UKBizDB.co.uk

SKYLINE SUPPORT LIMITED

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

This company is commonly known as Skyline Support Limited. The company was founded 7 years ago and was given the registration number 10715205. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SKYLINE SUPPORT LIMITED
Company Number:10715205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High, Highgate Street, Liverpool, England, L7 3ET

Director11 October 2021Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director11 May 2021Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director20 June 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director16 November 2017Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director22 November 2017Active
Amba House, 15 College Road, Harrow, England, HA1 1BA

Director07 April 2017Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director04 July 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director21 June 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director01 December 2017Active

People with Significant Control

Olutayoni Oluskowi
Notified on:11 October 2021
Status:Active
Date of birth:January 1984
Nationality:Nigerian
Country of residence:England
Address:High, Highgate Street, Liverpool, England, L7 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sajini Margaret Nedumaran
Notified on:11 May 2021
Status:Active
Date of birth:May 1984
Nationality:Indian
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen Nicholaus Newell
Notified on:04 March 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Salman Samad
Notified on:02 July 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Raymond Riley
Notified on:07 April 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

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

Download
2021-10-12Address

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

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.