Background WavePink WaveYellow Wave

SKYPORTS DELIVERIES LIMITED (12629213)

SKYPORTS DELIVERIES LIMITED (12629213) is an active UK company. incorporated on 28 May 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). SKYPORTS DELIVERIES LIMITED has been registered for 5 years. Current directors include BROWN, Alexander, GEUDENS, Jef, WALKER, Duncan Charles Eades.

Company Number
12629213
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
Edinburgh House, London, SE11 5DP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
BROWN, Alexander, GEUDENS, Jef, WALKER, Duncan Charles Eades
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYPORTS DELIVERIES LIMITED

SKYPORTS DELIVERIES LIMITED is an active company incorporated on 28 May 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). SKYPORTS DELIVERIES LIMITED was registered 5 years ago.(SIC: 51210)

Status

active

Active since 5 years ago

Company No

12629213

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Edinburgh House 170 Kennington Lane London, SE11 5DP,

Previous Addresses

C/O Ground Control Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
From: 28 May 2020To: 20 June 2024
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Funding Round
Mar 22
Share Issue
Jul 23
Funding Round
Jan 24
Share Issue
Jan 24
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Alexander

Active
170 Kennington Lane, LondonSE11 5DP
Born December 1990
Director
Appointed 28 May 2020

GEUDENS, Jef

Active
170 Kennington Lane, LondonSE11 5DP
Born May 1987
Director
Appointed 28 May 2020

WALKER, Duncan Charles Eades

Active
170 Kennington Lane, LondonSE11 5DP
Born April 1979
Director
Appointed 28 May 2020

Persons with significant control

1

Radford Way, BillericayCM12 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
2 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 June 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement
12 July 2022
CS01Confirmation Statement
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Incorporation Company
28 May 2020
NEWINCIncorporation