Background WavePink WaveYellow Wave

SKY VENTURES LIMITED (03092549)

SKY VENTURES LIMITED (03092549) is an active UK company. incorporated on 17 August 1995. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SKY VENTURES LIMITED has been registered for 30 years. Current directors include MCNEIL, Roderick Gregor, MILLS, Barnaby Tristan, WEDLOCK, Paul.

Company Number
03092549
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
Grant Way, Middlesex, TW7 5QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCNEIL, Roderick Gregor, MILLS, Barnaby Tristan, WEDLOCK, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY VENTURES LIMITED

SKY VENTURES LIMITED is an active company incorporated on 17 August 1995 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SKY VENTURES LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03092549

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

BSKYB INVESTMENTS LIMITED
From: 3 November 1995To: 31 March 1998
PRECIS (1378) LIMITED
From: 17 August 1995To: 3 November 1995
Contact
Address

Grant Way Isleworth Middlesex, TW7 5QD,

Timeline

27 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Mar 22
Funding Round
Nov 22
Capital Update
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 10 Jun 2019

MCNEIL, Roderick Gregor

Active
Grant Way, MiddlesexTW7 5QD
Born November 1970
Director
Appointed 10 Dec 2024

MILLS, Barnaby Tristan

Active
Grant Way, MiddlesexTW7 5QD
Born May 1980
Director
Appointed 06 Mar 2026

WEDLOCK, Paul

Active
Grant Way, MiddlesexTW7 5QD
Born December 1982
Director
Appointed 28 Jun 2024

DOBSON, Laura Jane

Resigned
18 Berkeley Mews, Lower SunburyTW16 5QF
Secretary
Appointed 23 Nov 2000
Resigned 07 Jun 2002

GORMLEY, David Joseph

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 07 Jun 2002
Resigned 05 Nov 2012

GORMLEY, David Joseph

Resigned
17 Middleton Drive, PinnerHA5 2PQ
Secretary
Appointed 22 Sept 1995
Resigned 23 Nov 2000

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 05 Nov 2012
Resigned 10 Jun 2019

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 20 Sept 1995
Resigned 22 Sept 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Aug 1995
Resigned 20 Sept 1995

ACKERMAN, James Jay

Resigned
23 Queens Gate Place Mews, LondonSW7 5BG
Born February 1967
Director
Appointed 11 Jul 1997
Resigned 08 Sept 1998

BLUNDELL, Roger Frederick Crawford

Resigned
68 Kenilworth Avenue, LondonSW19 7LR
Born August 1962
Director
Appointed 30 Dec 1997
Resigned 14 Nov 2000

BROOKE, Richard James

Resigned
12 Wavendon Avenue, LondonW4 4NR
Born May 1954
Director
Appointed 22 Sept 1995
Resigned 21 Nov 1997

CARRINGTON, Nicholas John

Resigned
35 Clarence Road, WindsorSL4 5AX
Born September 1950
Director
Appointed 22 Sept 1995
Resigned 06 Mar 1998

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 22 Sept 1995
Resigned 31 Dec 1997

CHISHOLM, Samuel Hewlings

Resigned
Flat 7 21 Hyde Park Square, LondonW2
Born October 1939
Director
Appointed 22 Sept 1995
Resigned 03 Dec 1997

CHUGANI, Neil

Resigned
49 Onslow Road, RichmondTW10 6QH
Born January 1969
Director
Appointed 14 Nov 2000
Resigned 04 Nov 2003

DARROCH, David Jeremy

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born July 1962
Director
Appointed 31 Aug 2004
Resigned 08 Jan 2013

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Nominee director
Appointed 17 Aug 1995
Resigned 22 Sept 1995

FREUDENSTEIN, Richard

Resigned
72 Fulham Park Gardens, LondonSW6 4LQ
Born March 1965
Director
Appointed 26 Sept 2000
Resigned 04 Nov 2003

GORMLEY, David Joseph

Resigned
17 Middleton Drive, PinnerHA5 2PQ
Born January 1963
Director
Appointed 04 Aug 2004
Resigned 31 Aug 2004

GORMLEY, David Joseph

Resigned
17 Middleton Drive, PinnerHA5 2PQ
Born January 1963
Director
Appointed 31 Dec 1997
Resigned 04 Nov 2003

