Background WavePink WaveYellow Wave

SOLENT SKY LTD (00960329)

SOLENT SKY LTD (00960329) is an active UK company. incorporated on 15 August 1969. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. SOLENT SKY LTD has been registered for 56 years. Current directors include BOULTING, Nikolaus David Sean, CLARK, John George Upfield, HALLETT, Neil Leslie and 2 others.

Company Number
00960329
Status
active
Type
ltd
Incorporated
15 August 1969
Age
56 years
Address
Solent Sky, Southampton, SO14 3FR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
BOULTING, Nikolaus David Sean, CLARK, John George Upfield, HALLETT, Neil Leslie, JONES, Alan, JONES, Kathleen Elizabeth
SIC Codes
91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT SKY LTD

SOLENT SKY LTD is an active company incorporated on 15 August 1969 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. SOLENT SKY LTD was registered 56 years ago.(SIC: 91012, 91020)

Status

active

Active since 56 years ago

Company No

00960329

LTD Company

Age

56 Years

Incorporated 15 August 1969

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

AERONAUTICA AT SOUTHAMPTON LTD
From: 13 January 2010To: 7 May 2014
R.J.MITCHELL MEMORIAL MUSEUM LIMITED(THE)
From: 15 August 1969To: 13 January 2010
Contact
Address

Solent Sky Albert Road South Southampton, SO14 3FR,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Apr 14
Director Left
Apr 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Oct 22
Director Left
Dec 23
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

JONES, Kathleen Elizabeth

Active
Solent Sky Museum, SouthamptonSO14 3FR
Secretary
Appointed 07 Dec 2017

BOULTING, Nikolaus David Sean

Active
Sarsfeld Road, LondonSW12 8HP
Born May 1943
Director
Appointed 03 Feb 2025

CLARK, John George Upfield

Active
1 Moorhill, SouthamptonSO32 2HR
Born May 1936
Director
Appointed N/A

HALLETT, Neil Leslie

Active
Fairway Heights, CamberleyGU15 1NJ
Born November 1968
Director
Appointed 18 Oct 2022

JONES, Alan

Active
Albert Road South, SouthamptonSO14 3FR
Born September 1941
Director
Appointed 04 Jul 2017

JONES, Kathleen Elizabeth

Active
Manor Lane, RomseySO51 0NE
Born March 1942
Director
Appointed 01 Dec 2015

BEE, Gordon Richard

Resigned
Solent Sky, SouthamptonSO14 3FR
Secretary
Appointed 01 Dec 2015
Resigned 07 Dec 2017

CLARK, John George Upfield

Resigned
1 Moorhill, SouthamptonSO32 2HR
Secretary
Appointed N/A
Resigned 01 Jul 1996

JONES, Kathleen Elizabeth

Resigned
Timsbury Manor House, SouthamptonSO51 0NE
Secretary
Appointed 01 Jul 1996
Resigned 01 Dec 2015

ARNOTT, Roger Harry Christian

Resigned
10 Moat Hill, SouthamptonSO18 2DS
Born October 1950
Director
Appointed N/A
Resigned 08 Dec 1993

BRADSHAW, David K

Resigned
34 Litchfield Road, SouthamptonSO18 2BB
Born July 1935
Director
Appointed N/A
Resigned 01 Dec 1996

COLQUHOUN, Leslie Robert

Resigned
11 Luton Court, BroadstairsCT10 2DE
Born March 1921
Director
Appointed 08 Dec 1993
Resigned 27 Mar 2000

DIMMICK, Peter David

Resigned
23 Sandy Lane, FarnboroughGU14 9EU
Born September 1930
Director
Appointed N/A
Resigned 30 Nov 2023

ELDRIDGE, Gordon Graham

Resigned
38 High Street, Budleigh SaltertonEX9 7ED
Born August 1919
Director
Appointed N/A
Resigned 01 Jul 1996

GADD, Andrew Norman

Resigned
Albert Road South, SouthamptonSO14 3FR
Born March 1956
Director
Appointed 08 Aug 2017
Resigned 07 Dec 2017

GRAY, Gary

Resigned
11 Bencombe Road, MarlowSL7 3NZ
Born December 1947
Director
Appointed 08 Dec 1993
Resigned 16 May 1996

HALLETT, John Leslie

Resigned
8 Lych Way, WokingGU21 4QG
Born August 1939
Director
Appointed 19 Mar 2003
Resigned 30 Jun 2003

JONES, Alan

Resigned
Timsbury Manor House, RomseySO51 0NF
Born September 1941
Director
Appointed N/A
Resigned 17 Aug 1999

JONES, Andrew Mark

Resigned
Timsbury Manor, Timsbury RomseySO51 0NE
Born January 1979
Director
Appointed 14 Nov 2006
Resigned 01 Dec 2015

JONES, Kathleen Elizabeth

Resigned
Timsbury Manor House, SouthamptonSO51 0NE
Born March 1942
Director
Appointed 01 Jul 1996
Resigned 01 Oct 1997

LANKFORD, Philip

Resigned
20 Willow Tree Walk, SouthamptonSO19 8SL
Born March 1929
Director
Appointed N/A
Resigned 08 Dec 1993

LITTLE, Richard Anthony Rudd

Resigned
Evingar Industrial Estate, Ardglen Road, WhitchurchRG28 7BB
Born June 1966
Director
Appointed 30 May 2017
Resigned 22 Oct 2025

MORTEN, Philip Richard

Resigned
128 Midanbury Lane, SouthamptonSO18 4HD
Born February 1956
Director
Appointed N/A
Resigned 04 Apr 2014

PERRY, John Edwin

Resigned
Long Acre Biddenfield Lane, FarehamPO17 5NU
Born August 1939
Director
Appointed N/A
Resigned 02 Dec 1992

SEDGLEY, Peter Harold

Resigned
9 Lucas Close, SouthamptonSO16 8JD
Born August 1944
Director
Appointed 04 Jan 1999
Resigned 01 Nov 2003

UPWARD, Donald George

Resigned
15 Middlewell Parc, WadebridgePL27 7HH
Born December 1924
Director
Appointed N/A
Resigned 30 Oct 2003

WILLIAMSON, Gordon

Resigned
Cross Lanes Farm, RingwoodBH24 3NH
Born June 1962
Director
Appointed 23 Apr 2002
Resigned 29 Apr 2014

Persons with significant control

1

Mr John George Upfield Clark

Active
Albert Rd South, SouthamptonSO14 3FR
Born May 1931

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
19 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
4 July 2000
AAMDAAMD
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
30 May 1996
288288
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
10 February 1991
363aAnnual Return
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
30 March 1990
363363
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Auditors Resignation Company
2 March 1989
AUDAUD
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
9 June 1988
288288
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Miscellaneous
15 August 1969
MISCMISC