Background WavePink WaveYellow Wave

SKY FUTURES PARTNERS LIMITED (06931399)

SKY FUTURES PARTNERS LIMITED (06931399) is an active UK company. incorporated on 11 June 2009. with registered office in Harlow. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SKY FUTURES PARTNERS LIMITED has been registered for 16 years. Current directors include PHILLIPS, Steven, SUAREZ, Francis.

Company Number
06931399
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
Unit 1 Chalk Lane, Harlow, CM17 0PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
PHILLIPS, Steven, SUAREZ, Francis
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY FUTURES PARTNERS LIMITED

SKY FUTURES PARTNERS LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Harlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SKY FUTURES PARTNERS LIMITED was registered 16 years ago.(SIC: 80200)

Status

active

Active since 16 years ago

Company No

06931399

LTD Company

Age

16 Years

Incorporated 11 June 2009

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 6 March 2026 (1 month ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Unit 1 Chalk Lane Harlow, CM17 0PF,

Previous Addresses

57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ England
From: 27 January 2020To: 10 December 2024
Moss Mechanical Onsite Services Ltd, Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS England
From: 7 May 2019To: 27 January 2020
The Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA England
From: 12 February 2016To: 7 May 2019
1st Floor 23 Princes Street London W1B 2LX England
From: 8 February 2016To: 12 February 2016
C/O Bg Partnership First Floor 16 Maddox Street London W1S 1PH
From: 31 December 2012To: 8 February 2016
, C/O Christopher Blackford, Flat 5 33 Leinster Terrace, London, W2 3ET, United Kingdom
From: 4 November 2011To: 31 December 2012
, C/O Christopher Blackford, Second Floor Flat 123a Queensway, London, W2 4BS
From: 6 October 2010To: 4 November 2011
, 31 Queens Mews, London, W2 4BY
From: 11 June 2009To: 6 October 2010
Timeline

51 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Jul 13
Director Left
Aug 14
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Share Issue
Jun 15
Share Issue
Jul 15
Funding Round
Aug 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Aug 16
Director Joined
Mar 17
Loan Secured
Jun 17
Director Joined
Jun 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Mar 19
Capital Update
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Share Issue
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Mar 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Loan Secured
Oct 25
14
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PHILLIPS, Steven

Active
Chalk Lane, HarlowCM17 0PF
Born July 1963
Director
Appointed 05 Dec 2024

SUAREZ, Francis

Active
Chalk Lane, HarlowCM17 0PF
Born December 1983
Director
Appointed 05 Dec 2024

BLACKFORD, Christopher

Resigned
Blyth Road, HayesUB3 1HA
Secretary
Appointed 22 Sept 2011
Resigned 03 May 2019

BLACKFORD, Christopher Paul

Resigned
123a Queensway, LondonW2 4BS
Secretary
Appointed 11 Jun 2009
Resigned 11 Jun 2011

BLACKFORD, Edwina

Resigned
123a Queensway, LondonW2 4BS
Secretary
Appointed 11 Jun 2011
Resigned 22 Sept 2011

ASTLEY BIRTWISTLE, Cyprian Philip Anselm

Resigned
16 Maddox Street, LondonW1S 1PH
Born August 1955
Director
Appointed 12 Mar 2012
Resigned 11 Aug 2014

BAYLISS, William John

Resigned
Claymore Avenue, Aberdeen Energy Park, AberdeenAB23 8GW
Born October 1962
Director
Appointed 03 May 2019
Resigned 09 Dec 2019

BEVERIDGE, James

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born November 1963
Director
Appointed 05 May 2022
Resigned 05 Dec 2024

BLACKFORD, Christopher Paul

Resigned
Elmsfield Park, CarnforthLA6 1RJ
Born August 1980
Director
Appointed 11 Jun 2009
Resigned 10 May 2022

BLACKFORD, Edwina

Resigned
123a Queensway, LondonW2 4BS
Born July 1981
Director
Appointed 11 Jun 2009
Resigned 11 Jun 2011

CORBETT, Alan William George

Resigned
Blyth Road, HayesUB3 1HA
Born September 1957
Director
Appointed 01 Aug 2016
Resigned 03 May 2019

HARRISON, James Christopher

Resigned
Blyth Road, HayesUB3 1HA
Born June 1981
Director
Appointed 16 Oct 2009
Resigned 03 May 2019

HEYHOE, Richard John

Resigned
Suite 64, The Enterprise Centre, Potters BarEN6 3DQ
Born May 1949
Director
Appointed 06 May 2015
Resigned 03 May 2019

KIYOHARA, Ryutaro

Resigned
Blyth Road, HayesUB3 1HA
Born April 1966
Director
Appointed 22 Sept 2017
Resigned 26 Apr 2018

MCBRIDE, Maurice

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born September 1954
Director
Appointed 20 Sept 2021
Resigned 05 May 2022

MCQUADE, Alan

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born January 1981
Director
Appointed 03 May 2019
Resigned 08 Mar 2024

MENASHY, Simon Jonathan

Resigned
Blyth Road, HayesUB3 1HA
Born October 1985
Director
Appointed 06 May 2015
Resigned 03 May 2019

RENNIE, William George

Resigned
Elmsfield Park, CarnforthLA6 1RJ
Born October 1966
Director
Appointed 09 Dec 2019
Resigned 01 Sept 2021

ROGERS, Nicholas William James

Resigned
Elmsfield Park, CarnforthLA6 1RJ
Born October 1979
Director
Appointed 16 Oct 2009
Resigned 10 Jul 2020

TAKEI, Tomohiko

Resigned
Blyth Road, HayesUB3 1HA
Born December 1978
Director
Appointed 26 Apr 2018
Resigned 25 Apr 2019

WELLS, Mark Benjamin, Mr.

Resigned
Blyth Road, HayesUB3 1HA
Born October 1955
Director
Appointed 01 Aug 2015
Resigned 03 May 2019

Persons with significant control

2

1 Active
1 Ceased
Chalk Lane, HarlowCM17 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2024
Unit 10, Westmorland Business Park, KendalLA9 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Memorandum Articles
5 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Memorandum Articles
7 October 2024
MAMA
Capital Name Of Class Of Shares
7 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
8 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Legacy
25 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2019
SH19Statement of Capital
Legacy
25 April 2019
CAP-SSCAP-SS
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Resolution
22 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 September 2016
RP04SH01RP04SH01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2016
AR01AR01
Capital Allotment Shares
7 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Resolution
25 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Resolution
17 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
16 July 2015
RP04RP04
Capital Alter Shares Subdivision
16 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
17 May 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Statement Of Companys Objects
19 May 2011
CC04CC04
Resolution
19 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Incorporation Company
11 June 2009
NEWINCIncorporation