Background WavePink WaveYellow Wave

SKY HIGH TRAFFIC DATA LIMITED (04258332)

SKY HIGH TRAFFIC DATA LIMITED (04258332) is an active UK company. incorporated on 24 July 2001. 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 TRAFFIC DATA LIMITED has been registered for 24 years. Current directors include MITSON, Jan David.

Company Number
04258332
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 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 TRAFFIC DATA LIMITED

SKY HIGH TRAFFIC DATA LIMITED is an active company incorporated on 24 July 2001 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 TRAFFIC DATA LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04258332

LTD Company

Age

24 Years

Incorporated 24 July 2001

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 11 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
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: 24 July 2001To: 12 April 2011
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Sept 16
Director Joined
May 19
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 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 24 Jan 2007

HARDIE, Alistair Peter

Resigned
Waveney Cottage, PetworthGU28 9EW
Secretary
Appointed 07 Sept 2001
Resigned 29 Oct 2001

HELPS, Irene Ann

Resigned
Sundene, BedaleDL8 2RQ
Secretary
Appointed 30 Oct 2001
Resigned 31 Jan 2004

JOHNSON, Alexander

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 06 Aug 2010
Resigned 29 Mar 2018

POWELL, Mark

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

WOODHOUSE, Martyn

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 29 Mar 2018
Resigned 31 Mar 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 24 Jul 2001
Resigned 07 Sept 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 19 Nov 2001
Resigned 31 Jan 2004

JACKSON, Richard William Wilson

Resigned
Butts Garth House, LeedsLS14 3DA
Born March 1950
Director
Appointed 07 Sept 2001
Resigned 16 Apr 2013

JOHNSON, Alex

Resigned
Westgate, TadcasterLS24 9AB
Born August 1967
Director
Appointed 01 Nov 2013
Resigned 23 Feb 2023

LOWE, David

Resigned
3 Wethered Park, MarlowSL7 2BH
Born July 1954
Director
Appointed 24 Jan 2007
Resigned 16 Apr 2013

MACKAY, Kenneth Ian

Resigned
Greenacre, WetherbyLS23 6HJ
Born February 1943
Director
Appointed 19 Nov 2001
Resigned 24 Jan 2007

MATTISON, Mark Anthony

Resigned
9 Rose Crescent, LeedsLS25 6AZ
Born July 1962
Director
Appointed 19 Nov 2001
Resigned 01 Sept 2016

MURRIA, Vinodka

Resigned
Furran, WeybridgeKT13 9PR
Born October 1962
Director
Appointed 24 Jan 2007
Resigned 01 Feb 2008

WIDD, Mark Richard

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

WOODHOUSE, Martyn Peter

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born September 1973
Director
Appointed 01 May 2019
Resigned 31 Mar 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 24 Jul 2001
Resigned 07 Sept 2001

Persons with significant control

1

Westgate, TadcasterLS24 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

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
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
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 Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
30 January 2007
AUDAUD
Legacy
13 October 2006
88(2)R88(2)R
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
8 September 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
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
22 November 2001
88(2)R88(2)R
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
287Change of Registered Office
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Legacy
13 September 2001
288aAppointment of Director or Secretary
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
Incorporation Company
24 July 2001
NEWINCIncorporation