Background WavePink WaveYellow Wave

SKYBRID TECHNOLOGIES LIMITED (04487647)

SKYBRID TECHNOLOGIES LIMITED (04487647) is an active UK company. incorporated on 16 July 2002. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. SKYBRID TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include STEWART, Hugh Michael Bonnin.

Company Number
04487647
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
Chewton House Chewton Road, Bristol, BS31 2SX
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
STEWART, Hugh Michael Bonnin
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYBRID TECHNOLOGIES LIMITED

SKYBRID TECHNOLOGIES LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. SKYBRID TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 30300)

Status

active

Active since 23 years ago

Company No

04487647

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

FELIX HOLDINGS LIMITED
From: 16 July 2002To: 30 December 2011
Contact
Address

Chewton House Chewton Road Keynsham Bristol, BS31 2SX,

Previous Addresses

Wytham Abbey Wytham Oxfordshire OX2 8QB
From: 16 July 2002To: 15 July 2024
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STEWART, Hugh Michael Bonnin

Active
Wytham Abbey, OxfordOX2 8QE
Secretary
Appointed 10 Oct 2005

STEWART, Hugh Michael Bonnin

Active
Wytham Abbey, OxfordOX2 8QE
Born June 1945
Director
Appointed 13 Nov 2002

MONTAGUE, Nicholas Peter

Resigned
35 Clover Drive, KnutsfordWA16 0WF
Secretary
Appointed 16 Jul 2002
Resigned 10 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 16 Jul 2002

DODDS, Jeremy Paul

Resigned
Sevenoaks House, NorthwichCW9 6JB
Born October 1962
Director
Appointed 16 Jul 2002
Resigned 13 Nov 2002

MONTAGUE, Nicholas Peter

Resigned
35 Clover Drive, KnutsfordWA16 0WF
Born September 1958
Director
Appointed 16 Jul 2002
Resigned 29 Aug 2003

BASSETT PROPERTIES LIMITED

Resigned
Ballard Campbell & Partners, ManchesterM2 4ST
Corporate director
Appointed 01 Nov 2002
Resigned 21 Jul 2008

Persons with significant control

1

Mr Hugh Michael Bonnin Stewart

Active
Chewton Road, BristolBS31 2SX
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 October 2009
AR01AR01
Annual Return Company With Made Up Date
7 October 2009
AR01AR01
Legacy
19 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 February 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
122122
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
225Change of Accounting Reference Date
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
287Change of Registered Office
Legacy
16 July 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation