Background WavePink WaveYellow Wave

SKYE HOLDINGS LTD (12192002)

SKYE HOLDINGS LTD (12192002) is an active UK company. incorporated on 5 September 2019. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SKYE HOLDINGS LTD has been registered for 6 years. Current directors include THORPE, Adam James Robert, THORPE, Nicola Kathryn.

Company Number
12192002
Status
active
Type
ltd
Incorporated
5 September 2019
Age
6 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THORPE, Adam James Robert, THORPE, Nicola Kathryn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYE HOLDINGS LTD

SKYE HOLDINGS LTD is an active company incorporated on 5 September 2019 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SKYE HOLDINGS LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12192002

LTD Company

Age

6 Years

Incorporated 5 September 2019

Size

N/A

Accounts

ARD: 27/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 23 September 2022 (3 years ago)
Period: 5 September 2019 - 30 September 2020(13 months)
Type: Dormant

Next Due

Due by 23 December 2022
Period: 1 October 2020 - 27 September 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 September 2023 (2 years ago)
Submitted on 29 September 2023 (2 years ago)

Next Due

Due by 30 September 2024
For period ending 16 September 2024

Previous Company Names

KANZUS VENTURES LIMITED
From: 5 September 2019To: 15 July 2020
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 September 2019To: 17 October 2019
Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THORPE, Adam James Robert

Active
Cardale Park, HarrogateHG3 1GY
Born November 1980
Director
Appointed 01 Jul 2020

THORPE, Nicola Kathryn

Active
Cardale Park, HarrogateHG3 1GY
Born August 1984
Director
Appointed 16 Sept 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Sept 2019
Resigned 17 Oct 2019

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 17 Oct 2019
Resigned 01 Jul 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Nicola Kathryn Thorpe

Active
Cardale Park, HarrogateHG3 1GY
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020

Mr Adam James Robert Thorpe

Active
Cardale Park, HarrogateHG3 1GY
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2019
Ceased 01 Jul 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Resolution
15 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Incorporation Company
5 September 2019
NEWINCIncorporation