Suite 200
San Jose
California
95110
Secretary Name | Gideon David Cohen |
---|---|
Status | Current |
Appointed | 11 July 2017(12 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 2077 Gateway Place Suite 200 San Jose California United States |
Director Name | Todd Eric Hollands |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2077 Gateway Place Suite 200 San Jose California 95110 |
Director Name | Arie Timshell Ben Abraham |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 September 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Finance |
Country of Residence | Israel |
Correspondence Address | 1 Sapir St, P.O.B 4109 Herzliya 4685205 |
Director Name | David Frances Batista |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17333 Sereno Court Monte Sereno California Ca 95030 |
Director Name | Mr Michael Allen Morgan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2099 Gateway Place, Suite 450 San Jose California Ca 95110 |
Director Name | Thomas Howard Doyle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 5403 Silver Trail Court San Jose California Ca 95138 United States |
Director Name | Matthew Allan Lear |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 2099 Gateway Place Suite 450 San Jose California Ca 95110 |
Director Name | Mr Charlemagne Abalos Velasquez |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2020(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2077 Gateway Place Suite 200 San Jose California 95110 |
Secretary Name | The Briars Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Secretary Name | The Briars Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Website | skyboxsecurity.com |
---|
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Skybox Security Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,542,491 |
Net Worth | £329,397 |
Cash | £70,207 |
Current Liabilities | £438,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
17 July 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Gideon David Cohen as a director on 31 January 2023 (1 page) |
20 February 2023 | Termination of appointment of Gideon David Cohen as a secretary on 31 January 2023 (1 page) |
20 February 2023 | Appointment of Arie Timshell Ben Abraham as a secretary on 31 January 2023 (2 pages) |
12 January 2023 | Appointment of Arie Timshell Ben Abraham as a director on 1 September 2022 (2 pages) |
12 January 2023 | Appointment of Todd Eric Hollands as a director on 1 August 2022 (2 pages) |
21 July 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page) |
24 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Charlemagne Abalos Velasquez as a director on 30 November 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Mr Charlemagne Abalos Velasquez on 19 May 2020 (2 pages) |
18 June 2020 | Appointment of Mr Charlemagne Abalos Velasquez as a director on 19 May 2020 (2 pages) |
23 January 2020 | Registered office address changed from Times House Throwley Way Sutton Surrey SM1 4JQ United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 23 January 2020 (1 page) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
12 July 2018 | Secretary's details changed for Gideon David Cohen on 11 July 2017 (1 page) |
11 July 2018 | Director's details changed for Gideon David Cohen on 1 June 2017 (2 pages) |
11 July 2018 | Secretary's details changed for Gideon David Cohen on 11 July 2017 (1 page) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
25 July 2017 | Appointment of Gideon David Cohen as a secretary on 11 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of the Briars Group Ltd as a secretary on 11 July 2017 (1 page) |
25 July 2017 | Appointment of Gideon David Cohen as a secretary on 11 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of the Briars Group Ltd as a secretary on 11 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
23 June 2017 | Auditor's resignation (1 page) |
23 June 2017 | Auditor's resignation (1 page) |
18 January 2017 | Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe to Times House Throwley Way Sutton Surrey SM1 4JQ on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe to Times House Throwley Way Sutton Surrey SM1 4JQ on 18 January 2017 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 June 2014 | Auditor's resignation (1 page) |
26 June 2014 | Auditor's resignation (1 page) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Termination of appointment of Matthew Allan Lear as a director (1 page) |
11 February 2011 | Termination of appointment of Matthew Allan Lear as a director (1 page) |
21 October 2010 | Appointment of Matthew Allan Lear as a director (2 pages) |
21 October 2010 | Appointment of Matthew Allan Lear as a director (2 pages) |
20 October 2010 | Termination of appointment of Michael Morgan as a director (1 page) |
20 October 2010 | Termination of appointment of Michael Morgan as a director (1 page) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Gideon David Cohen on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Gideon David Cohen on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Allen Morgan on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Allen Morgan on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Allen Morgan on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Gideon David Cohen on 1 June 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 July 2009 | Director's change of particulars / michael morgan / 28/06/2005 (1 page) |
17 July 2009 | Director's change of particulars / michael morgan / 28/06/2005 (1 page) |
17 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Director's change of particulars / gideon cohen / 01/08/2008 (1 page) |
29 June 2009 | Director's change of particulars / gideon cohen / 01/08/2008 (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 August 2008 | Director appointed gideon cohen (1 page) |
18 August 2008 | Appointment terminated director thomas doyle (1 page) |
18 August 2008 | Appointment terminated director thomas doyle (1 page) |
18 August 2008 | Director appointed gideon cohen (1 page) |
22 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
15 December 2006 | Amended accounts made up to 31 December 2005 (11 pages) |
15 December 2006 | Amended accounts made up to 31 December 2005 (11 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
27 June 2005 | Incorporation (30 pages) |
27 June 2005 | Incorporation (30 pages) |