Company NameSky Climber Limited
DirectorsRobert Douglas Armitage and Andrew Geoffrey Fowles
Company StatusActive
Company Number03484829
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Douglas Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Andrew Geoffrey Fowles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Secretary NameMr Robert Douglas Armitage
NationalityBritish
StatusCurrent
Appointed09 October 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NamePatrick O'Dwyer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Orford Court
Belmont Road
Wallington
Surrey
SM6 8TF
Director NamePeter Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Joseph Fletcher Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TZ
Secretary NamePeter Wright
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Joseph Fletcher Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4
Cash£4

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(4 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(4 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Robert Douglas Armitage on 23 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Andrew Geoffrey Fowles on 23 December 2011 (2 pages)
4 January 2012Director's details changed for Robert Douglas Armitage on 23 December 2011 (2 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Mr Andrew Geoffrey Fowles on 23 December 2011 (2 pages)
4 January 2012Secretary's details changed for Robert Douglas Armitage on 23 December 2011 (1 page)
4 January 2012Secretary's details changed for Robert Douglas Armitage on 23 December 2011 (1 page)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: the wheelhoouse bonds mill stonehouse gloucestershire GL10 3RF (1 page)
13 June 2007Registered office changed on 13/06/07 from: the wheelhoouse bonds mill stonehouse gloucestershire GL10 3RF (1 page)
15 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 February 2007Return made up to 23/12/06; full list of members (3 pages)
14 February 2007Return made up to 23/12/06; full list of members (3 pages)
14 November 2006Registered office changed on 14/11/06 from: 106 beddington lane croydon surrey CR0 4TB (1 page)
14 November 2006Registered office changed on 14/11/06 from: 106 beddington lane croydon surrey CR0 4TB (1 page)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
25 January 2006Return made up to 23/12/05; full list of members (7 pages)
25 January 2006Return made up to 23/12/05; full list of members (7 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 January 2005Return made up to 23/12/04; full list of members (8 pages)
11 January 2005Return made up to 23/12/04; full list of members (8 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 January 2004Return made up to 23/12/03; full list of members (7 pages)
13 January 2004Return made up to 23/12/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 January 2003Return made up to 23/12/02; full list of members (7 pages)
21 January 2003Return made up to 23/12/02; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 January 2002Return made up to 23/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2002Return made up to 23/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 January 2001Return made up to 23/12/00; no change of members (6 pages)
2 January 2001Return made up to 23/12/00; no change of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 January 2000Return made up to 23/12/99; full list of members (6 pages)
13 January 2000Return made up to 23/12/99; full list of members (6 pages)
10 March 1999Return made up to 23/12/98; full list of members (6 pages)
10 March 1999Return made up to 23/12/98; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 106 beddington lane croydon surrey CR0 4TB (1 page)
27 January 1998Ad 21/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 106 beddington lane croydon surrey CR0 4TB (1 page)
27 January 1998Ad 21/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Registered office changed on 05/01/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Registered office changed on 05/01/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 January 1998Director resigned (1 page)
23 December 1997Incorporation (16 pages)
23 December 1997Incorporation (16 pages)