Background WavePink WaveYellow Wave

SKYTEQ INTERNATIONAL LIMITED (05331904)

SKYTEQ INTERNATIONAL LIMITED (05331904) is an active UK company. incorporated on 13 January 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SKYTEQ INTERNATIONAL LIMITED has been registered for 21 years. Current directors include ASHRAF, Hamayoun, Captain, MIAN, Umar.

Company Number
05331904
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
334 Slade Lane, Manchester, M19 2BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ASHRAF, Hamayoun, Captain, MIAN, Umar
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYTEQ INTERNATIONAL LIMITED

SKYTEQ INTERNATIONAL LIMITED is an active company incorporated on 13 January 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SKYTEQ INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05331904

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

AEROTECH AVIATION LIMITED
From: 13 January 2005To: 22 November 2018
Contact
Address

334 Slade Lane Manchester, M19 2BL,

Previous Addresses

1 Gavin Close Braunstone Leicester LE3 3UG England
From: 17 January 2018To: 28 November 2023
The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW England
From: 5 July 2017To: 17 January 2018
East Wing Business Centre 23 Talbot Road Old Trafford Manchester M16 0PE
From: 13 January 2005To: 5 July 2017
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Sept 13
Director Left
Sept 20
Director Joined
Aug 23
New Owner
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Mar 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ASHRAF, Hamayoun, Captain

Active
Slade Lane, ManchesterM19 2BL
Born November 1960
Director
Appointed 01 Oct 2023

MIAN, Umar

Active
Slade Lane, ManchesterM19 2BL
Born January 1983
Director
Appointed 13 Jan 2005

JAMES, Graham Douglas

Resigned
1 Gavin Close, LeicesterLE3 3UG
Secretary
Appointed 31 Oct 2005
Resigned 16 Sept 2020

MIAN, Umar

Resigned
12 Wood Road, SaleM33 3RW
Secretary
Appointed 13 Jan 2005
Resigned 31 Oct 2005

J & P COMPANY FORMATIONS LIMITED

Resigned
Sheridan House, AndoverSP10 2NU
Corporate secretary
Appointed 13 Jan 2005
Resigned 13 Jan 2005

ASHRAF, Hamayoun, Captain

Resigned
268 Wilbraham Road, ManchesterM16 8QL
Born November 1960
Director
Appointed 14 Jan 2005
Resigned 01 Oct 2008

JAMES, Graham Douglas

Resigned
Gavin Close, LeicesterLE3 3UG
Born September 1952
Director
Appointed 01 Jul 2023
Resigned 01 Oct 2023

JAMES, Graham Douglas

Resigned
1 Gavin Close, LeicesterLE3 3UG
Born September 1952
Director
Appointed 17 Jan 2007
Resigned 16 Sept 2020

RAMZAN, Ajmal Saleem

Resigned
23 Burnside Road, CheadleSK8 4NA
Born January 1961
Director
Appointed 01 Oct 2008
Resigned 25 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Captain Hamayoun Ashraf

Ceased
Slade Lane, ManchesterM19 2BL
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023
Ceased 11 Mar 2024

Mr Umar Mian

Active
Slade Lane, ManchesterM19 2BL
Born January 1983

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Resolution
22 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
287Change of Registered Office
Legacy
9 June 2008
363aAnnual Return
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Legacy
20 March 2006
287Change of Registered Office
Legacy
20 March 2006
225Change of Accounting Reference Date
Legacy
31 January 2006
288cChange of Particulars
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Incorporation Company
13 January 2005
NEWINCIncorporation