Background WavePink WaveYellow Wave

SKYPORTS INFRASTRUCTURE LIMITED (13839872)

SKYPORTS INFRASTRUCTURE LIMITED (13839872) is an active UK company. incorporated on 11 January 2022. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SKYPORTS INFRASTRUCTURE LIMITED has been registered for 4 years. Current directors include WALKER, Duncan, WIGHTMAN, James.

Company Number
13839872
Status
active
Type
ltd
Incorporated
11 January 2022
Age
4 years
Address
Edinburgh House, London, SE11 5DP
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
WALKER, Duncan, WIGHTMAN, James
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYPORTS INFRASTRUCTURE LIMITED

SKYPORTS INFRASTRUCTURE LIMITED is an active company incorporated on 11 January 2022 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SKYPORTS INFRASTRUCTURE LIMITED was registered 4 years ago.(SIC: 52290)

Status

active

Active since 4 years ago

Company No

13839872

LTD Company

Age

4 Years

Incorporated 11 January 2022

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 20 May 2025 (10 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

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

SKYPORTS INFRASTRUCTURE LTD LTD
From: 11 January 2022To: 13 January 2022
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: 11 January 2022To: 20 June 2024
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
May 23
Share Issue
Jul 23
Funding Round
Jan 24
Share Issue
Jan 24
Loan Secured
Jan 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALKER, Duncan

Active
Kingfisher House, BillericayCM12 0EQ
Born April 1979
Director
Appointed 11 Jan 2022

WIGHTMAN, James

Active
170 Kennington Lane, LondonSE11 5DP
Born October 1978
Director
Appointed 16 Sept 2025

BUDD, Mark Andrew

Resigned
Kingfisher House, BillericayCM12 0EQ
Born September 1975
Director
Appointed 11 Jan 2022
Resigned 24 Feb 2025

SILVESTER, Stephen John

Resigned
170 Kennington Lane, LondonSE11 5DP
Born June 1981
Director
Appointed 24 Feb 2025
Resigned 16 Sept 2025

Persons with significant control

1

Skyports Limited

Active
170 Kennington Lane, LondonSE11 5DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
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
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
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
30 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
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)
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Confirmation Statement
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
29 July 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2022
NEWINCIncorporation