Background WavePink WaveYellow Wave

SKYBOARD AEROBATICS LIMITED (05878314)

SKYBOARD AEROBATICS LIMITED (05878314) is an active UK company. incorporated on 17 July 2006. with registered office in York. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SKYBOARD AEROBATICS LIMITED has been registered for 19 years. Current directors include CASSELLS, Isobel Sarah Louise, CASSELLS, Thomas William.

Company Number
05878314
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
The Star Barn, York, YO26 9RU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CASSELLS, Isobel Sarah Louise, CASSELLS, Thomas William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYBOARD AEROBATICS LIMITED

SKYBOARD AEROBATICS LIMITED is an active company incorporated on 17 July 2006 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SKYBOARD AEROBATICS LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05878314

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

LOW DESERT LIMITED
From: 17 July 2006To: 13 March 2012
Contact
Address

The Star Barn Upper Dunsforth York, YO26 9RU,

Previous Addresses

Black Eagle Cottage Main Street Harome York YO62 5JF
From: 6 April 2013To: 3 June 2023
Hill Top Farm Cottage Upper Dunsforth York North Yorkshire YO26 9RU United Kingdom
From: 21 August 2012To: 6 April 2013
Hill Top Farm Upper Dunsforth York North Yorkshire YO26 9RU
From: 30 November 2009To: 21 August 2012
Bagby Airfield, Bagby Thirsk North Yorkshire YO7 2PH
From: 17 July 2006To: 30 November 2009
Timeline

3 key events • 2006 - 2009

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Nov 09
Director Left
Nov 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CASSELLS, Isobel Sarah Louise

Active
Upper Dunsforth, YorkYO26 9RU
Born July 1956
Director
Appointed 12 Nov 2009

CASSELLS, Thomas William

Active
Upper Dunsforth, YorkYO26 9RU
Born January 1955
Director
Appointed 20 Mar 2007

SCOTT, Martin Leslie

Resigned
Beechfield Farm, HarrogateHG3 1QL
Secretary
Appointed 20 Mar 2007
Resigned 12 Nov 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Jul 2006
Resigned 20 Mar 2007

SCOTT, Martin Leslie

Resigned
Beechfield Farm, HarrogateHG3 1QL
Born August 1959
Director
Appointed 20 Mar 2007
Resigned 12 Nov 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Jul 2006
Resigned 20 Mar 2007

Persons with significant control

2

Mrs Isobel Sarah Louise Cassells

Active
Upper Dunsforth, YorkYO26 9RU
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas William Cassells

Active
Upper Dunsforth, YorkYO26 9RU
Born January 1955

Nature of Control

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

Filing History

67

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Memorandum Articles
29 March 2007
MEM/ARTSMEM/ARTS
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
287Change of Registered Office
Incorporation Company
17 July 2006
NEWINCIncorporation