Background WavePink WaveYellow Wave

SKYPRO LIMITED (05816202)

SKYPRO LIMITED (05816202) is an active UK company. incorporated on 15 May 2006. with registered office in Southall. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. SKYPRO LIMITED has been registered for 19 years. Current directors include PATEL, Sunderben, PRAGASHPARAN, Nadarajah.

Company Number
05816202
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
1st Floor, 44-50 The Broadway, Southall, UB1 1QB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PATEL, Sunderben, PRAGASHPARAN, Nadarajah
SIC Codes
62090, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYPRO LIMITED

SKYPRO LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Southall. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. SKYPRO LIMITED was registered 19 years ago.(SIC: 62090, 70229, 82990)

Status

active

Active since 19 years ago

Company No

05816202

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

1st Floor, 44-50 The Broadway Southall, UB1 1QB,

Previous Addresses

31a Boston Road Hanwell London Middlesex W7 3EH
From: 15 August 2011To: 24 February 2015
1147-1149 Greenford Road 1St Floor Greenford Middlesex UB6 0DP
From: 15 May 2006To: 15 August 2011
Timeline

4 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Director Joined
Apr 10
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Sharmila

Active
12 Albert Road, HounslowTW3 3RW
Secretary
Appointed 19 Sept 2006

PATEL, Sunderben

Active
12 Albert Road, HounslowTW3 3RW
Born October 1955
Director
Appointed 18 Feb 2008

PRAGASHPARAN, Nadarajah

Active
Greenford Road, GreenfordUB6 0DP
Born December 1962
Director
Appointed 30 Mar 2010

SARFRAZ, Hafiz

Resigned
345a, HounslowTW5 0DZ
Secretary
Appointed 15 May 2006
Resigned 24 Sept 2006

PATEL, Jitendra

Resigned
12 Albert Road, HounslowTW3 3RW
Born September 1985
Director
Appointed 24 Sept 2006
Resigned 18 Feb 2008

PATEL, Sunderben

Resigned
12 Albert Road, HounslowTW3 3RW
Born October 1955
Director
Appointed 15 May 2006
Resigned 24 Sept 2006

Persons with significant control

2

Mrs Sunderben Patel

Active
Greenford Road, GreenfordUB6 0DP
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nadarajah Pragashparan

Active
Greenford Road, GreenfordUB6 0DP
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Auditors Resignation Company
1 March 2019
AUDAUD
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Resolution
12 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
5 March 2008
287Change of Registered Office
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
16 November 2006
287Change of Registered Office
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288cChange of Particulars
Incorporation Company
15 May 2006
NEWINCIncorporation