Company NameSkyfall Finance Ltd
Company StatusDissolved
Company Number13282391
CategoryPrivate Limited Company
Incorporation Date22 March 2021(3 years, 1 month ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameCharles Burch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 4019 196 High Road
Wood Green
London
N22 8HH
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address10 Bressenden Pl, London
Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 August 2023Director's details changed for Charles Burch on 29 August 2023 (2 pages)
29 August 2023Change of details for Charles Burch as a person with significant control on 29 August 2023 (2 pages)
10 September 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
10 September 2022Previous accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
3 September 2022Registered office address changed from Dept 4019 196 High Road Wood Green London N22 8HH United Kingdom to 10 Bressenden Pl, London Bressenden Place London SW1E 5DH on 3 September 2022 (1 page)
2 September 2022Notification of Charles Burch as a person with significant control on 31 August 2022 (2 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
1 September 2022Cessation of Bryan Thornton as a person with significant control on 31 August 2022 (1 page)
1 September 2022Cessation of Cfs Secretaries Limited as a person with significant control on 31 August 2022 (1 page)
1 September 2022Appointment of Charles Burch as a director on 31 August 2022 (2 pages)
1 September 2022Termination of appointment of Bryan Anthony Thornton as a director on 31 August 2022 (1 page)
1 September 2022Registered office address changed from Dept 2 43 Owston Road Doncaster DN6 8DA England to Dept 4019 196 High Road Wood Green London N22 8HH on 1 September 2022 (1 page)
20 May 2022Notification of Cfs Secretaries Limited as a person with significant control on 4 April 2022 (2 pages)
20 May 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
4 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 April 2022Cessation of Cfs Secretaries Limited as a person with significant control on 4 April 2022 (1 page)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Doncaster DN6 8DA on 4 April 2022 (1 page)
22 March 2021Incorporation
Statement of capital on 2021-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)