Company NameSkybox Security UK Limited
Company StatusActive
Company Number05492388
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGideon David Cohen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 August 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleChief Executive Officer
Correspondence Address2077 Gateway Place
Suite 200
San Jose
California
95110
Secretary NameGideon David Cohen
StatusCurrent
Appointed11 July 2017(12 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address2077 Gateway Place Suite 200
San Jose
California
United States
Director NameTodd Eric Hollands
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2077 Gateway Place
Suite 200
San Jose
California
95110
Director NameArie Timshell Ben Abraham
Date of BirthMay 1985 (Born 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 September 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Finance
Country of ResidenceIsrael
Correspondence Address1 Sapir St, P.O.B 4109
Herzliya
4685205
Director NameDavid Frances Batista
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address17333 Sereno Court
Monte Sereno
California
Ca 95030
Director NameMr Michael Allen Morgan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2005(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2099 Gateway Place, Suite 450
San Jose
California
Ca 95110
Director NameThomas Howard Doyle
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address5403 Silver Trail Court
San Jose
California Ca 95138
United States
Director NameMatthew Allan Lear
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2010(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2099 Gateway Place
Suite 450
San Jose
California
Ca 95110
Director NameMr Charlemagne Abalos Velasquez
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2020(14 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2077 Gateway Place
Suite 200
San Jose
California
95110
Secretary NameThe Briars Group Ltd (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameThe Briars Group Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE

Contact

Websiteskyboxsecurity.com

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Skybox Security Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,542,491
Net Worth£329,397
Cash£70,207
Current Liabilities£438,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2023Accounts for a small company made up to 31 December 2022 (24 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Gideon David Cohen as a director on 31 January 2023 (1 page)
20 February 2023Termination of appointment of Gideon David Cohen as a secretary on 31 January 2023 (1 page)
20 February 2023Appointment of Arie Timshell Ben Abraham as a secretary on 31 January 2023 (2 pages)
12 January 2023Appointment of Arie Timshell Ben Abraham as a director on 1 September 2022 (2 pages)
12 January 2023Appointment of Todd Eric Hollands as a director on 1 August 2022 (2 pages)
21 July 2022Accounts for a small company made up to 31 December 2021 (24 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
5 May 2022Registered 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 2021Full accounts made up to 31 December 2020 (26 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Charlemagne Abalos Velasquez as a director on 30 November 2020 (1 page)
18 August 2020Full accounts made up to 31 December 2019 (25 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 June 2020Director's details changed for Mr Charlemagne Abalos Velasquez on 19 May 2020 (2 pages)
18 June 2020Appointment of Mr Charlemagne Abalos Velasquez as a director on 19 May 2020 (2 pages)
23 January 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (22 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (23 pages)
12 July 2018Secretary's details changed for Gideon David Cohen on 11 July 2017 (1 page)
11 July 2018Director's details changed for Gideon David Cohen on 1 June 2017 (2 pages)
11 July 2018Secretary's details changed for Gideon David Cohen on 11 July 2017 (1 page)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (22 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (22 pages)
25 July 2017Appointment of Gideon David Cohen as a secretary on 11 July 2017 (2 pages)
25 July 2017Termination of appointment of the Briars Group Ltd as a secretary on 11 July 2017 (1 page)
25 July 2017Appointment of Gideon David Cohen as a secretary on 11 July 2017 (2 pages)
25 July 2017Termination of appointment of the Briars Group Ltd as a secretary on 11 July 2017 (1 page)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
23 June 2017Auditor's resignation (1 page)
23 June 2017Auditor's resignation (1 page)
18 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
28 November 2014Full accounts made up to 31 December 2013 (14 pages)
28 November 2014Full accounts made up to 31 December 2013 (14 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
26 June 2014Auditor's resignation (1 page)
26 June 2014Auditor's resignation (1 page)
16 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
16 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 February 2011Termination of appointment of Matthew Allan Lear as a director (1 page)
11 February 2011Termination of appointment of Matthew Allan Lear as a director (1 page)
21 October 2010Appointment of Matthew Allan Lear as a director (2 pages)
21 October 2010Appointment of Matthew Allan Lear as a director (2 pages)
20 October 2010Termination of appointment of Michael Morgan as a director (1 page)
20 October 2010Termination of appointment of Michael Morgan as a director (1 page)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Gideon David Cohen on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Gideon David Cohen on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Allen Morgan on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Allen Morgan on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Allen Morgan on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Gideon David Cohen on 1 June 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 July 2009Director's change of particulars / michael morgan / 28/06/2005 (1 page)
17 July 2009Director's change of particulars / michael morgan / 28/06/2005 (1 page)
17 July 2009Return made up to 27/06/09; full list of members (3 pages)
17 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Director's change of particulars / gideon cohen / 01/08/2008 (1 page)
29 June 2009Director's change of particulars / gideon cohen / 01/08/2008 (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 August 2008Director appointed gideon cohen (1 page)
18 August 2008Appointment terminated director thomas doyle (1 page)
18 August 2008Appointment terminated director thomas doyle (1 page)
18 August 2008Director appointed gideon cohen (1 page)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007New director appointed (1 page)
2 August 2007Return made up to 27/06/07; full list of members (2 pages)
2 August 2007New director appointed (1 page)
2 August 2007Return made up to 27/06/07; full list of members (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page)
26 June 2007Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
15 December 2006Amended accounts made up to 31 December 2005 (11 pages)
15 December 2006Amended accounts made up to 31 December 2005 (11 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 July 2006Return made up to 27/06/06; full list of members (2 pages)
12 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
27 June 2005Incorporation (30 pages)
27 June 2005Incorporation (30 pages)