Background WavePink WaveYellow Wave

SKYRAL GROUP LIMITED (14948583)

SKYRAL GROUP LIMITED (14948583) is an active UK company. incorporated on 20 June 2023. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in defence activities. SKYRAL GROUP LIMITED has been registered for 2 years. Current directors include BLAIR, Nicholas John, DE LA INFIESTA, Jose Manuel, KENNEDY, Jason Michael and 4 others.

Company Number
14948583
Status
active
Type
ltd
Incorporated
20 June 2023
Age
2 years
Address
3rd Floor 1 Lackington Street, London, EC2A 1AL
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
BLAIR, Nicholas John, DE LA INFIESTA, Jose Manuel, KENNEDY, Jason Michael, LHOIST, Jerome Patrick, LOMAS, Naomi Ruth, VASSAUX, Nicolas Gérard, YESILHARK, Muhammed Taha
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYRAL GROUP LIMITED

SKYRAL GROUP LIMITED is an active company incorporated on 20 June 2023 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. SKYRAL GROUP LIMITED was registered 2 years ago.(SIC: 84220)

Status

active

Active since 2 years ago

Company No

14948583

LTD Company

Age

2 Years

Incorporated 20 June 2023

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 13 June 2025 (9 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

3rd Floor 1 Lackington Street London, EC2A 1AL,

Previous Addresses

3rd Floor, 1 Lackington Street London EC2A 1AT England
From: 12 March 2024To: 6 August 2024
10 Bishops Square London E1 6EG United Kingdom
From: 20 June 2023To: 12 March 2024
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

FORDE, Nicola Maria Christina

Active
1 Lackington Street, LondonEC2A 1AL
Secretary
Appointed 25 Jul 2025

BLAIR, Nicholas John

Active
Harcourt Street, LondonW1H 4HU
Born December 1985
Director
Appointed 30 Jun 2023

DE LA INFIESTA, Jose Manuel

Active
Fernando El Santo, Cadiz
Born March 1969
Director
Appointed 10 Mar 2026

KENNEDY, Jason Michael

Active
Bishops Square, LondonE1 6EG
Born November 1981
Director
Appointed 30 Jun 2023

LHOIST, Jerome Patrick

Active
1 Lackington Street, LondonEC2A 1AL
Born May 1985
Director
Appointed 20 Jun 2023

LOMAS, Naomi Ruth

Active
Lackington Street, LondonEC1A 2AL
Born May 1987
Director
Appointed 07 Apr 2025

VASSAUX, Nicolas Gérard

Active
Boulevard Du Souverain, Watermael-Boisfort
Born June 1985
Director
Appointed 30 Jun 2023

YESILHARK, Muhammed Taha

Active
1st Floor, The Offices Building 4, Dubai
Born May 1980
Director
Appointed 20 Jun 2023

ROBINSON, Joseph Martin

Resigned
Bishops Square, LondonE1 6EG
Born November 1984
Director
Appointed 30 Jun 2023
Resigned 19 Mar 2025

Persons with significant control

1

Mr Jerome Patrick Lhoist

Active
1 Lackington Street, LondonEC2A 1AL
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Resolution
2 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Resolution
12 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Incorporation Company
20 June 2023
NEWINCIncorporation