Background WavePink WaveYellow Wave

SKY GARDEN LIMITED (06215200)

SKY GARDEN LIMITED (06215200) is an active UK company. incorporated on 17 April 2007. with registered office in Leeds. The company operates in the Construction sector, engaged in other building completion and finishing. SKY GARDEN LIMITED has been registered for 18 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
06215200
Status
active
Type
ltd
Incorporated
17 April 2007
Age
18 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY GARDEN LIMITED

SKY GARDEN LIMITED is an active company incorporated on 17 April 2007 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SKY GARDEN LIMITED was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06215200

LTD Company

Age

18 Years

Incorporated 17 April 2007

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

GREENFIX SKY-GARDEN LIMITED
From: 17 April 2007To: 28 April 2011
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom
From: 9 January 2023To: 28 August 2024
, Unit 3 Millar Court Severn Road, Tewkesbury, Gloucestershire, GL20 8DN, United Kingdom
From: 20 December 2022To: 9 January 2023
, 7 & 8 Keil Close High Street, Broadway, Worcestershire, WR12 7DP, United Kingdom
From: 15 August 2022To: 20 December 2022
, 93 High Street, Evesham, Worcestershire, WR11 4DU
From: 17 April 2007To: 15 August 2022
Timeline

61 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Share Issue
Aug 10
Director Joined
Jun 11
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jul 13
Director Joined
Apr 14
Share Issue
Jun 14
Share Issue
Jun 14
Share Issue
Jul 14
Share Issue
Jul 14
Share Issue
Sept 14
Director Left
Jan 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Issue
Sept 15
Funding Round
Sept 15
Share Issue
Sept 15
Share Issue
May 16
Share Issue
May 16
Share Issue
May 16
Share Issue
May 16
Share Issue
May 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Feb 17
Funding Round
Apr 17
Share Issue
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Director Joined
Feb 21
Share Issue
Mar 21
Share Issue
Mar 23
Share Issue
Apr 23
Share Issue
Aug 23
Funding Round
Sept 23
Funding Round
Apr 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Apr 25
Share Issue
Oct 25
38
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 05 Aug 2024

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 05 Aug 2024

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 05 Aug 2024

CALE, Alan James

Resigned
93 High Street, WorcestershireWR11 4DU
Secretary
Appointed 16 Aug 2012
Resigned 08 Apr 2019

RAFTERY, Stephen

Resigned
93 High Street, WorcestershireWR11 4DU
Secretary
Appointed 17 Apr 2007
Resigned 16 Aug 2012

RAMSTEDT, Christopher John

Resigned
Severn Drive, TewkesburyGL20 8DN
Secretary
Appointed 08 Apr 2019
Resigned 05 Aug 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Apr 2007
Resigned 17 Apr 2007

AUSTEN, David James

Resigned
93 High Street, WorcestershireWR11 4DU
Born March 1970
Director
Appointed 01 Apr 2011
Resigned 21 Nov 2014

COTTAGE, Michael Thomas

Resigned
93 High Street, WorcestershireWR11 4DU
Born June 1962
Director
Appointed 17 Apr 2007
Resigned 16 Aug 2012

GAMBLE, Michael Jeffrey

Resigned
EveshamWR11 4DU
Born November 1960
Director
Appointed 10 Dec 2013
Resigned 09 Feb 2017

HUNT, David Samuel

Resigned
Severn Drive, TewkesburyGL20 8DN
Born March 1982
Director
Appointed 05 Jun 2019
Resigned 05 Aug 2024

RAFTERY, Stephen John

Resigned
93 High Street, WorcestershireWR11 4DU
Born September 1953
Director
Appointed 01 Aug 2008
Resigned 16 Aug 2012

RAMSTEDT, Christopher John

Resigned
Severn Drive, TewkesburyGL20 8DN
Born February 1955
Director
Appointed 05 Jun 2019
Resigned 05 Aug 2024

RUTHERFORD, David

Resigned
Severn Drive, TewkesburyGL20 8DN
Born March 1948
Director
Appointed 10 Jul 2009
Resigned 05 Aug 2024

WEATHERLEY-HASTINGS, Philip Richard

Resigned
Severn Drive, TewkesburyGL20 8DN
Born October 1988
Director
Appointed 18 Jan 2021
Resigned 05 Aug 2024

WOOD, Thomas Harry

Resigned
Severn Drive, TewkesburyGL20 8DN
Born March 1984
Director
Appointed 05 Jun 2019
Resigned 05 Aug 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Apr 2007
Resigned 17 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Victoria Place, LeedsLS11 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024

Mr David Rutherford

Ceased
Severn Drive, TewkesburyGL20 8DN
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2016
Ceased 05 Aug 2024
60 West Street, FarnhamGU9 7EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
3 October 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Allotment Shares
20 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Memorandum Articles
22 August 2023
MAMA
Capital Alter Shares Subdivision
22 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 March 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 March 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Resolution
12 November 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
9 November 2015
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
6 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 September 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
6 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 September 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Memorandum Articles
26 March 2015
MAMA
Resolution
26 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
25 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 June 2014
SH02Allotment of Shares (prescribed particulars)
Move Registers To Registered Office Company
3 June 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Sail Address Company
5 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 July 2013
AD03Change of Location of Company Records
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 April 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
11 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
123Notice of Increase in Nominal Capital
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
123Notice of Increase in Nominal Capital
Legacy
1 June 2009
122122
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
88(2)R88(2)R
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
225Change of Accounting Reference Date
Legacy
28 July 2007
287Change of Registered Office
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Incorporation Company
17 April 2007
NEWINCIncorporation