Background WavePink WaveYellow Wave

SKYWORKS INTERNATIONAL LIMITED (09420742)

SKYWORKS INTERNATIONAL LIMITED (09420742) is an active UK company. incorporated on 4 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SKYWORKS INTERNATIONAL LIMITED has been registered for 11 years. Current directors include KEOGH, Damian Richard, MILLS, Colin Anthony, PICKWOAD, Richard Mervyn.

Company Number
09420742
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KEOGH, Damian Richard, MILLS, Colin Anthony, PICKWOAD, Richard Mervyn
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYWORKS INTERNATIONAL LIMITED

SKYWORKS INTERNATIONAL LIMITED is an active company incorporated on 4 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SKYWORKS INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09420742

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF England
From: 25 January 2022To: 5 December 2024
1 Vicarage Lane Stratford London E15 4HF England
From: 9 July 2021To: 25 January 2022
Studio B, Unit 8, Worton Hall Ind. Estate Worton Road Isleworth TW7 6ER England
From: 1 August 2019To: 9 July 2021
30 Tideway Yard 125 Mortlake High Street London SW14 8SN England
From: 4 February 2015To: 1 August 2019
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KEOGH, Damian Richard

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1972
Director
Appointed 04 Feb 2015

MILLS, Colin Anthony

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1962
Director
Appointed 04 Feb 2015

PICKWOAD, Richard Mervyn

Active
1 Westfield Avenue, LondonE20 1HZ
Born March 1947
Director
Appointed 04 Feb 2015

Persons with significant control

3

Damian Richard Keogh

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Richard Mervyn Pickwoad

Active
1 Westfield Avenue, LondonE20 1HZ
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Colin Anthony Mills

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1962

Nature of Control

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

Filing History

31

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Incorporation Company
4 February 2015
NEWINCIncorporation