GRIFFITH, Andrew John

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born February 1971
Director
Appointed 27 May 2008
Resigned 08 Jan 2013

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 16 May 2023
Resigned 13 Dec 2024

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 10 Jun 2019

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 08 Jan 2013
Resigned 10 Jun 2019

LLOYD, Emma Elizabeth

Resigned
Grant Way, MiddlesexTW7 5QD
Born November 1969
Director
Appointed 10 Jun 2019
Resigned 18 Aug 2021

MACKENZIE, Christopher Kenneth

Resigned
98a Richmond Hill, RichmondTW10 6RJ
Born February 1945
Director
Appointed 22 Sept 1995
Resigned 29 Aug 1997

MCCLURG, James Philip Andrew

Resigned
Grant Way, MiddlesexTW7 5QD
Born December 1984
Director
Appointed 14 Oct 2021
Resigned 01 Mar 2022

MURDOCH, Elisabeth

Resigned
20 Kensington Park Gardens, LondonW11 3HD
Born August 1968
Director
Appointed 12 Oct 1998
Resigned 30 Jun 2000

MURDOCH, James Rupert

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born December 1972
Director
Appointed 04 Nov 2003
Resigned 27 May 2008

NEAL, Leon

Resigned
34 Hill Crest, Tunbridge WellsTN4 0AJ
Born March 1926
Nominee director
Appointed 17 Aug 1995
Resigned 22 Sept 1995

RICHARDS, Tanya Claire

Resigned
Grant Way, MiddlesexTW7 5QD
Born April 1971
Director
Appointed 10 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
Grant Way, MiddlesexTW7 5QD
Born August 1973
Director
Appointed 16 May 2023
Resigned 06 Mar 2026

SMITH, Colin

Resigned
Grant Way, MiddlesexTW7 5QD
Born October 1973
Director
Appointed 10 Jun 2019
Resigned 12 May 2023

Persons with significant control

1

IsleworthTW7 5QD

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

172

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
SH20SH20
Legacy
19 December 2022
CAP-SSCAP-SS
Resolution
19 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 June 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Resolution
26 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Made Up Date
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Made Up Date
18 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Made Up Date
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Made Up Date
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Made Up Date
5 March 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Made Up Date
5 January 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
25 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Legacy
27 June 2007
363aAnnual Return
Accounts With Made Up Date
14 April 2007
AAAnnual Accounts
Accounts With Made Up Date
28 July 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
21 March 2006
244244
Legacy
18 January 2006
288cChange of Particulars
Legacy
5 September 2005
288cChange of Particulars
Accounts With Made Up Date
25 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
23 February 2005
244244
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
22 June 2004
363aAnnual Return
Accounts With Made Up Date
5 May 2004
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
363aAnnual Return
Accounts With Made Up Date
6 August 2003
AAAnnual Accounts
Legacy
3 July 2003
288cChange of Particulars
Legacy
13 March 2003
244244
Legacy
25 October 2002
363aAnnual Return
Legacy
4 October 2002
288cChange of Particulars
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Made Up Date
4 August 2002
AAAnnual Accounts
Legacy
30 April 2002
244244
Accounts With Made Up Date
5 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Legacy
12 July 2001
288cChange of Particulars
Accounts With Made Up Date
4 May 2001
AAAnnual Accounts
Legacy
5 April 2001
244244
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
363aAnnual Return
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
24 September 1999
288cChange of Particulars
Legacy
20 August 1999
363aAnnual Return
Accounts With Made Up Date
11 December 1998
AAAnnual Accounts
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
363aAnnual Return
Legacy
11 August 1998
88(3)88(3)
Legacy
11 August 1998
88(2)R88(2)R
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
123Notice of Increase in Nominal Capital
Legacy
10 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288cChange of Particulars
Legacy
6 February 1998
288cChange of Particulars
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 December 1997
AAAnnual Accounts
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
363aAnnual Return
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 April 1997
AAAnnual Accounts
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
287Change of Registered Office
Legacy
28 August 1996
363aAnnual Return
Certificate Change Of Name Company
2 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1995
224224
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
287Change of Registered Office
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Incorporation Company
17 August 1995
NEWINCIncorporation