Company NameSkylark Technology.com Limited
DirectorsAlan David Watkins and Owen John Pearson
Company StatusActive
Company Number04002491
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameAcedefine Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan David Watkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr Owen John Pearson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Secretary NameOwen Pearson
NationalityBritish
StatusCurrent
Appointed10 June 2004(4 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr Richard Ramzan Ullah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 17 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NamePeter John Bullen
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 17 July 2000)
RoleCompany Director
Correspondence Address10 Graham Road
Windlesham
Surrey
GU20 6QG
Director NameMr Paul Crozer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2013)
RoleTechnology Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham
Surrey
CR3 5XL
Director NamePaul Alexander Hendry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2004)
RoleLoss Adjuster
Correspondence Address10 Blacksmith Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GB
Director NameRaymond Selwyn Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2002)
RoleCommercial Director
Correspondence Address19 Meadow Lane
Huntington
Chester
Cheshire
CH3 6DQ
Wales
Secretary NamePaul Alexander Hendry
NationalityBritish
StatusResigned
Appointed17 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2004)
RoleLoss Adjuster
Correspondence Address10 Blacksmith Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.skylarktechnology.com/
Email address[email protected]
Telephone020 73242992
Telephone regionLondon

Location

Registered Address61 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Alan Watkins
48.53%
Ordinary
1.7k at £1Owen Pearson
48.53%
Ordinary
100 at £1Paul Hendry
2.94%
Ordinary

Financials

Year2014
Net Worth£9,019
Cash£19,228
Current Liabilities£16,892

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
27 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
28 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
16 June 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
13 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
12 July 2018Registered 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 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
3 July 2017Director's details changed for Mr Owen Pearson on 3 July 2017 (2 pages)
3 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
3 July 2017Director's details changed for Mr Owen Pearson on 3 July 2017 (2 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,400
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,400
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,400
(4 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,400
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 January 2015Registered 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 2015Registered 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 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 3,400
(4 pages)
22 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 3,400
(4 pages)
4 December 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
4 December 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 June 2013Termination of appointment of Paul Crozer as a director (1 page)
5 June 2013Termination of appointment of Paul Crozer as a director (1 page)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
21 June 2012Secretary's details changed for Owen Pearson on 21 June 2012 (1 page)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Owen Pearson on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Alan David Watkins on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Paul Crozer on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Paul Crozer on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Owen Pearson on 21 June 2012 (1 page)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Alan David Watkins on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Owen Pearson on 21 June 2012 (2 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
4 August 2011Registered office address changed from 34 Vermeer Court Rembrandt Close London E14 3XA on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 34 Vermeer Court Rembrandt Close London E14 3XA on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Owen Pearson on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Owen Pearson on 1 August 2011 (2 pages)
4 August 2011Secretary's details changed for Owen Pearson on 1 August 2011 (2 pages)
4 August 2011Registered office address changed from 34 Vermeer Court Rembrandt Close London E14 3XA on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Owen Pearson on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Owen Pearson on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Owen Pearson on 1 August 2011 (2 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
23 June 2010Director's details changed for Paul Crozer on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Alan David Watkins on 26 May 2010 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Paul Crozer on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Alan David Watkins on 26 May 2010 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
30 July 2009Ad 21/07/09\gbp si 3000@1=3000\gbp ic 400/3400\ (2 pages)
30 July 2009Ad 21/07/09\gbp si 3000@1=3000\gbp ic 400/3400\ (2 pages)
28 July 2009Gbp nc 1000/4000\21/07/09 (2 pages)
28 July 2009Gbp nc 1000/4000\21/07/09 (2 pages)
25 June 2009Return made up to 26/05/09; full list of members (4 pages)
25 June 2009Return made up to 26/05/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
20 June 2008Return made up to 26/05/08; full list of members (4 pages)
20 June 2008Return made up to 26/05/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
25 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 June 2006Return made up to 26/05/06; full list of members (3 pages)
8 June 2006Return made up to 26/05/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 June 2005Return made up to 26/05/05; full list of members (3 pages)
23 June 2005Return made up to 26/05/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 June 2004Return made up to 26/05/04; full list of members (8 pages)
24 June 2004Return made up to 26/05/04; full list of members (8 pages)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: 1A deane way ruislip middlesex HA4 8SU (1 page)
23 April 2004Registered office changed on 23/04/04 from: 1A deane way ruislip middlesex HA4 8SU (1 page)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
12 November 2003Registered office changed on 12/11/03 from: 10 graham road windlesham surrey GU20 6QG (1 page)
12 November 2003Registered office changed on 12/11/03 from: 10 graham road windlesham surrey GU20 6QG (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Ad 11/07/03--------- £ si 133@1=133 £ ic 400/533 (2 pages)
6 October 2003New director appointed (1 page)
6 October 2003Ad 11/07/03--------- £ si 133@1=133 £ ic 400/533 (2 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
27 August 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
29 May 2003Return made up to 26/05/03; full list of members (9 pages)
29 May 2003Return made up to 26/05/03; full list of members (9 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
16 June 2002Return made up to 26/05/02; full list of members (9 pages)
16 June 2002Return made up to 26/05/02; full list of members (9 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
31 May 2001Return made up to 26/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Return made up to 26/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Ad 10/10/00--------- £ si 399@1=399 £ ic 1/400 (2 pages)
27 October 2000Ad 10/10/00--------- £ si 399@1=399 £ ic 1/400 (2 pages)
30 August 2000Memorandum and Articles of Association (9 pages)
30 August 2000Memorandum and Articles of Association (9 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 July 2000Company name changed acedefine LIMITED\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed acedefine LIMITED\certificate issued on 17/07/00 (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
26 May 2000Incorporation (13 pages)
26 May 2000Incorporation (13 pages)