-05-08 Dissolved 2014-06-10
ZENAH LANDMAN EUROPEAN PUBLISHING HOLDING LIMITED Director 2010-08-01 CURRENT 2006-08-17 Dissolved 2014-12-23
ZENAH LANDMAN BERING (U.K.) LIMITED Director 2010-08-01 CURRENT 1995-10-23 Dissolved 2015-05-19
ZENAH LANDMAN EUQUERIA HOLDING LIMITED Director 2010-08-01 CURRENT 1996-01-11 Active - Proposal to Strike off
ZENAH LANDMAN GIMA FINANCE LIMITED Director 2010-04-21 CURRENT 2000-06-16 Active
ZENAH LANDMAN EQUITEM HOLDING LIMITED Director 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
ZENAH LANDMAN HEMERA LIGHT LIMITED Director 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
ZENAH LANDMAN NZ MANAGEMENT SERVICES LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
ZENAH LANDMAN CHRISBROOK LIMITED Director 2008-09-01 CURRENT 2006-12-13 Dissolved 2014-12-30
ZENAH LANDMAN TOOLINVEST LTD Director 2008-09-01 CURRENT 2008-02-05 Active - Proposal to Strike off
ZENAH LANDMAN KMM SERVICES LIMITED Director 2004-11-30 CURRENT 1999-11-18 Active
ZENAH LANDMAN ARCDALE VENTURES LIMITED Director 2004-09-24 CURRENT 2003-12-04 Active - Proposal to Strike off
ZENAH LANDMAN MIDDLAND FOODS LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
ZENAH LANDMAN XI DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN NU DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN BUCKINGHAM DIRECTORS LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
ZENAH LANDMAN LONDON MANAGEMENT DIRECTORS LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
ZENAH LANDMAN EPSILON DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN LAMBDA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN DELTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN THETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN KAPPA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN IOTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN ORCHARD MEAD MANAGEMENT LIMITED Director 2001-09-16 CURRENT 1988-09-07 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
2023-06-07Register inspection address changed from C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 19 Leyden Street London E1 7LE United Kingdom
2023-06-06Change of details for Mr. Paolo Lavanga as a person with significant control on 2023-06-06
2023-06-06Director's details changed for Mr. Paolo Bertolino on 2023-06-06
2023-02-01Termination of appointment of Portman Governance Ltd on 2023-02-01
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2021-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO LAVANGA
2021-10-05PSC07CESSATION OF CONFINANZ SA AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23AP04Appointment of Portman Governance Ltd as company secretary on 2021-09-17
2021-09-23TM02Termination of appointment of Claire Scott & Pa Ltd on 2021-09-17
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-07-05PSC02Notification of Confinanz Sa as a person with significant control on 2021-07-02
2021-07-05PSC07CESSATION OF ARIANNA FRANCESCA CONTIN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIANNA FRANCESCA CONTIN
2021-06-28AP04Appointment of Claire Scott & Pa Ltd as company secretary on 2021-06-24
2021-06-28AP01DIRECTOR APPOINTED MR. PAOLO BERTOLINO
2021-06-28AD02Register inspection address changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 6DU
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
2021-06-24PSC07CESSATION OF INTRUST TRUSTEES (NEW ZEALAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-14CH01Director's details changed for Mr Jamie Edward Thompson on 2020-05-18
2020-05-14DISS40Compulsory strike-off action has been discontinued
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-10AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-09-03AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-04CH01Director's details changed for Mr Michael Frenzel on 2019-06-10
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM 1st Floor Charles House 108 -110 Finchley Road London NW3 5JJ England
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN
2019-01-24AP01DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON
2018-07-10PSC07CESSATION OF ARIANNA FRANCESCA CONTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09PSC02Notification of Intrust Trustees (New Zealand) Limited as a person with significant control on 2018-06-14
2018-06-20AP01DIRECTOR APPOINTED MS. ZENAH LANDMAN
2018-06-15TM02Termination of appointment of Hasmita Rajani on 2018-06-14
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EVELYNE DETRUCHE
2018-06-15AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 195a Kenton Road Harrow Middlesex HA3 0HD England
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 246a Kenton Road Harrow Middlesex HA3 8BY
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17CH01Director's details changed for Mrs Evelyne Detruche on 2016-03-09
2016-03-17AR0115/03/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM Northwick House 191-193 Kenton Road Harrow Middlesex HA3 0EY
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0115/03/14 FULL LIST
2014-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / HASMITA RAJANI / 29/08/2013
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 32 MULGRAVE ROAD HARROW MIDDLESEX HA1 3UG UNITED KINGDOM
2014-04-02AP01DIRECTOR APPOINTED MRS EVELYNE DETRUCHE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE SCHREYER
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-21AR0115/03/13 FULL LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIANE SCHREYER / 09/01/2013
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-26AR0115/03/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0115/03/11 FULL LIST
2010-03-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to SKY MARINE 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 SKY MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKY MARINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.1791
MortgagesNumMortOutstanding1.129
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.049

This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 MARINE LIMITED

Intangible Assets
Patents
We have not found any records of SKY MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKY MARINE LIMITED
Trademarks
We have not found any records of SKY MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKY MARINE 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 (50100 - Sea and coastal passenger water transport) as SKY MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKY MARINE 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 SKY MARINE 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 SKY MARINE 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.