UKBizDB.co.uk

SKYPOWER TELECOM LIMITED

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

This company is commonly known as Skypower Telecom Limited. The company was founded 9 years ago and was given the registration number 09129257. The firm's registered office is in MANCHESTER. You can find them at 97 Manchester Road, Astley, Tyldesley, Manchester, Manchester Road, Astley, Tyldesley, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SKYPOWER TELECOM LIMITED
Company Number:09129257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:97 Manchester Road, Astley, Tyldesley, Manchester, Manchester Road, Astley, Tyldesley, Manchester, England, M29 7FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Swallowtail Way, Bamber Bridge, Preston, England, PR5 6HY

Director01 January 2023Active
181, Apartment 15, Great Clowes Street, Salford, England, M7 1ZL

Director01 January 2020Active
Apartment 15, 181, Great Clowes Street, Salford, England, M7 1ZL

Secretary01 February 2015Active
97 Manchester Road, Astley, Tyldesley, Manchester,, Manchester Road, Astley, Tyldesley, Manchester, England, M29 7FH

Director14 July 2014Active
Apartment 15, 181 Great Clowes Street, Great Clowes Street, Salford, England, M7 1ZL

Director16 January 2017Active
Apartment 15, 181 Great Clowes Street, Great Clowes Street, Salford, England, M7 1ZL

Director02 December 2016Active
Apartment 15, 181 Great Clowes Street, Great Clowes Street, Salford, England, M7 1ZL

Director01 August 2016Active

People with Significant Control

Folusayo Olatunbode
Notified on:29 October 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:17, Swallowtail Way, Preston, England, PR5 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gbolahan Onamusi
Notified on:01 January 2020
Status:Active
Date of birth:June 1984
Nationality:Nigerian
Country of residence:England
Address:97 Manchester Road, Astley, Tyldesley, Manchester,, Manchester Road, Manchester, England, M29 7FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tinu Obikoya
Notified on:16 January 2017
Status:Active
Date of birth:December 1980
Nationality:Nigerian
Country of residence:England
Address:97 Manchester Road, Astley, Tyldesley, Manchester,, Manchester Road, Manchester, England, M29 7FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Director Dolapo Obikoya
Notified on:01 July 2016
Status:Active
Date of birth:December 1979
Nationality:Nigerian
Country of residence:England
Address:97 Manchester Road, Astley, Tyldesley, Manchester,, Manchester Road, Manchester, England, M29 7FH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Address

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

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Address

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

Download
2021-09-28Address

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

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.