Background WavePink WaveYellow Wave

SKYLON LIMITED (03213178)

SKYLON LIMITED (03213178) is an active UK company. incorporated on 18 June 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. SKYLON LIMITED has been registered for 29 years. Current directors include LEVY, Jeremy Michael, MARTIN, Gareth, PELLONMAA, Petri and 2 others.

Company Number
03213178
Status
active
Type
ltd
Incorporated
18 June 1996
Age
29 years
Address
Unit 3 Colindale Technology Park, London, NW9 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
LEVY, Jeremy Michael, MARTIN, Gareth, PELLONMAA, Petri, RANTALA, Ville, SALTMAN, Raphael
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLON LIMITED

SKYLON LIMITED is an active company incorporated on 18 June 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. SKYLON LIMITED was registered 29 years ago.(SIC: 74902)

Status

active

Active since 29 years ago

Company No

03213178

LTD Company

Age

29 Years

Incorporated 18 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 3 Colindale Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD
From: 18 June 1996To: 8 February 2018
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Oct 22
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LEVY, Jeremy Michael

Active
Colindale Technology Park, LondonNW9 6BX
Born August 1984
Director
Appointed 18 Oct 2016

MARTIN, Gareth

Active
Colindeep Lane, LondonNW9 6BX
Born April 1974
Director
Appointed 15 Jul 2025

PELLONMAA, Petri

Active
Takomotie, Helsinki
Born August 1980
Director
Appointed 15 Jul 2025

RANTALA, Ville

Active
Takomotie, Helsinki
Born June 1971
Director
Appointed 15 Jul 2025

SALTMAN, Raphael

Active
Colindale Technology Park, LondonNW9 6BX
Born July 1988
Director
Appointed 20 Oct 2022

FINEGOLD, Julian Lewis, Dr

Resigned
Raeburn Close, LondonNW11 6UG
Secretary
Appointed 28 Jun 2013
Resigned 08 Nov 2017

FINEGOLD, Julian Lewis

Resigned
10 Raeburn Close, LondonNW11 6UG
Secretary
Appointed 05 Mar 2007
Resigned 26 Oct 2007

LEVY, Richard William

Resigned
Colindale Technology Park, LondonNW9 6BX
Secretary
Appointed 08 Nov 2017
Resigned 15 Jul 2025

MIRE, Simone Ann

Resigned
8 Powell Close, EdgwareHA8 7QU
Secretary
Appointed 17 Jun 1997
Resigned 05 Mar 2007

WARNER, Shane Brian

Resigned
Winchester Avenue, LondonNW9 9TB
Secretary
Appointed 26 Oct 2007
Resigned 28 Jun 2013

SPURHEIGHTS LTD

Resigned
66 Wigmore Street, LondonW1H 0HQ
Corporate secretary
Appointed 03 Jul 1996
Resigned 17 Jun 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jun 1996
Resigned 03 Jul 1996

BLOMENBERG, Jacqueline Grace

Resigned
Colindale Technology Park, LondonNW9 6BX
Born August 1962
Director
Appointed 14 Feb 2018
Resigned 20 Feb 2018

FINEGOLD, Julian Lewis

Resigned
10 Raeburn Close, LondonNW11 6UG
Born October 1952
Director
Appointed 05 Mar 2007
Resigned 26 Oct 2007

MIRE, Benjamin John Charles

Resigned
Colindale Technology Park, LondonNW9 6BX
Born November 1960
Director
Appointed 03 Jul 1996
Resigned 15 Jul 2025

MIRE, Simone Ann

Resigned
8 Powell Close, EdgwareHA8 7QU
Born June 1962
Director
Appointed 01 Jan 2000
Resigned 05 Mar 2007

YUN, Michael Jang

Resigned
2 Colindale Business Centre, LondonNW9 5HD
Born October 1975
Director
Appointed 26 Oct 2007
Resigned 03 Nov 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jun 1996
Resigned 03 Jul 1996

Persons with significant control

1

Technology Park, LondonNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Legacy
7 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2018
AAAnnual Accounts
Legacy
14 November 2018
PARENT_ACCPARENT_ACC
Legacy
14 November 2018
AGREEMENT2AGREEMENT2
Legacy
14 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Legacy
19 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
PARENT_ACCPARENT_ACC
Legacy
12 October 2015
AGREEMENT2AGREEMENT2
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2014
AAAnnual Accounts
Legacy
13 October 2014
GUARANTEE2GUARANTEE2
Legacy
13 October 2014
AGREEMENT2AGREEMENT2
Legacy
26 September 2014
PARENT_ACCPARENT_ACC
Legacy
26 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2013
AAAnnual Accounts
Legacy
25 September 2013
PARENT_ACCPARENT_ACC
Legacy
11 September 2013
AGREEMENT2AGREEMENT2
Legacy
11 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
16 May 2008
287Change of Registered Office
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Legacy
17 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
29 June 1998
363aAnnual Return
Legacy
18 July 1997
363aAnnual Return
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
225Change of Accounting Reference Date
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
10 July 1996
287Change of Registered Office
Resolution
9 July 1996
RESOLUTIONSResolutions
Incorporation Company
18 June 1996
NEWINCIncorporation