Background WavePink WaveYellow Wave

SKYE-WHITELOCK LIMITED (09208405)

SKYE-WHITELOCK LIMITED (09208405) is an active UK company. incorporated on 8 September 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SKYE-WHITELOCK LIMITED has been registered for 11 years. Current directors include ARGYLE, Michael John, APCL CORPORATE DIRECTOR NO.1 LIMITED, APCL CORPORATE DIRECTOR NO.2 LIMITED.

Company Number
09208405
Status
active
Type
ltd
Incorporated
8 September 2014
Age
11 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARGYLE, Michael John, APCL CORPORATE DIRECTOR NO.1 LIMITED, APCL CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYE-WHITELOCK LIMITED

SKYE-WHITELOCK LIMITED is an active company incorporated on 8 September 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SKYE-WHITELOCK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09208405

LTD Company

Age

11 Years

Incorporated 8 September 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 8 September 2014To: 11 January 2017
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Nov 14
Funding Round
Apr 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Funding Round
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Capital Update
Jun 24
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 08 Sept 2014

ARGYLE, Michael John

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1961
Director
Appointed 27 Jun 2023

APCL CORPORATE DIRECTOR NO.1 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 08 Sept 2014

APCL CORPORATE DIRECTOR NO.2 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 08 Sept 2014

BOWLES, David Charles

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 15 Aug 2022
Resigned 07 Jul 2023

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 07 Apr 2016
Resigned 29 Mar 2019

REAMES, David Peter

Resigned
130 Fenchurch Street, LondonEC3M 5DJ
Born October 1968
Director
Appointed 08 Sept 2014
Resigned 24 Feb 2016

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 15 Aug 2022

WHITELOCK, Michael Kirk

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born June 1947
Director
Appointed 08 Sept 2014
Resigned 18 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Graham Duffy

Active
Castlegate, GranthamNG31 6SF
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024

Mr Michael John Argyle

Active
Castlegate, GranthamNG31 6SF
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024

Mr Michael Kirk Whitelock

Ceased
70 Gracechurch Street, LondonEC3V 0XL
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 June 2024
SH19Statement of Capital
Resolution
11 June 2024
RESOLUTIONSResolutions
Legacy
11 June 2024
CAP-SSCAP-SS
Legacy
11 June 2024
SH20SH20
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Memorandum Articles
17 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 December 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Resolution
10 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2014
NEWINCIncorporation