Company NameSkynet Worldwide Express Limited
Company StatusActive
Company Number04334961
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Previous NameSkynet (London) Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Dianne Joy Ellis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSkynet House 18 - 21 Pulborough Way
Hounslow
TW4 6DE
Secretary NameMrs Dianne Joy Ellis
NationalityBritish
StatusCurrent
Appointed10 October 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSkynet House 18 - 21 Pulborough Way
Hounslow
TW4 6DE
Director NameMr Thomas James Adlam Erasmus
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed23 November 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressSkynet House 18 - 21 Pulborough Way
Hounslow
TW4 6DE
Director NameMr Jacobus Daniel Meyer
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed23 November 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressSkynet House 18 - 21 Pulborough Way
Hounslow
TW4 6DE
Director NameRodrigo Gana
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityChile
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleExecutive Vice President
Correspondence Address250 Greenwood Drive
Key Biscayne
Florida
33141
United States
Director NameJavier Luck
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityChile
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleVice President Finance
Correspondence AddressApartment 135
1401 Crandon Boulevard
Key Biscayne
33141 Florida
United States
Secretary NameJavier Luck
NationalityChile
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleVice President Finance
Correspondence AddressApartment 135
1401 Crandon Boulevard
Key Biscayne
33141 Florida
United States
Director NameMichiel Campagne
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressDa Costalaan 4
3742 Baarn
Holland
Director NameMichiel De Vries
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2003)
RoleCompany Director
Correspondence AddressNaarderstraat 315
Huizen
1272 Nk
Holland
Director NameJuan Carlos Mencio
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2001(1 week, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 21 December 2001)
RoleLawyer
Correspondence Address10201 Sw 58 Court
Pinecrest
Florida
33156
Director NameRodrigo De La Torre
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChilean
StatusResigned
Appointed12 August 2002(8 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 2003)
RoleGeneral Manager Skynet Miami
Correspondence Address870 Nandina Drive
Weston
Florida
3332y
United States
Secretary NameMartinus Bouwdewyn Dieleman
NationalityNetherlands
StatusResigned
Appointed26 February 2003(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 2003)
RoleFinance
Correspondence Address20 Albany Road
Windsor
Berkshire
SL4 1HL
Director NameMr John Barry Ellis
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 year, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 23 November 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSkynet House 18 - 21 Pulborough Way
Hounslow
TW4 6DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSkynet House
18 - 21 Pulborough Way
Hounslow
TW4 6DE
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£20,296,482
Gross Profit£5,991,104
Net Worth£1,228,724
Cash£58,454
Current Liabilities£2,636,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

27 June 2023Delivered on: 28 June 2023
Persons entitled: Firstrand Bank Limited, London Branch

Classification: A registered charge
Outstanding
28 February 2023Delivered on: 2 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 29 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 October 2003Delivered on: 29 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 2002Delivered on: 12 December 2002
Satisfied on: 12 December 2013
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all fixed assets all specified book debts the other debts and the factors account, by way of floating charge the floating assets and the fixed assets the specified book debts the other debts and the factors account.
Fully Satisfied
25 February 2002Delivered on: 2 March 2002
Satisfied on: 15 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 June 2023Satisfaction of charge 043349610004 in full (1 page)
28 June 2023Registration of charge 043349610006, created on 27 June 2023 (32 pages)
13 April 2023Termination of appointment of Dianne Joy Ellis as a secretary on 13 April 2023 (1 page)
13 April 2023Termination of appointment of Dianne Joy Ellis as a director on 13 April 2023 (1 page)
2 March 2023Registration of charge 043349610005, created on 28 February 2023 (22 pages)
10 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
5 December 2022Full accounts made up to 31 March 2022 (20 pages)
24 November 2022Satisfaction of charge 3 in full (4 pages)
12 January 2022Cessation of Dianne Joy Ellis as a person with significant control on 1 November 2020 (1 page)
12 January 2022Notification of Deltec International Courier Limited as a person with significant control on 1 November 2021 (2 pages)
29 December 2021Full accounts made up to 31 March 2021 (19 pages)
17 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
17 December 2021Cessation of John Barry Ellis as a person with significant control on 1 November 2021 (1 page)
23 November 2021Termination of appointment of John Barry Ellis as a director on 23 November 2021 (1 page)
23 November 2021Appointment of Mr. Jacobus Daniel Meyer as a director on 23 November 2021 (2 pages)
23 November 2021Appointment of Mr. Thomas James Adlam Erasmus as a director on 23 November 2021 (2 pages)
29 October 2021Registration of charge 043349610004, created on 28 October 2021 (78 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 December 2020Full accounts made up to 31 March 2020 (16 pages)
31 December 2019Full accounts made up to 31 March 2019 (16 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (16 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 December 2017Full accounts made up to 31 March 2017 (16 pages)
4 December 2017Full accounts made up to 31 March 2017 (16 pages)
12 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
8 November 2016Full accounts made up to 31 March 2016 (17 pages)
8 November 2016Full accounts made up to 31 March 2016 (17 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(4 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(4 pages)
17 November 2015Full accounts made up to 31 March 2015 (12 pages)
17 November 2015Full accounts made up to 31 March 2015 (12 pages)
1 July 2015Registered office address changed from Deltec House Lawrence Estate Lawrence House Hounslow Middlesex TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from , Deltec House Lawrence Estate, Lawrence House, Hounslow, Middlesex, TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Deltec House Lawrence Estate Lawrence House Hounslow Middlesex TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (12 pages)
28 December 2014Full accounts made up to 31 March 2014 (12 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,000
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,000
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,000
(4 pages)
12 December 2013Satisfaction of charge 2 in full (1 page)
12 December 2013Satisfaction of charge 2 in full (1 page)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,000
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,000
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,000
(4 pages)
1 November 2013Full accounts made up to 31 March 2013 (16 pages)
1 November 2013Full accounts made up to 31 March 2013 (16 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for John Barry Ellis on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Dianne Joy Ellis on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mrs Dianne Joy Ellis on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Dianne Joy Ellis on 11 December 2009 (1 page)
11 December 2009Director's details changed for John Barry Ellis on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mrs Dianne Joy Ellis on 11 December 2009 (2 pages)
11 December 2008Return made up to 05/12/08; full list of members (3 pages)
11 December 2008Return made up to 05/12/08; full list of members (3 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Return made up to 05/12/07; full list of members (2 pages)
14 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Return made up to 05/12/06; full list of members (2 pages)
18 January 2007Return made up to 05/12/06; full list of members (2 pages)
1 March 2006Return made up to 05/12/05; full list of members (2 pages)
1 March 2006Return made up to 05/12/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
29 October 2003Particulars of mortgage/charge (9 pages)
29 October 2003Particulars of mortgage/charge (9 pages)
19 October 2003Auditor's resignation (1 page)
19 October 2003Auditor's resignation (1 page)
18 October 2003Registered office changed on 18/10/03 from: stockley close, west drayton, middlesex, UB7 9BL (1 page)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Registered office changed on 18/10/03 from: stockley close west drayton middlesex UB7 9BL (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (30 pages)
5 August 2003Full accounts made up to 31 December 2002 (30 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
21 February 2003Return made up to 05/12/02; full list of members (8 pages)
21 February 2003Return made up to 05/12/02; full list of members (8 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Nc inc already adjusted 13/12/01 (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2002Ad 21/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 January 2002Nc inc already adjusted 13/12/01 (2 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Ad 21/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 January 2002New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001Director resigned (1 page)
5 December 2001Incorporation (18 pages)
5 December 2001Incorporation (18 pages)