Background WavePink WaveYellow Wave

SKYVENTURE INTERNATIONAL (UK) LIMITED (04647357)

SKYVENTURE INTERNATIONAL (UK) LIMITED (04647357) is an active UK company. incorporated on 24 January 2003. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SKYVENTURE INTERNATIONAL (UK) LIMITED has been registered for 23 years. Current directors include RYAN, Matthew.

Company Number
04647357
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RYAN, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYVENTURE INTERNATIONAL (UK) LIMITED

SKYVENTURE INTERNATIONAL (UK) LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SKYVENTURE INTERNATIONAL (UK) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04647357

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

AIRKIX LIMITED
From: 3 October 2011To: 3 June 2014
SKY VENTURE UK PLC
From: 11 September 2003To: 4 January 2006
SKY VENTURE UK LIMITED
From: 28 July 2003To: 11 September 2003
WINNING WAYS TECHNOLOGY LIMITED
From: 24 January 2003To: 28 July 2003
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG
From: 24 January 2003To: 8 August 2025
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Funding Round
Feb 13
Loan Cleared
Nov 15
Director Joined
Nov 16
Director Left
Feb 19
Director Left
Feb 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Apr 21
Funding Round
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Owner Exit
Feb 24
Director Left
Dec 24
Director Left
Oct 25
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HARRISON CLARK (SECRETARIAL) LTD

Active
High Street, WorcesterWR1 2HW
Corporate secretary
Appointed 04 Aug 2006

RYAN, Matthew

Active
N Us Hwy 183, AustinTX 78750
Born June 1963
Director
Appointed 31 Mar 2021

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 11 Feb 2003
Resigned 10 Sept 2003

HARRISON CLARK

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 01 Mar 2006
Resigned 04 Aug 2006

HARRISON CLARK SOLICITORS

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 10 Sept 2003
Resigned 01 Mar 2006

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 11 Feb 2003

AMES, Robert William

Resigned
22 The Parsonage, RogateGU31 5HG
Born April 1958
Director
Appointed 10 Sept 2003
Resigned 04 Apr 2005

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 11 Feb 2003
Resigned 10 Sept 2003

CRAIGIE, John

Resigned
74 Boundstone Road, FarnhamGU10 4TR
Born February 1959
Director
Appointed 10 Sept 2003
Resigned 23 Dec 2003

FIUR, Kevin Scott

Resigned
N Us Hwy 183, AustinTX 78750
Born December 1966
Director
Appointed 15 Nov 2016
Resigned 27 Oct 2025

METNI, Alan

Resigned
Mountbatten Cir, Austin
Born April 1967
Director
Appointed 04 Jul 2012
Resigned 12 Dec 2019

O'SULLIVAN, John Barry

Resigned
50 Cross Oak Road, BerkhamstedHP4 3HZ
Born April 1962
Director
Appointed 14 Mar 2005
Resigned 29 Jun 2012

WARD, Simon Charles

Resigned
Lake 75, Cerney WickGL7 5QJ
Born February 1954
Director
Appointed 10 Sept 2003
Resigned 21 Nov 2024

WINDSOR CLIVE, David Justin, The Honourable

Resigned
Barn, CheltenhamGL54 3BY
Born September 1960
Director
Appointed 18 Jan 2005
Resigned 29 Jun 2012

YEAGER, David Scott

Resigned
West Rim Dr, 78731 Texas
Born May 1967
Director
Appointed 04 Jul 2012
Resigned 30 Sept 2018

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 24 Jan 2003
Resigned 11 Feb 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Simon Charles Ward

Ceased
Cerney Wick, CirencesterGL7 5QJ
Born February 1954

Nature of Control

Significant influence or control
Notified 12 Dec 2019
Ceased 07 Mar 2023

Mr Alan Metni

Ceased
Austin, Texas78730
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Resolution
21 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 December 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Legacy
29 January 2013
MG01MG01
Capital Cancellation Shares
24 July 2012
SH06Cancellation of Shares
Resolution
24 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Legacy
2 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Capital Cancellation Shares
18 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2011
SH03Return of Purchase of Own Shares
Miscellaneous
7 October 2011
MISCMISC
Certificate Re Registration Public Limited Company To Private
3 October 2011
CERT10CERT10
Re Registration Memorandum Articles
3 October 2011
MARMAR
Resolution
3 October 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 October 2011
RR02RR02
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Resolution
1 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2009
AAAnnual Accounts
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
88(2)R88(2)R
Legacy
1 February 2008
88(2)R88(2)R
Legacy
31 January 2008
88(3)88(3)
Legacy
31 January 2008
88(2)R88(2)R
Legacy
26 September 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Legacy
20 September 2007
88(2)R88(2)R
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
88(2)O88(2)O
Legacy
8 March 2007
363sAnnual Return (shuttle)
Resolution
23 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Resolution
27 February 2006
RESOLUTIONSResolutions
Memorandum Articles
16 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363aAnnual Return
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
88(2)R88(2)R
Legacy
15 December 2004
88(2)R88(2)R
Legacy
30 November 2004
88(2)R88(2)R
Legacy
25 November 2004
88(2)R88(2)R
Legacy
27 October 2004
PROSPPROSP
Accounts With Made Up Date
20 October 2004
AAAnnual Accounts
Legacy
8 March 2004
363aAnnual Return
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
PROSPPROSP
Statement Of Affairs
21 November 2003
SASA
Legacy
21 November 2003
88(2)R88(2)R
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
30 September 2003
PROSPPROSP
Legacy
26 September 2003
122122
Legacy
18 September 2003
123Notice of Increase in Nominal Capital
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
11 September 2003
CERT5CERT5
Auditors Report
11 September 2003
AUDRAUDR
Auditors Statement
11 September 2003
AUDSAUDS
Accounts Balance Sheet
11 September 2003
BSBS
Re Registration Memorandum Articles
11 September 2003
MARMAR
Legacy
11 September 2003
43(3)e43(3)e
Legacy
11 September 2003
43(3)43(3)
Resolution
11 September 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
287Change of Registered Office
Incorporation Company
24 January 2003
NEWINCIncorporation