Background WavePink WaveYellow Wave

SKYWORLD AVIATION HOLDINGS LIMITED (06928636)

SKYWORLD AVIATION HOLDINGS LIMITED (06928636) is an active UK company. incorporated on 9 June 2009. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SKYWORLD AVIATION HOLDINGS LIMITED has been registered for 16 years. Current directors include BEER, Christopher Edwin.

Company Number
06928636
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEER, Christopher Edwin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYWORLD AVIATION HOLDINGS LIMITED

SKYWORLD AVIATION HOLDINGS LIMITED is an active company incorporated on 9 June 2009 with the registered office located in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SKYWORLD AVIATION HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06928636

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

SKYWORLD AVIATION LIMITED
From: 9 June 2009To: 10 November 2009
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT
From: 9 June 2009To: 26 August 2015
Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 11
Director Left
Mar 18
Owner Exit
Jun 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEER, Christopher Edwin

Active
2 William Street, WindsorSL4 1BA
Born December 1957
Director
Appointed 09 Jun 2009

GREENSMITH, Peter

Resigned
Hempstead Road, WatfordWD17 3HF
Born July 1956
Director
Appointed 01 Jul 2010
Resigned 15 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Greensmith

Ceased
WatfordWD17 3HF
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2018

Mr Christopher Edwin Beer

Active
2 William Street, WindsorSL4 1BA
Born December 1957

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
10 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2009
RESOLUTIONSResolutions
Resolution
20 October 2009
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
9 June 2009
NEWINCIncorporation