Background WavePink WaveYellow Wave

SKYSCOPE LIMITED (02341962)

SKYSCOPE LIMITED (02341962) is an active UK company. incorporated on 1 February 1989. with registered office in Salford. The company operates in the Education sector, engaged in educational support activities. SKYSCOPE LIMITED has been registered for 37 years. Current directors include DEMPSEY, Ian Michael.

Company Number
02341962
Status
active
Type
ltd
Incorporated
1 February 1989
Age
37 years
Address
5th Floor, Maxwell Building, Salford, M5 4WT
Industry Sector
Education
Business Activity
Educational support activities
Directors
DEMPSEY, Ian Michael
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYSCOPE LIMITED

SKYSCOPE LIMITED is an active company incorporated on 1 February 1989 with the registered office located in Salford. The company operates in the Education sector, specifically engaged in educational support activities. SKYSCOPE LIMITED was registered 37 years ago.(SIC: 85600)

Status

active

Active since 37 years ago

Company No

02341962

LTD Company

Age

37 Years

Incorporated 1 February 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

5th Floor, Maxwell Building The Crescent Salford, M5 4WT,

Previous Addresses

C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT England
From: 30 November 2015To: 9 June 2021
3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT
From: 28 June 2013To: 30 November 2015
3 Acton Square Salford Lancashire M5 4WT United Kingdom
From: 1 February 1989To: 28 June 2013
Timeline

16 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 15
Director Left
Dec 16
Director Joined
Dec 16
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

WILLIAMS, Buddug

Active
The Crescent, SalfordM5 4WT
Secretary
Appointed 01 May 2025

DEMPSEY, Ian Michael

Active
The Crescent, SalfordM5 4WT
Born September 1967
Director
Appointed 24 Nov 2016

COLLINS, Matthew

Resigned
The Crescent, SalfordM5 4WT
Secretary
Appointed 25 Jun 2024
Resigned 25 Nov 2024

EVANS, Edward Owen

Resigned
13 Marsh Grove Road, HuddersfieldHD3 3AQ
Secretary
Appointed 18 Dec 2003
Resigned 09 Mar 2005

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed N/A
Resigned 22 Mar 1999

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 06 Sept 2002
Resigned 18 Dec 2003

FRENCH, Emma

Resigned
The Crescent, SalfordM5 4WT
Secretary
Appointed 25 Nov 2024
Resigned 01 May 2025

HARTLEY, Andrew

Resigned
The Crescent, SalfordM5 4WT
Secretary
Appointed 10 May 2013
Resigned 25 Jun 2024

SADDLER, Clyde Ezekiel

Resigned
196 West Park Drive West, LeedsLS8 2DA
Secretary
Appointed 31 Mar 2007
Resigned 07 Oct 2010

SMALLWOOD, Ian Malcolm

Resigned
21 Highfield Crescent, WilmslowSK9 2JL
Secretary
Appointed 09 Mar 2005
Resigned 31 Mar 2007

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 22 Mar 1999
Resigned 20 Jun 2003

ASHWORTH, John Philip

Resigned
11 Fairway Drive, SaleM33 4PW
Born November 1929
Director
Appointed 21 Jul 1993
Resigned 31 Oct 1994

ATTWELL, Simon John

Resigned
19 Hardcastle Gardens, BoltonBL2 4NZ
Born July 1950
Director
Appointed 20 Aug 2008
Resigned 19 Nov 2010

BARROW, Paula Elizabeth

Resigned
Acton Square, SalfordM5 4WT
Born June 1968
Director
Appointed 25 Nov 2013
Resigned 26 Jan 2015

BENTON, Frank Roger

Resigned
Ingestry Drive, BirminghamB43 6QW
Born May 1955
Director
Appointed 20 Aug 2008
Resigned 12 Oct 2010

