Background WavePink WaveYellow Wave

SKYLINE THOROUGHBREDS LIMITED (NI621256)

SKYLINE THOROUGHBREDS LIMITED (NI621256) is an active UK company. incorporated on 4 November 2013. with registered office in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SKYLINE THOROUGHBREDS LIMITED has been registered for 12 years. Current directors include CAPON, Emma Jane, CAPON, Simon Paul.

Company Number
NI621256
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
7 Ean Hill, Holywood, BT18 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAPON, Emma Jane, CAPON, Simon Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINE THOROUGHBREDS LIMITED

SKYLINE THOROUGHBREDS LIMITED is an active company incorporated on 4 November 2013 with the registered office located in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SKYLINE THOROUGHBREDS LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

NI621256

LTD Company

Age

12 Years

Incorporated 4 November 2013

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 September 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MASSEREENE 2013 LIMITED
From: 4 November 2013To: 15 April 2019
Contact
Address

7 Ean Hill Holywood, BT18 9LQ,

Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Nov 13
Director Left
May 18
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAPON, Emma Jane

Active
Ean Hill, HolywoodBT18 9LQ
Born March 1980
Director
Appointed 16 Apr 2019

CAPON, Simon Paul

Active
Ean Hill, HolywoodBT18 9LQ
Born June 1986
Director
Appointed 16 Apr 2019

COSTELLO, Darren

Resigned
Ean Hill, HolywoodBT18 9LQ
Born November 1976
Director
Appointed 04 Nov 2013
Resigned 16 Apr 2019

MC KEY, Patrick Edward

Resigned
Ean Hill, HolywoodBT18 9LQ
Born July 1965
Director
Appointed 04 Nov 2013
Resigned 04 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Paul Capon

Active
Ean Hill, HolywoodBT18 9LQ
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2019

Mrs Emma Jane Capon

Active
Ean Hill, HolywoodBT18 9LQ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2019

Mr Frederick Thomas Wilson

Ceased
Ean Hill, HolywoodBT18 9LQ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Resolution
15 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Incorporation Company
4 November 2013
NEWINCIncorporation