Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SKYBRIDGE U.K. LTD

Unit V1 Vector Park, Forest Road, Feltham, TW13 7EJ,
Company Registration Number
10661113
Private Limited Company
Active

Company Overview

About Skybridge U.k. Ltd
SKYBRIDGE U.K. LTD was founded on 2017-03-09 and has its registered office in Feltham. The organisation's status is listed as "Active". Skybridge U.k. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SKYBRIDGE U.K. LTD
 
Legal Registered Office
Unit V1 Vector Park
Forest Road
Feltham
TW13 7EJ
 
Previous Names
ARRIVAL JET LTD22/08/2023
ARRIVAL ROBOTICS LIMITED28/04/2017
Filing Information
Company Number 10661113
Company ID Number 10661113
Date formed 2017-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-09-06
Return next due 2024-09-20
Type of accounts SMALL
Last Datalog update: 2024-07-09 11:49:23
Primary Source:Companies House
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 SKYBRIDGE U.K. LTD

Current Directors
Officer Role Date Appointed
ANDREW REID
Director 2017-03-09

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
2024-07-1724/07/23 STATEMENT OF CAPITAL GBP 7204341
2024-03-18Director's details changed for Mr Maksim Pavilainen on 2024-03-15
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 106611130002
2023-08-24DIRECTOR APPOINTED MR MAKSIM PAVILAINEN
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM Beaumont House Avonmore Road London W14 8TS England
2023-08-24CESSATION OF ARRIVAL AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKSIM PAVILAINEN
2023-08-24APPOINTMENT TERMINATED, DIRECTOR AVINASH RUGOOBUR
2023-08-22Company name changed arrival jet LTD\certificate issued on 22/08/23
2023-07-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-06Memorandum articles filed
2023-06-29APPOINTMENT TERMINATED, DIRECTOR CORMAC BRENDAN MCGRATH
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106611130001
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-0620/12/22 STATEMENT OF CAPITAL GBP 6445812
2022-12-06SH0124/10/22 STATEMENT OF CAPITAL GBP 6155317
2022-09-26DIRECTOR APPOINTED MR. CORMAC BRENDAN MCGRATH
2022-09-26AP01DIRECTOR APPOINTED MR. CORMAC BRENDAN MCGRATH
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM BRUCE HOLBROW
2022-08-11SH0108/07/22 STATEMENT OF CAPITAL GBP 6083458
2022-08-04SH0106/04/22 STATEMENT OF CAPITAL GBP 5120970
2022-06-07PSC05Change of details for Arrival as a person with significant control on 2022-01-28
2022-04-26SH0108/02/22 STATEMENT OF CAPITAL GBP 4777187
2022-02-1018/01/22 STATEMENT OF CAPITAL GBP 4660358
2022-02-10SH0118/01/22 STATEMENT OF CAPITAL GBP 4660358
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-0606/12/21 STATEMENT OF CAPITAL GBP 4459146
2022-01-06SH0106/12/21 STATEMENT OF CAPITAL GBP 4459146
2021-12-1708/11/21 STATEMENT OF CAPITAL GBP 4286031
2021-12-17SH0108/11/21 STATEMENT OF CAPITAL GBP 4286031
2021-11-24SH0108/10/21 STATEMENT OF CAPITAL GBP 4093507
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-12SH0107/07/21 STATEMENT OF CAPITAL GBP 3554478
2021-06-21SH0110/05/21 STATEMENT OF CAPITAL GBP 3266123
2021-05-19PSC07CESSATION OF ALEXANDER BERMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19PSC02Notification of Arrival as a person with significant control on 2021-03-23
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-12SH0131/12/20 STATEMENT OF CAPITAL GBP 2832518
2020-12-23SH0102/12/20 STATEMENT OF CAPITAL GBP 2247500
2020-10-22SH0111/08/20 STATEMENT OF CAPITAL GBP 2044500
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM LEVY TURNER
2020-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 106611130001
2020-07-01SH0109/06/20 STATEMENT OF CAPITAL GBP 1942100
