Background WavePink WaveYellow Wave

SKYWORKS LIMITED (03751464)

SKYWORKS LIMITED (03751464) is an active UK company. incorporated on 13 April 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SKYWORKS LIMITED has been registered for 26 years. Current directors include KEOGH, Damian Richard, MILLS, Colin Anthony, PICKWOAD, Richard Mervyn.

Company Number
03751464
Status
active
Type
ltd
Incorporated
13 April 1999
Age
26 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KEOGH, Damian Richard, MILLS, Colin Anthony, PICKWOAD, Richard Mervyn
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYWORKS LIMITED

SKYWORKS LIMITED is an active company incorporated on 13 April 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SKYWORKS LIMITED was registered 26 years ago.(SIC: 59113)

Status

active

Active since 26 years ago

Company No

03751464

LTD Company

Age

26 Years

Incorporated 13 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF England
From: 9 July 2021To: 4 December 2024
Studio B, Unit 8, Worton Hall Ind. Estate Worton Road Isleworth TW7 6ER England
From: 1 August 2019To: 9 July 2021
30 Tideway Yard Mortlake High Street London SW14 8SN
From: 14 June 2010To: 1 August 2019
15 Old Power Station Mortlake High Street London SW14 8SN
From: 13 April 1999To: 14 June 2010
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jul 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 14
Loan Secured
May 15
Director Left
May 15
Owner Exit
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

KEOGH, Damian Richard

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1972
Director
Appointed 24 Apr 2002

MILLS, Colin Anthony

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1962
Director
Appointed 11 May 2009

PICKWOAD, Richard Mervyn

Active
1 Westfield Avenue, LondonE20 1HZ
Born March 1947
Director
Appointed 13 Apr 1999

CLARK, Margaret Jane

Resigned
53 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed 13 Apr 1999
Resigned 24 Apr 2002

CROOK, Peter James

Resigned
9 Lynton Gardens, EnfieldEN1 2NF
Secretary
Appointed 04 Feb 2003
Resigned 14 Mar 2007

KEOGH, Damian Richard

Resigned
6 Grove Road, LondonSW13 0HQ
Secretary
Appointed 14 Mar 2007
Resigned 13 Aug 2009

LINHAM, Martin Lee

Resigned
Hope Street, CastletownIM9 1AP
Secretary
Appointed 13 Aug 2009
Resigned 16 Jul 2010

WILLIAMS, William Peter

Resigned
Key Cottage, FavershamME13 9NR
Secretary
Appointed 24 Apr 2002
Resigned 04 Feb 2003

CAPITAL SELECT

Resigned
Circular Road, Isle Of ManIM1 1AG
Corporate secretary
Appointed 16 Jul 2010
Resigned 11 Feb 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Apr 1999
Resigned 13 Apr 1999

CLARK, Margaret Jane

Resigned
53 St Georges Avenue, LondonN7 0AJ
Born February 1954
Director
Appointed 13 Apr 1999
Resigned 24 Apr 2002

GILBEY, Walter Anthony

Resigned
Ballacallin Mooar Crosby, MarownIM4 2HD
Born February 1935
Director
Appointed 21 Mar 2007
Resigned 14 May 2015

HARWOOD, Eric John

Resigned
Uplands, BridportDT6 6BE
Born December 1958
Director
Appointed 01 May 2004
Resigned 16 Jul 2010

LONG, Anthony

Resigned
Tideway Yard, LondonSW14 8SN
Born February 1967
Director
Appointed 03 Oct 2011
Resigned 13 Sept 2014

LONG, Peter Edwin Quertier

Resigned
Willoughby, Port St MaryIM9 5HD
Born February 1939
Director
Appointed 21 Mar 2007
Resigned 03 Oct 2011

WILLIAMS, William Peter

Resigned
Key Cottage, FavershamME13 9NR
Born September 1933
Director
Appointed 24 Apr 2002
Resigned 22 Nov 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Apr 1999
Resigned 13 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Damian Richard Keogh

Ceased
1 Westfield Avenue, LondonE20 1HZ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
125 Mortlake High Street, LondonSW14 8SN

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

123

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
23 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
12 April 2015
MR05Certification of Charge
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 September 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Legacy
19 July 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
20 April 2009
363aAnnual Return
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
353353
Legacy
28 April 2007
88(2)R88(2)R
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
122122
Memorandum Articles
19 April 2007
MEM/ARTSMEM/ARTS
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
287Change of Registered Office
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
10 November 2004
287Change of Registered Office
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
15 January 2003
225Change of Accounting Reference Date
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Incorporation Company
13 April 1999
NEWINCIncorporation