Background WavePink WaveYellow Wave

SKY RETAIL STORES LIMITED (03990450)

SKY RETAIL STORES LIMITED (03990450) is an active UK company. incorporated on 11 May 2000. with registered office in Middlesex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SKY RETAIL STORES LIMITED has been registered for 25 years. Current directors include MCNEIL, Roderick Gregor, MILLS, Barnaby Tristan, WEDLOCK, Paul.

Company Number
03990450
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
Grant Way, Middlesex, TW7 5QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCNEIL, Roderick Gregor, MILLS, Barnaby Tristan, WEDLOCK, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY RETAIL STORES LIMITED

SKY RETAIL STORES LIMITED is an active company incorporated on 11 May 2000 with the registered office located in Middlesex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SKY RETAIL STORES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03990450

LTD Company

Age

25 Years

Incorporated 11 May 2000

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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

YOU ME TV LIMITED
From: 22 April 2005To: 16 November 2007
YOU ME TV PLC
From: 11 May 2000To: 22 April 2005
Contact
Address

Grant Way Isleworth Middlesex, TW7 5QD,

Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Oct 20
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 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

GORMLEY, David Joseph

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 05 Jul 2006
Resigned 05 Nov 2012

GREEN, Sharon

Resigned
56 Denman Drive South, LondonNW11 6RH
Secretary
Appointed 11 May 2000
Resigned 12 Jun 2001

TAYLOR, Christopher Jon

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

WANDER, Charles David

Resigned
56 Bishops Avenue, NorthwoodHA6 3DG
Secretary
Appointed 12 Jun 2001
Resigned 01 Aug 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 11 May 2000
Resigned 12 May 2000

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 01 Aug 2003
Resigned 05 Jul 2006

AUMULLER, Brett Karl

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1970
Director
Appointed 20 Jul 2009
Resigned 10 Jan 2014

BENTLEY, Simon Anthony

Resigned
Glen Wood House, LondonNW4 1TR
Born June 1955
Director
Appointed 02 Jan 2004
Resigned 28 Jul 2005

BLACKMORE, Michael Graham

Resigned
12 Orchard Drive, ChorleywoodWD3 5QL
Born November 1956
Director
Appointed 12 Jun 2001
Resigned 24 Jul 2001

EDMEADES, Christopher John

Resigned
Homechase, LoughboroughLE12 8AR
Born November 1957
Director
Appointed 12 Jun 2001
Resigned 06 Aug 2001

GORMLEY, David Joseph

Resigned
Grant Way, IsleworthTW7 5QD
Born January 1963
Director
Appointed 05 Jul 2006
Resigned 05 Nov 2012

GREEN, Daniel Martin

Resigned
28 The Drive, LondonNW11 9SU
Born October 1966
Director
Appointed 11 May 2000
Resigned 05 Jul 2006

GREEN, Sharon

Resigned
28 The Drive, LondonNW11 9SU
Born December 1976
Director
Appointed 29 Aug 2001
Resigned 05 Jul 2006

GRIFFITH, Andrew John

Resigned
Grant Way, IsleworthTW7 5QD
Born February 1971
Director
Appointed 05 Jul 2006
Resigned 26 Sept 2007

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 05 Jun 2019

JAMISON, Antonia Alexandra

Resigned
73 Ringford Road, LondonSW18 1RP
Born December 1972
Director
Appointed 04 Sept 2002
Resigned 30 Dec 2003

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 08 Jan 2013
Resigned 05 Jun 2019

OWEN, David Gwynn

Resigned
Field House, Newnham On SevernGL14 1EH
Born November 1950
Director
Appointed 21 Nov 2001
Resigned 04 Sept 2002

PATTON, Mark Clinton

Resigned
2 Standing Place, AylesburyHP20 2HR
Born August 1960
Director
Appointed 14 Jun 2004
Resigned 05 Jul 2006

RICHARDS, Tanya Claire

Resigned
Grant Way, MiddlesexTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
Grant Way, MiddlesexTW7 5QD
Born August 1973
Director
Appointed 30 Sept 2020
Resigned 06 Mar 2026

SEDGLEY, Anna

Resigned
Grant Way, IsleworthTW7 5QD
Born September 1971
Director
Appointed 26 Sept 2007
Resigned 20 Jul 2009

SMITH, Colin

Resigned
Grant Way, MiddlesexTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 12 May 2023

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 05 Nov 2012
Resigned 05 Jun 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 11 May 2000
Resigned 12 May 2000

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

183

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
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 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
9 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination 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
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Resolution
11 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2013
CC04CC04
Capital Name Of Class Of Shares
11 September 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Legacy
20 June 2008
363aAnnual Return
Certificate Change Of Name Company
16 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
6 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Auditors Resignation Company
25 July 2006
AUDAUD
Legacy
25 July 2006
287Change of Registered Office
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
5 July 2006
169169
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
169169
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
363aAnnual Return
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
22 April 2005
CERT10CERT10
Re Registration Memorandum Articles
22 April 2005
MARMAR
Legacy
22 April 2005
5353
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363aAnnual Return
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Memorandum Articles
21 May 2004
MEM/ARTSMEM/ARTS
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
88(2)R88(2)R
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
287Change of Registered Office
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363aAnnual Return
Legacy
12 June 2002
353353
Legacy
24 May 2002
88(2)R88(2)R
Legacy
18 January 2002
88(2)R88(2)R
Memorandum Articles
2 January 2002
MEM/ARTSMEM/ARTS
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
88(2)R88(2)R
Legacy
30 November 2001
88(2)R88(2)R
Memorandum Articles
24 September 2001
MEM/ARTSMEM/ARTS
Legacy
24 September 2001
122122
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
PROSPPROSP
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
363aAnnual Return
Legacy
21 June 2001
122122
Legacy
18 June 2001
122122
Legacy
18 June 2001
88(2)R88(2)R
Legacy
18 June 2001
287Change of Registered Office
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
13 June 2001
CERT5CERT5
Legacy
13 June 2001
43(3)e43(3)e
Accounts Balance Sheet
13 June 2001
BSBS
Auditors Statement
13 June 2001
AUDSAUDS
Auditors Report
13 June 2001
AUDRAUDR
Re Registration Memorandum Articles
13 June 2001
MARMAR
Legacy
13 June 2001
43(3)43(3)
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
30 May 2000
353353
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
287Change of Registered Office
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Incorporation Company
11 May 2000
NEWINCIncorporation