2020-06-11SH0107/05/20 STATEMENT OF CAPITAL GBP 1852100
2020-03-25SH0120/03/20 STATEMENT OF CAPITAL GBP 1797100
2020-02-03SH0110/01/20 STATEMENT OF CAPITAL GBP 1737100
2020-01-28AP01DIRECTOR APPOINTED MR AVINASH RUGOOBUR
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REID
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-03SH0130/12/19 STATEMENT OF CAPITAL GBP 1661100
2019-12-05SH0126/11/19 STATEMENT OF CAPITAL GBP 1627100
2019-11-11SH0131/10/19 STATEMENT OF CAPITAL GBP 1598100
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-27AP01DIRECTOR APPOINTED MR TIM HOLBROW
2019-09-04SH0119/07/19 STATEMENT OF CAPITAL GBP 1448100
2019-06-20SH0129/04/19 STATEMENT OF CAPITAL GBP 1418100
2019-05-08SH0103/04/19 STATEMENT OF CAPITAL GBP 1378100
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Unit 9, Oxford Industrial Park Cassington Road Yarnton Kidlington OX5 1QU England
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-17SH0114/12/18 STATEMENT OF CAPITAL GBP 1218100
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN FERGUSON
2018-11-14PSC07CESSATION OF DENIS SVERDLOV AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIPPO NOSEDA
2018-10-12SH0110/10/18 STATEMENT OF CAPITAL GBP 1087100
2018-09-30SH0131/08/18 STATEMENT OF CAPITAL GBP 987100
2018-08-13SH0117/07/18 STATEMENT OF CAPITAL GBP 927100
2018-07-19SH0126/06/18 STATEMENT OF CAPITAL GBP 907100
2018-07-03AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 867100
2018-06-12SH0108/05/18 STATEMENT OF CAPITAL GBP 867100
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 827100
2018-05-03SH0103/04/18 STATEMENT OF CAPITAL GBP 827100
2018-03-29SH0128/02/18 STATEMENT OF CAPITAL GBP 721100
2018-03-29SH0114/03/18 STATEMENT OF CAPITAL GBP 787100
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 3 Charlbury Grove London W5 2DY United Kingdom
2018-02-01SH0119/12/17 STATEMENT OF CAPITAL GBP 420100
2018-01-31SH0128/12/17 STATEMENT OF CAPITAL GBP 655100
2017-12-20SH0121/11/17 STATEMENT OF CAPITAL GBP 320100
2017-12-20SH0130/11/17 STATEMENT OF CAPITAL GBP 340100
2017-11-15SH0127/10/17 STATEMENT OF CAPITAL GBP 280100
2017-11-15SH0116/10/17 STATEMENT OF CAPITAL GBP 240100
2017-10-19SH0128/09/17 STATEMENT OF CAPITAL GBP 200100
2017-10-18SH0113/09/17 STATEMENT OF CAPITAL GBP 180100
2017-09-26SH0131/08/17 STATEMENT OF CAPITAL GBP 140100
2017-08-24SH0117/07/17 STATEMENT OF CAPITAL GBP 120100
2017-08-03SH0111/07/17 STATEMENT OF CAPITAL GBP 70100
2017-04-28RES15CHANGE OF NAME 28/04/2017
2017-04-28CERTNMCOMPANY NAME CHANGED ARRIVAL ROBOTICS LIMITED CERTIFICATE ISSUED ON 28/04/17
2017-03-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SKYBRIDGE U.K. LTD 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 SKYBRIDGE U.K. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SKYBRIDGE U.K. LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SKYBRIDGE U.K. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SKYBRIDGE U.K. LTD
Trademarks
We have not found any records of SKYBRIDGE U.K. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYBRIDGE U.K. LTD. 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 (30990 - Manufacture of other transport equipment n.e.c.) as SKYBRIDGE U.K. LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SKYBRIDGE U.K. LTD 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.
Import/Export of Goods
Goods imported/exported by SKYBRIDGE U.K. LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0090319000
2018-09-0090319000
2018-07-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-07-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKYBRIDGE U.K. LTD 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 SKYBRIDGE U.K. LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1