Background WavePink WaveYellow Wave

SKYE EDGE SPV LIMITED (10802584)

SKYE EDGE SPV LIMITED (10802584) is an active UK company. incorporated on 5 June 2017. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SKYE EDGE SPV LIMITED has been registered for 8 years. Current directors include BUTTANSHAW, Claire Aisling, WORFOLK-SMITH, Jane Victoria.

Company Number
10802584
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTTANSHAW, Claire Aisling, WORFOLK-SMITH, Jane Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYE EDGE SPV LIMITED

SKYE EDGE SPV LIMITED is an active company incorporated on 5 June 2017 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SKYE EDGE SPV LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10802584

LTD Company

Age

8 Years

Incorporated 5 June 2017

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

MERSEY WALK SPV LIMITED
From: 5 June 2017To: 25 May 2018
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

Berwick Works 82-84 Berwick Street London W1F 8TP England
From: 21 November 2023To: 7 October 2024
Suite 7.1 8 Exchange Quay Salford M5 3EJ England
From: 20 May 2022To: 21 November 2023
6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 22 May 2020
2 Castle St Manchester M3 4LZ United Kingdom
From: 5 June 2017To: 22 May 2020
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Left
Sept 17
Loan Secured
Dec 18
Loan Secured
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Funding Round
Nov 23
Funding Round
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Capital Update
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUTTANSHAW, Claire Aisling

Active
8 Exchange Quay, SalfordM5 3EJ
Born December 1993
Director
Appointed 24 Mar 2025

WORFOLK-SMITH, Jane Victoria

Active
8 Exchange Quay, SalfordM5 3EJ
Born November 1973
Director
Appointed 03 Nov 2023

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

HALVERSON, Nichola

Resigned
Castle St, ManchesterM3 4LZ
Secretary
Appointed 27 Oct 2017
Resigned 30 Sept 2019

BULL, Nicholas Frank

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born June 1973
Director
Appointed 03 Nov 2023
Resigned 01 May 2024

MARTYN, Adrian Lavan

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born October 1980
Director
Appointed 05 Jul 2017
Resigned 12 Sept 2017

MAWSON, David

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born May 1961
Director
Appointed 15 Jul 2021
Resigned 03 Nov 2023

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 17 Jul 2019
Resigned 03 Nov 2023

RIPPINGALE, Andrew James

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born December 1971
Director
Appointed 01 May 2024
Resigned 24 Mar 2025

SMITH-MILNE, David

Resigned
Castle St, ManchesterM3 4LZ
Born November 1975
Director
Appointed 05 Jun 2017
Resigned 17 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
82-84 Berwick Street, LondonW1F 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Castle St, Manchester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Resolution
30 May 2025
RESOLUTIONSResolutions
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 February 2024
SH19Statement of Capital
Legacy
22 February 2024
SH20SH20
Legacy
22 February 2024
CAP-SSCAP-SS
Resolution
22 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Resolution
18 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Memorandum Articles
21 May 2021
MAMA
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Resolution
25 May 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Incorporation Company
5 June 2017
NEWINCIncorporation