Background WavePink WaveYellow Wave

SKYDIVE ASSET MANAGEMENT LIMITED (NI657767)

SKYDIVE ASSET MANAGEMENT LIMITED (NI657767) is an active UK company. incorporated on 13 December 2018. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SKYDIVE ASSET MANAGEMENT LIMITED has been registered for 7 years. Current directors include MURPHY, Gareth Patrick, MURPHY, Lorna.

Company Number
NI657767
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
Linenhall Exchange, Belfast, BT2 8BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MURPHY, Gareth Patrick, MURPHY, Lorna
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYDIVE ASSET MANAGEMENT LIMITED

SKYDIVE ASSET MANAGEMENT LIMITED is an active company incorporated on 13 December 2018 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SKYDIVE ASSET MANAGEMENT LIMITED was registered 7 years ago.(SIC: 77390)

Status

active

Active since 7 years ago

Company No

NI657767

LTD Company

Age

7 Years

Incorporated 13 December 2018

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 10 July 2025 (9 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

Overdue

3 months overdue

Last Filed

Made up to 12 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 26 December 2025
For period ending 12 December 2025
Contact
Address

Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB United Kingdom
From: 13 December 2018To: 21 April 2021
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jan 19
Director Joined
Mar 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MURPHY, Gareth Patrick

Active
1st Floor, 26 Linenhall Street, BelfastBT2 8BG
Born March 1973
Director
Appointed 13 Dec 2018

MURPHY, Lorna

Active
Tullyhubbert Road, NewtownardsBT23 6LY
Born February 1970
Director
Appointed 13 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Donegall Square East, BelfastBT1 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2019

Mr Gareth Patrick Murphy

Ceased
2 Donegall Square East, BelfastBT1 5HB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 23 Sept 2019

Mrs Lorna Murphy

Ceased
2 Donegall Square East, BelfastBT1 5HB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Incorporation Company
13 December 2018
NEWINCIncorporation