Background WavePink WaveYellow Wave

EXECUTIVE SKYS LIMITED (04942746)

EXECUTIVE SKYS LIMITED (04942746) is an active UK company. incorporated on 24 October 2003. with registered office in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EXECUTIVE SKYS LIMITED has been registered for 22 years. Current directors include NICHOLS, Ashley Russell.

Company Number
04942746
Status
active
Type
ltd
Incorporated
24 October 2003
Age
22 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NICHOLS, Ashley Russell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE SKYS LIMITED

EXECUTIVE SKYS LIMITED is an active company incorporated on 24 October 2003 with the registered office located in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EXECUTIVE SKYS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04942746

LTD Company

Age

22 Years

Incorporated 24 October 2003

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ARTAC FREIGHT FORWARDING LIMITED
From: 4 March 2004To: 25 January 2010
ARTAC LOGISTICS LIMITED
From: 24 October 2003To: 4 March 2004
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

Arlington House Spital Road Maldon CM9 6FF England
From: 8 July 2019To: 29 October 2019
40-42 High Street Maldon Essex CM9 5PN
From: 12 November 2012To: 8 July 2019
Regent House 1 Pratt Mews London NW1 0AD
From: 24 October 2003To: 12 November 2012
Timeline

3 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 12
Director Joined
Dec 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUTCHINSON, Jacqueline

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 01 Nov 2012

NICHOLS, Ashley Russell

Active
West Station Business Park, MaldonCM9 6FF
Born April 1968
Director
Appointed 01 Nov 2012

TELLING, Simon Allan Dimitri

Resigned
Halamana Cottage, PebmarshCO9 2PA
Secretary
Appointed 24 Oct 2003
Resigned 22 Oct 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Oct 2003
Resigned 24 Oct 2003

TELLING, Allan Arthur

Resigned
Delfan, ColchesterCO6 2BX
Born November 1940
Director
Appointed 24 Oct 2003
Resigned 22 Oct 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Oct 2003
Resigned 24 Oct 2003

Persons with significant control

1

West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
88(2)R88(2)R
Legacy
27 July 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
287Change of Registered Office
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Incorporation Company
24 October 2003
NEWINCIncorporation