SKY VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSKY VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03092549
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKY VENTURES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SKY VENTURES LIMITED located?

    Registered Office Address
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SKY VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSKYB INVESTMENTS LIMITEDNov 03, 1995Nov 03, 1995
    PRECIS (1378) LIMITEDAug 17, 1995Aug 17, 1995

    What are the latest accounts for SKY VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SKY VENTURES LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for SKY VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: GBP 914
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Karl Holmes as a director on Dec 13, 2024

    1 pagesTM01

    Appointment of Mr Roderick Gregor Mcneil as a director on Dec 10, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Wedlock on Jul 24, 2024

    2 pagesCH01

    Termination of appointment of Tanya Claire Richards as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr Paul Wedlock as a director on Jun 28, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Sep 10, 2023 with updates

    5 pagesCS01

    Termination of appointment of Colin Smith as a director on May 12, 2023

    1 pagesTM01

    Appointment of Mr Simon Robson as a director on May 16, 2023

    2 pagesAP01

    Appointment of Mr Karl Holmes as a director on May 16, 2023

    2 pagesAP01

    Statement of capital on Dec 19, 2022

    • Capital: GBP 913
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 16/12/2022
    RES13

    Statement of capital following an allotment of shares on Nov 22, 2022

    • Capital: GBP 913
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    347 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Philip Andrew Mcclurg as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mr James Philip Andrew Mcclurg as a director on Oct 14, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Who are the officers of SKY VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKY CORPORATE SECRETARY LIMITED
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07872043
    259406960001
    MCNEIL, Roderick Gregor
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    EnglandBritish267964620001
    ROBSON, Simon
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    United KingdomBritish259480180001
    WEDLOCK, Paul
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    United KingdomBritish288925790001
    DOBSON, Laura Jane
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    Secretary
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    British73308490001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Secretary
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    British150780210001
    TAYLOR, Christopher Jon
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    Secretary
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    173500200001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACKERMAN, James Jay
    23 Queens Gate Place Mews
    SW7 5BG London
    Director
    23 Queens Gate Place Mews
    SW7 5BG London
    American65300490001
    BLUNDELL, Roger Frederick Crawford
    68 Kenilworth Avenue
    Wimbledon
    SW19 7LR London
    Director
    68 Kenilworth Avenue
    Wimbledon
    SW19 7LR London
    British56525730001
    BROOKE, Richard James
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    Director
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    EnglandBritish29776990001
    CARRINGTON, Nicholas John
    35 Clarence Road
    SL4 5AX Windsor
    Berkshire
    Director
    35 Clarence Road
    SL4 5AX Windsor
    Berkshire
    British21263560001
    CHANCE, David Christopher
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    Director
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    United KingdomBritish86955040002
    CHISHOLM, Samuel Hewlings
    Flat 7 21 Hyde Park Square
    W2 London
    Director
    Flat 7 21 Hyde Park Square
    W2 London
    New Zealander14185520001
    CHUGANI, Neil
    49 Onslow Road
    TW10 6QH Richmond
    Surrey
    Director
    49 Onslow Road
    TW10 6QH Richmond
    Surrey
    British73082200001
    DARROCH, David Jeremy
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    EnglandBritish184936660001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Nominee Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British900009730001
    FREUDENSTEIN, Richard
    72 Fulham Park Gardens
    SW6 4LQ London
    Director
    72 Fulham Park Gardens
    SW6 4LQ London
    Australian69710530004
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Director
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    United KingdomBritish150780210001
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Director
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    United KingdomBritish150780210001
    GRIFFITH, Andrew John
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritish129926510001
    HOLMES, Karl
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Limited
    United Kingdom
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Limited
    United Kingdom
    EnglandBritish179490260002
    HOLMES, Karl
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    United KingdomBritish179490260001
    JONES, Colin Robert
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    EnglandBritish174775240001
    LLOYD, Emma Elizabeth
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    United KingdomBritish219825660001
    MACKENZIE, Christopher Kenneth
    98a Richmond Hill
    TW10 6RJ Richmond
    Surrey
    Director
    98a Richmond Hill
    TW10 6RJ Richmond
    Surrey
    British38374580001
    MCCLURG, James Philip Andrew
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    United KingdomBritish288391730001
    MURDOCH, Elisabeth
    20 Kensington Park Gardens
    W11 3HD London
    Director
    20 Kensington Park Gardens
    W11 3HD London
    American47385190003
    MURDOCH, James Rupert
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British98054190002
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    RICHARDS, Tanya Claire
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    United KingdomBritish255849840001
    SMITH, Colin
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    United KingdomBritish218086530002
    STEWART, Martin David
    123 Buckingham Palace Road
    SW1W 9SL London
    Director
    123 Buckingham Palace Road
    SW1W 9SL London
    British49920470007

    Who are the persons with significant control of SKY VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TW7 5QD Isleworth
    Grant Way
    Middlesex
    United Kingdom
    Apr 06, 2016
    TW7 5QD Isleworth
    Grant Way
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02906991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0