UKBizDB.co.uk

SKYGOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skygold Limited. The company was founded 5 years ago and was given the registration number 12010532. The firm's registered office is in LONDON. You can find them at 10 Bouverie Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SKYGOLD LIMITED
Company Number:12010532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Bouverie Place, London, England, W2 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, Clements Road, Ilford, England, IG1 1BA

Director31 March 2020Active
Brent Street Office, Brent Street, London, England, NW4 2EF

Director22 May 2019Active
10, Bouverie Place, London, England, W2 1RB

Director27 May 2019Active
7, The Woodlands, Stanmore Hill, Stanmore, England, HA7 3DU

Director23 May 2019Active
Olympic House, Clements Road, Ilford, England, IG1 1BA

Director27 May 2019Active
Olympic House, Clements Road, Ilford, England, IG1 1BA

Director30 March 2020Active

People with Significant Control

Mr Rotimi Savage
Notified on:31 March 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Olympic House, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rotimi Savage
Notified on:30 March 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Olympic House, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ali Al Shra
Notified on:27 May 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:10, Bouverie Place, London, England, W2 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Robert Davies
Notified on:27 May 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Olympic House, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Husam Al-Shammary
Notified on:23 May 2019
Status:Active
Date of birth:March 1991
Nationality:Iraqi
Country of residence:England
Address:7 The Woodlands, Stanmore Hill, Stanmore, England, HA7 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samuel Adenaike
Notified on:22 May 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Brent Street Office, Brent Street, London, England, NW4 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.