Background WavePink WaveYellow Wave

SKY HIGH DATA CAPTURE LIMITED (02383178)

SKY HIGH DATA CAPTURE LIMITED (02383178) is an active UK company. incorporated on 12 May 1989. with registered office in Boroughbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKY HIGH DATA CAPTURE LIMITED has been registered for 36 years. Current directors include MITSON, Jan David.

Company Number
02383178
Status
active
Type
ltd
Incorporated
12 May 1989
Age
36 years
Address
High Moor Yard, Boroughbridge, YO51 9DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITSON, Jan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY HIGH DATA CAPTURE LIMITED

SKY HIGH DATA CAPTURE LIMITED is an active company incorporated on 12 May 1989 with the registered office located in Boroughbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SKY HIGH DATA CAPTURE LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02383178

LTD Company

Age

36 Years

Incorporated 12 May 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

SKY HIGH TECHNOLOGY LIMITED
From: 2 September 1993To: 26 November 2013
SKYHIGH PHOTOGRAPHY AND VIDEO LIMITED
From: 12 May 1989To: 2 September 1993
Contact
Address

High Moor Yard High Moor Road Boroughbridge, YO51 9DZ,

Previous Addresses

Templar House Sandbeck Court Wetherby LS22 7BA England
From: 3 March 2017To: 23 October 2023
12-14 Westgate Tadcaster North Yorkshire LS24 9AB
From: 12 April 2011To: 3 March 2017
10 High Street Tadcaster North Yorkshire LS24 9AT
From: 12 May 1989To: 12 April 2011
Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

MITSON, Jan David

Active
High Moor Road, BoroughbridgeYO51 9DZ
Born July 1980
Director
Appointed 30 Aug 2025

DUCE, Arthur

Resigned
29 Dale Park Gardens, LeedsLS16 7PT
Secretary
Appointed 31 Mar 2008
Resigned 30 Jan 2009

DUCE, Arthur

Resigned
29 Dale Park Gardens, LeedsLS16 7PT
Secretary
Appointed 31 Jan 2004
Resigned 30 May 2007

HELPS, Irene Ann

Resigned
Sundene, BedaleDL8 2RQ
Secretary
Appointed 22 Jun 2001
Resigned 31 Jan 2004

JOHNSON, Alex

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 06 Aug 2010
Resigned 08 May 2018

MACKAY, Kenneth Ian

Resigned
Greenacre, WetherbyLS23 6HJ
Secretary
Appointed 30 May 2007
Resigned 31 Mar 2008

POWELL, Mark

Resigned
8 Glebe Field Close, WetherbyLS22 5RA
Secretary
Appointed 30 Jan 2009
Resigned 06 Aug 2010

SMITH, Gary Richard

Resigned
2 Cressy House, LondonSW13 0HZ
Secretary
Appointed N/A
Resigned 22 Jun 2001

WOODHOUSE, Martyn

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 08 May 2018
Resigned 31 Mar 2023

CALVERT, David William

Resigned
Rose Cottage, TadcasterLS24 9NA
Born February 1962
Director
Appointed N/A
Resigned 11 Jun 2000

CALVERT, Delia

Resigned
Rose Cottage, TadcasterLS24 9NA
Born March 1924
Director
Appointed 06 Jul 2000
Resigned 19 Nov 2001

CALVERT, William

Resigned
Rose Cottage, TadcasterLS24 9NA
Born September 1925
Director
Appointed 06 Jul 2000
Resigned 19 Nov 2001

CRAIGIE, Eric Bruce

Resigned
15 Marlborough Square, IlkleyLS29 8PU
Born April 1948
Director
Appointed N/A
Resigned 19 Nov 2001

GREEN, Jennifer Clare

Resigned
High Moor Road, BoroughbridgeYO51 9DZ
Born May 1989
Director
Appointed 02 Dec 2024
Resigned 29 Aug 2025

HELPS, Irene Ann

Resigned
Sundene, BedaleDL8 2RQ
Born July 1952
Director
Appointed 07 Aug 2000
Resigned 31 Jan 2004

JACKSON, Paul Robert

Resigned
Kinder Close, GlossopSK13 6UW
Born June 1961
Director
Appointed 06 Aug 2009
Resigned 16 Apr 2013

JACKSON, Richard William Wilson

Resigned
Butts Garth House, LeedsLS14 3DA
Born March 1950
Director
Appointed 19 Nov 2001
Resigned 16 Apr 2013

JOHNSON, Alex

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born August 1967
Director
Appointed 01 Sept 2016
Resigned 23 Feb 2023

MACKAY, Kenneth Ian

Resigned
Greenacre, WetherbyLS23 6HJ
Born February 1943
Director
Appointed 07 Aug 2000
Resigned 31 Mar 2008

MATTISON, Mark Anthony

Resigned
9 Rose Crescent, LeedsLS25 6AZ
Born July 1962
Director
Appointed 22 Jun 2000
Resigned 01 Sept 2016

STEWART, Kevin

Resigned
Stafford Avenue, HalifaxHX3 0BH
Born November 1953
Director
Appointed 01 Mar 2009
Resigned 16 Apr 2013

WIDD, Mark Richard

Resigned
High Moor Road, BoroughbridgeYO51 9DZ
Born October 1969
Director
Appointed 23 Feb 2023
Resigned 02 Dec 2024

WILSON, Grant

Resigned
2 Lovedale Grove, EdinburghEH14 7DR
Born March 1973
Director
Appointed 21 Jan 2005
Resigned 16 Apr 2013

Persons with significant control

1

Sandbeck Court, WetherbyLS22 7BA

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

140

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 November 2013
RESOLUTIONSResolutions
Resolution
15 November 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
30 January 2007
AUDAUD
Resolution
21 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
155(6)a155(6)a
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
287Change of Registered Office
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 May 1997
AAMDAAMD
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Certificate Change Of Name Company
1 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
1 June 1992
88(2)R88(2)R
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
3 April 1991
363aAnnual Return
Legacy
26 September 1990
288288
Legacy
17 January 1990
287Change of Registered Office
Legacy
17 January 1990
288288
Legacy
17 January 1990
88(2)R88(2)R
Legacy
23 May 1989
288288
Legacy
23 May 1989
287Change of Registered Office
Incorporation Company
12 May 1989
NEWINCIncorporation