Background WavePink WaveYellow Wave

SKY-HOUSE CO. LIMITED (12035504)

SKY-HOUSE CO. LIMITED (12035504) is an active UK company. incorporated on 5 June 2019. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of domestic buildings. SKY-HOUSE CO. LIMITED has been registered for 6 years. Current directors include BOWER, Ian David, CROSS, David Barnaby, PRINCE, Philip Davies.

Company Number
12035504
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Hope Works 25 Mowbray Street, Sheffield, S3 8EL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOWER, Ian David, CROSS, David Barnaby, PRINCE, Philip Davies
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY-HOUSE CO. LIMITED

SKY-HOUSE CO. LIMITED is an active company incorporated on 5 June 2019 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SKY-HOUSE CO. LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12035504

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

SKY-HOUSE LIMITED
From: 5 June 2019To: 21 August 2020
Contact
Address

Hope Works 25 Mowbray Street Sheffield, S3 8EL,

Previous Addresses

First Floor Unit F 150 Little London Road Sheffield South Yorkshire S8 0UJ England
From: 17 May 2022To: 31 January 2025
The Old Dairy Broadfield Road Sheffield S8 0XQ United Kingdom
From: 5 June 2019To: 17 May 2022
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Jul 23
Share Issue
Aug 24
Share Issue
Aug 24
Director Left
Feb 25
Director Left
Sept 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOWER, Ian David

Active
Mowbray Street, SheffieldS3 8EL
Born June 1972
Director
Appointed 25 Aug 2021

CROSS, David Barnaby

Active
Mowbray Street, SheffieldS3 8EL
Born February 1976
Director
Appointed 25 Aug 2021

PRINCE, Philip Davies

Active
Mowbray Street, SheffieldS3 8EL
Born November 1957
Director
Appointed 05 Jun 2019

PRINCE, Rebecca Davies

Resigned
Mowbray Street, SheffieldS3 8EL
Born June 1990
Director
Appointed 01 Aug 2023
Resigned 22 Sept 2025

ROSINDALE, Mark

Resigned
150 Little London Road, SheffieldS8 0UJ
Born June 1962
Director
Appointed 02 Feb 2021
Resigned 11 Feb 2025

Persons with significant control

3

Mr Ian David Bower

Active
Mowbray Street, SheffieldS3 8EL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2021

Mr David Barnaby Cross

Active
Mowbray Street, SheffieldS3 8EL
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2021

Philip Davies Prince

Active
Broadfield Road, SheffieldS8 0XQ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Resolution
27 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
27 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
20 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
20 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Resolution
21 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Incorporation Company
5 June 2019
NEWINCIncorporation