Background WavePink WaveYellow Wave

SKYHOOK ANTRIM (NI617843)

SKYHOOK ANTRIM (NI617843) is an active UK company. incorporated on 12 April 2013. with registered office in Antrim. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKYHOOK ANTRIM has been registered for 12 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI617843
Status
active
Type
private-unlimited
Incorporated
12 April 2013
Age
12 years
Address
1 Fountain Hill, Antrim, BT41 1LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYHOOK ANTRIM

SKYHOOK ANTRIM is an active company incorporated on 12 April 2013 with the registered office located in Antrim. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SKYHOOK ANTRIM was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI617843

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

KIDS UNLIMITED (N.I.)
From: 12 April 2013To: 23 August 2021
Contact
Address

1 Fountain Hill Antrim, BT41 1LZ,

Previous Addresses

Block D 17 Heron Road Belfast BT3 9LE Northern Ireland
From: 10 May 2018To: 23 August 2021
17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
157-173 Roden Street Belfast Co. Antrim BT12 5PT
From: 12 April 2013To: 4 May 2018
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
New Owner
May 18
New Owner
May 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMYTH, Robert

Active
Fountain Hill, AntrimBT41 1LZ
Secretary
Appointed 12 Apr 2013

JOHNSTON, Alison Mary Louise

Active
Fountain Hill, AntrimBT41 1LZ
Born July 1968
Director
Appointed 12 Apr 2013

JOHNSTON, Colin James

Active
Fountain Hill, AntrimBT41 1LZ
Born June 1966
Director
Appointed 12 Apr 2013

PALMER, Desmond Robert

Resigned
Chichester Street, BelfastBT1 4JE
Born March 1941
Director
Appointed 12 Apr 2013
Resigned 12 Apr 2013

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 12 Apr 2013
Resigned 12 Apr 2013

Persons with significant control

2

Mr Colin James Johnston

Active
Fountain Hill, AntrimBT41 1LZ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Alison Mary Louise Johnston

Active
Fountain Hill, AntrimBT41 1LZ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Resolution
23 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Resolution
19 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Incorporation Company
12 April 2013
NEWINCIncorporation