Background WavePink WaveYellow Wave

SKYCO LOGISTICS LIMITED (11429744)

SKYCO LOGISTICS LIMITED (11429744) is an active UK company. incorporated on 22 June 2018. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SKYCO LOGISTICS LIMITED has been registered for 7 years. Current directors include MONK, Paul John, RILEY, Thomas David.

Company Number
11429744
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
Tottle Bakery, Nottingham, NG2 1LU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MONK, Paul John, RILEY, Thomas David
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYCO LOGISTICS LIMITED

SKYCO LOGISTICS LIMITED is an active company incorporated on 22 June 2018 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SKYCO LOGISTICS LIMITED was registered 7 years ago.(SIC: 52103)

Status

active

Active since 7 years ago

Company No

11429744

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 December 2026
Period: 30 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Tottle Bakery Queens Drive Nottingham, NG2 1LU,

Previous Addresses

Skyco Logistics Limited First Avenue Crewe CW1 6BG United Kingdom
From: 22 June 2018To: 21 December 2021
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MONK, Paul John

Active
Queens Drive, NottinghamNG2 1LU
Born February 1957
Director
Appointed 08 Dec 2021

RILEY, Thomas David

Active
Queens Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 29 Jan 2024

WAIN, Julie Clare

Resigned
Queens Drive, NottinghamNG2 1LU
Secretary
Appointed 01 Dec 2022
Resigned 15 Oct 2025

LANE, Mark John

Resigned
Queens Drive, NottinghamNG2 1LU
Born December 1970
Director
Appointed 08 Dec 2021
Resigned 31 Jan 2024

WRIGHT, Peter David

Resigned
Queens Drive, NottinghamNG2 1LU
Born February 1964
Director
Appointed 22 Jun 2018
Resigned 08 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Dunsil Drive, NottinghamNG2 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021

Peter David Wright

Ceased
First Avenue, CreweCW1 6BG
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2018
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Incorporation Company
22 June 2018
NEWINCIncorporation