London
E1 8AN
Director Name | Mr Owen John Pearson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Secretary Name | Owen Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2004(4 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Mr Richard Ramzan Ullah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 17 July 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Lawn Road Weybridge Surrey KT13 9EU |
Secretary Name | Peter John Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 10 Graham Road Windlesham Surrey GU20 6QG |
Director Name | Mr Paul Crozer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2013) |
Role | Technology Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham Surrey CR3 5XL |
Director Name | Paul Alexander Hendry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 2004) |
Role | Loss Adjuster |
Correspondence Address | 10 Blacksmith Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4GB |
Director Name | Raymond Selwyn Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2002) |
Role | Commercial Director |
Correspondence Address | 19 Meadow Lane Huntington Chester Cheshire CH3 6DQ Wales |
Secretary Name | Paul Alexander Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 2004) |
Role | Loss Adjuster |
Correspondence Address | 10 Blacksmith Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.skylarktechnology.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73242992 |
Telephone region | London |
Registered Address | 61 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | Alan Watkins 48.53% Ordinary |
---|---|
1.7k at £1 | Owen Pearson 48.53% Ordinary |
100 at £1 | Paul Hendry 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,019 |
Cash | £19,228 |
Current Liabilities | £16,892 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
27 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
28 May 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
16 June 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
13 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
26 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 5th Floor 124-128 City Road London EC1V 2NJ to 61 Mansell Street London E1 8AN on 12 July 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 July 2017 | Director's details changed for Mr Owen Pearson on 3 July 2017 (2 pages) |
3 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 July 2017 | Director's details changed for Mr Owen Pearson on 3 July 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 January 2015 | Registered office address changed from Unit 2 Guards Avenue the Village Caterham Surrey CR3 5XL to 5Th Floor 124-128 City Road London EC1V 2NJ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Unit 2 Guards Avenue the Village Caterham Surrey CR3 5XL to 5Th Floor 124-128 City Road London EC1V 2NJ on 23 January 2015 (1 page) |
22 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
4 December 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
4 December 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Termination of appointment of Paul Crozer as a director (1 page) |
5 June 2013 | Termination of appointment of Paul Crozer as a director (1 page) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
21 June 2012 | Secretary's details changed for Owen Pearson on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Owen Pearson on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Alan David Watkins on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Paul Crozer on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Paul Crozer on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Owen Pearson on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Alan David Watkins on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Owen Pearson on 21 June 2012 (2 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
4 August 2011 | Registered office address changed from 34 Vermeer Court Rembrandt Close London E14 3XA on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 34 Vermeer Court Rembrandt Close London E14 3XA on 4 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Owen Pearson on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Owen Pearson on 1 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Owen Pearson on 1 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 34 Vermeer Court Rembrandt Close London E14 3XA on 4 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Owen Pearson on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Owen Pearson on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Owen Pearson on 1 August 2011 (2 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
23 June 2010 | Director's details changed for Paul Crozer on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan David Watkins on 26 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Paul Crozer on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan David Watkins on 26 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
30 July 2009 | Ad 21/07/09\gbp si 3000@1=3000\gbp ic 400/3400\ (2 pages) |
30 July 2009 | Ad 21/07/09\gbp si 3000@1=3000\gbp ic 400/3400\ (2 pages) |
28 July 2009 | Gbp nc 1000/4000\21/07/09 (2 pages) |
28 July 2009 | Gbp nc 1000/4000\21/07/09 (2 pages) |
25 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
20 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
25 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
23 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
24 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 1A deane way ruislip middlesex HA4 8SU (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 1A deane way ruislip middlesex HA4 8SU (1 page) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 10 graham road windlesham surrey GU20 6QG (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 10 graham road windlesham surrey GU20 6QG (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Ad 11/07/03--------- £ si 133@1=133 £ ic 400/533 (2 pages) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Ad 11/07/03--------- £ si 133@1=133 £ ic 400/533 (2 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
29 May 2003 | Return made up to 26/05/03; full list of members (9 pages) |
29 May 2003 | Return made up to 26/05/03; full list of members (9 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
16 June 2002 | Return made up to 26/05/02; full list of members (9 pages) |
16 June 2002 | Return made up to 26/05/02; full list of members (9 pages) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
31 May 2001 | Return made up to 26/05/01; full list of members
|
31 May 2001 | Return made up to 26/05/01; full list of members
|
27 October 2000 | Ad 10/10/00--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
27 October 2000 | Ad 10/10/00--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
30 August 2000 | Memorandum and Articles of Association (9 pages) |
30 August 2000 | Memorandum and Articles of Association (9 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
14 July 2000 | Company name changed acedefine LIMITED\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed acedefine LIMITED\certificate issued on 17/07/00 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (13 pages) |
26 May 2000 | Incorporation (13 pages) |