Background WavePink WaveYellow Wave

SKYELOCK GLOBAL LIMITED (10489621)

SKYELOCK GLOBAL LIMITED (10489621) is an active UK company. incorporated on 21 November 2016. with registered office in Fyfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SKYELOCK GLOBAL LIMITED has been registered for 9 years. Current directors include DOWLING, Timothy James.

Company Number
10489621
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
6 Saddlers Mews, Fyfield, SP11 8FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOWLING, Timothy James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYELOCK GLOBAL LIMITED

SKYELOCK GLOBAL LIMITED is an active company incorporated on 21 November 2016 with the registered office located in Fyfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SKYELOCK GLOBAL LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10489621

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

AGHOCO 1477 LIMITED
From: 21 November 2016To: 6 December 2016
Contact
Address

6 Saddlers Mews Fyfield, SP11 8FB,

Previous Addresses

4th Floor 13 Regent Street St James's London SW1Y 4LR England
From: 3 June 2020To: 8 December 2021
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 7 December 2016To: 3 June 2020
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 21 November 2016To: 7 December 2016
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Nov 17
New Owner
Nov 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DOWLING, Timothy James

Active
Saddlers Mews, FyfieldSP11 8FB
Born September 1972
Director
Appointed 06 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Nov 2016
Resigned 06 Dec 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 21 Nov 2016
Resigned 06 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Nov 2016
Resigned 06 Dec 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Nov 2016
Resigned 06 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy James Dowling

Active
Saddlers Mews, FyfieldSP11 8FB
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Resolution
6 December 2016
RESOLUTIONSResolutions
Incorporation Company
21 November 2016
NEWINCIncorporation