BROWN, Karen Jane

Resigned
Acton Square, SalfordM5 4WT
Born January 1967
Director
Appointed 30 Nov 2011
Resigned 18 May 2012

CORNER, Raymond Arthur

Resigned
17 Chatsworth Close, HuddersfieldHD5 8HX
Born June 1948
Director
Appointed 01 Nov 1994
Resigned 31 Mar 2007

DARBY, Martin Ivan

Resigned
64 Swann Lane, CheadleSK8 7HU
Born July 1938
Director
Appointed 21 Jul 1993
Resigned 07 Jun 2004

EARLY, John Dalton

Resigned
Flat 510 Middle Warehouse, ManchesterM15 4NT
Born November 1945
Director
Appointed N/A
Resigned 17 Jun 1993

GILL, James Harry

Resigned
5 The Vale, WiganWN6 9HD
Born January 1949
Director
Appointed 17 Jun 1993
Resigned 28 Oct 1994

HOYLE, David

Resigned
25 Strathmore Close, BuryBL0 9YW
Born May 1961
Director
Appointed N/A
Resigned 18 Dec 2003

HUYETTE, David William

Resigned
24 Water Lane, CobhamKT11 2PB
Born October 1944
Director
Appointed N/A
Resigned 23 Sept 1991

MELLORS, Nigel James, Professor

Resigned
Crescent, SalfordM5 4WT
Born March 1968
Director
Appointed 01 Jul 2013
Resigned 24 Nov 2016

MULHOLLAND, Scott Giles

Resigned
Acton Square, SalfordM5 4WT
Born October 1967
Director
Appointed 12 Oct 2010
Resigned 13 Nov 2013

PARRY, Paul

Resigned
Bank Top Farm Springside Road, BuryBL9 5QU
Born August 1950
Director
Appointed 31 Aug 1993
Resigned 18 Dec 2003

PURDIE, Malcolm Robert

Resigned
Acton Square, SalfordM5 4WT
Born December 1967
Director
Appointed 01 Jul 2013
Resigned 26 Jul 2013

SCOTT, Steven Miles

Resigned
Acton Square, SalfordM5 4WT
Born April 1965
Director
Appointed 19 Nov 2010
Resigned 30 Nov 2011

SMALLWOOD, Ian Malcolm

Resigned
21 Highfield Crescent, WilmslowSK9 2JL
Born January 1963
Director
Appointed 31 Mar 2007
Resigned 31 Jan 2008

TAYLOR, David Wilson

Resigned
19 Castle Walk, PrestonPR1 0BP
Born May 1950
Director
Appointed N/A
Resigned 31 Aug 1993

WINTON, Malcolm Drummond, Dr

Resigned
17 Claremont Avenue, StockportSK4 4QR
Born January 1947
Director
Appointed 21 Jul 1993
Resigned 31 May 2006

Persons with significant control

2

5th Floor, Maxwell Building, SalfordM5 4WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2022
Crescent, SalfordM5 4WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Auditors Resignation Company
23 May 2014
AUDAUD
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Capital Name Of Class Of Shares
18 October 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 October 2010
CC04CC04
Resolution
18 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
6 August 2009
287Change of Registered Office
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
225Change of Accounting Reference Date
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
287Change of Registered Office
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
9 September 1993
88(2)R88(2)R
Legacy
9 September 1993
123Notice of Increase in Nominal Capital
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Memorandum Articles
9 September 1993
MEM/ARTSMEM/ARTS
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Legacy
26 March 1991
288288
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
22 February 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
6 November 1989
88(2)R88(2)R
Legacy
31 October 1989
225(1)225(1)
Legacy
24 October 1989
287Change of Registered Office
Legacy
24 October 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
24 February 1989
287Change of Registered Office
Legacy
24 February 1989
288288
Resolution
23 February 1989
RESOLUTIONSResolutions
Miscellaneous
23 February 1989
MISCMISC
Incorporation Company
1 February 1989
NEWINCIncorporation