Background WavePink WaveYellow Wave

SKY HOME COMMUNICATIONS LIMITED (05262862)

SKY HOME COMMUNICATIONS LIMITED (05262862) is an active UK company. incorporated on 18 October 2004. with registered office in Isleworth. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. SKY HOME COMMUNICATIONS LIMITED has been registered for 21 years. Current directors include MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul.

Company Number
05262862
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
Isleworth, TW7 5QD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul
SIC Codes
61100, 61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY HOME COMMUNICATIONS LIMITED

SKY HOME COMMUNICATIONS LIMITED is an active company incorporated on 18 October 2004 with the registered office located in Isleworth. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. SKY HOME COMMUNICATIONS LIMITED was registered 21 years ago.(SIC: 61100, 61200, 61900)

Status

active

Active since 21 years ago

Company No

05262862

LTD Company

Age

21 Years

Incorporated 18 October 2004

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 30 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

BE UN LIMITED
From: 24 May 2005To: 30 April 2013
AVATAR BROADBAND LTD
From: 18 October 2004To: 24 May 2005
Contact
Address

Grant Way Isleworth, TW7 5QD,

Previous Addresses

260 Bath Road Slough Berkshire SL1 4DX
From: 1 July 2010To: 30 April 2013
260 Bath Road Slough Berkshire SL1 4DX England
From: 29 June 2010To: 1 July 2010
Wellington Street Slough Berkshire SL1 1YP
From: 18 October 2004To: 29 June 2010
Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
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
Dec 20
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Jun 2019

MCNEIL, Roderick Gregor

Active
Grant Way, IsleworthTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

NICHOLLS, Robert

Active
Grant Way, IsleworthTW7 5QD
Born November 1977
Director
Appointed 18 Aug 2023

WEDLOCK, Paul

Active
Grant Way, IsleworthTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

PAVELL, Anjanette

Resigned
37 Primrose Hill Road, LondonNW3 3DG
Secretary
Appointed 18 Oct 2004
Resigned 19 Jun 2006

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 30 Apr 2013
Resigned 05 Jun 2019

O2 NOMINEES LIMITED

Resigned
Wellington Street, SloughSL1 1YP
Corporate secretary
Appointed 19 Jun 2006
Resigned 10 Nov 2009

O2 SECRETARIES LIMITED

Resigned
Bath Road, SloughSL1 4DX
Corporate secretary
Appointed 10 Nov 2009
Resigned 30 Apr 2013

CAMPBELL, Justine

Resigned
12 Connaught Avenue, LondonSW14 7RH
Born August 1970
Director
Appointed 14 May 2008
Resigned 29 Dec 2008

COWDRY, Sally Ann

Resigned
Bath Road, SloughSL1 4DX
Born May 1968
Director
Appointed 08 Feb 2010
Resigned 30 Apr 2013

DUNNE, Ronan James

Resigned
Bath Road, SloughSL1 4DX
Born October 1963
Director
Appointed 19 Jun 2006
Resigned 30 Apr 2013

GONTICAS, Constantine, Mr.

Resigned
Flat 5 4 Embankment Gardens, LondonSW3 4LJ
Born November 1966
Director
Appointed 18 Oct 2005
Resigned 19 Jun 2006

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 03 Oct 2007
Resigned 30 Apr 2013

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 05 Jun 2019

IVANOVIC, Boris Zoran

Resigned
46 Krunska, Belgrade
Born February 1970
Director
Appointed 07 Feb 2005
Resigned 19 Jun 2006

JARVIS, Katherine Ann

Resigned
Bath Road, SloughSL1 4DX
Born September 1967
Director
Appointed 31 Dec 2008
Resigned 17 Nov 2011

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 30 Apr 2013
Resigned 05 Jun 2019

KEY, Matthew David

Resigned
Wellington Street, SloughSL1 1YP
Born March 1963
Director
Appointed 19 Jun 2006
Resigned 14 May 2008

MCINROY, Graham Bruce

Resigned
62 Palace Garden Terrace, LondonW8 4RR
Born November 1960
Director
Appointed 18 Oct 2005
Resigned 19 Jun 2006

PRESSMAN, Dana Rachel

Resigned
8 Strathearn Place, LondonW2 2NH
Born April 1969
Director
Appointed 18 Oct 2004
Resigned 09 Nov 2007

RICHARDS, Tanya Claire

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
Grant Way, IsleworthTW7 5QD
Born August 1973
Director
Appointed 04 Dec 2020
Resigned 18 Aug 2023

SEFTON, Timothy John

Resigned
Street, SloughSL1 1YP
Born January 1971
Director
Appointed 10 Mar 2008
Resigned 07 Feb 2010

SHAW, Russell James

Resigned
42 Hartswood Road, LondonW12 9NF
Born December 1962
Director
Appointed 19 Jun 2006
Resigned 03 Oct 2007

SMITH, Colin

Resigned
Grant Way, IsleworthTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2021

SMITH, Edward Augustus

Resigned
Bath Road, SloughSL1 4DX
Born April 1971
Director
Appointed 17 Nov 2011
Resigned 30 Apr 2013

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 30 Apr 2013
Resigned 05 Jun 2019

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

148

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of 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
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 October 2013
AUDAUD
Auditors Resignation Company
9 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Second Filing Of Form With Form Type
13 June 2013
RP04RP04
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Resolution
7 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Accounts Amended With Accounts Type Full
29 April 2009
AAMDAAMD
Legacy
1 April 2009
288cChange of Particulars
Miscellaneous
10 February 2009
MISCMISC
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Miscellaneous
4 July 2007
MISCMISC
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
288cChange of Particulars
Legacy
31 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
12 September 2006
88(2)R88(2)R
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
225Change of Accounting Reference Date
Legacy
5 December 2005
363aAnnual Return
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
88(2)R88(2)R
Legacy
9 November 2005
123Notice of Increase in Nominal Capital
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
88(2)R88(2)R
Legacy
10 July 2005
88(2)R88(2)R
Legacy
7 June 2005
123Notice of Increase in Nominal Capital
Legacy
7 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
287Change of Registered Office
Incorporation Company
18 October 2004
NEWINCIncorporation