Company NameSkydrop Ltd
DirectorsMuhammad Zeeshan Khandwani and Jabran Faisal
Company StatusActive
Company Number08425405
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammad Zeeshan Khandwani
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(5 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Waterloo Road
Epsom
KT19 8EX
Director NameMr Jabran Faisal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(5 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Waterloo Road
Epsom
KT19 8EX
Director NameMr Muhammad Asif Shad
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrawberry Hill Railway Station Platform
2 Tower Road
Twickenham
TW1 4PP
Director NameMr Omer Shad
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Endeavour House
2 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3JU
Director NameMr Raj Kumar Nanda
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Endeavour House
2 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3JU

Location

Registered Address32a Waterloo Road
Epsom
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Raj Kumar Nanda
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,702
Cash£778
Current Liabilities£12,480

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

6 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
9 March 2022Change of details for Mr Jabran Faisal as a person with significant control on 4 March 2022 (2 pages)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
9 March 2022Notification of Muhammad Zeeshan Khandwani as a person with significant control on 4 March 2022 (2 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
20 April 2021Director's details changed for Mr Muhammad Zeeshan Khandwani on 20 April 2021 (2 pages)
20 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
8 February 2019Director's details changed for Mr Muhammad Zeeshan Khandwani on 8 February 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Termination of appointment of Raj Kumar Nanda as a director on 5 March 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
5 March 2018Cessation of Raj Kumar Nanda as a person with significant control on 5 March 2018 (1 page)
5 March 2018Notification of Jabran Faisal as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Appointment of Mr Jabran Faisal as a director on 5 March 2018 (2 pages)
5 March 2018Registered office address changed from Unit 3a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to 32a Waterloo Road Epsom KT19 8EX on 5 March 2018 (1 page)
5 March 2018Appointment of Mr Muhammad Zeeshan Khandwani as a director on 5 March 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
17 November 2015Termination of appointment of Omer Shad as a director on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 58 Windermere Avenue London SW19 3ER to Unit 3a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 3a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU England to Unit 3a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 3a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU England to Unit 3a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Omer Shad as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Raj Kumar Nanda as a director on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from 58 Windermere Avenue London SW19 3ER to Unit 3a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Raj Kumar Nanda as a director on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Omer Shad as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Omer Shad as a director on 17 November 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
2 June 2013Registered office address changed from Strawberry Hill Railway Station Platform 2 Tower Road Twickenham TW1 4PP England on 2 June 2013 (1 page)
2 June 2013Registered office address changed from Strawberry Hill Railway Station Platform 2 Tower Road Twickenham TW1 4PP England on 2 June 2013 (1 page)
2 June 2013Registered office address changed from Strawberry Hill Railway Station Platform 2 Tower Road Twickenham TW1 4PP England on 2 June 2013 (1 page)
12 March 2013Termination of appointment of Muhammad Shad as a director (1 page)
12 March 2013Appointment of Mr Omer Shad as a director (2 pages)
12 March 2013Appointment of Mr Omer Shad as a director (2 pages)
12 March 2013Termination of appointment of Muhammad Shad as a director (1 page)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)