Company NameSky High Traffic Data Limited
DirectorMark Richard Widd
Company StatusActive
Company Number04258332
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Richard William Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 16 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressButts Garth House
Butts Garth Thorner
Leeds
West Yorkshire
LS14 3DA
Secretary NameMr Alistair Peter Hardie
NationalityBritish
StatusResigned
Appointed07 September 2001(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaveney Cottage
Hill Grove, Lurgashall
Petworth
West Sussex
GU28 9EW
Secretary NameIrene Ann Helps
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressSundene
Thornborough
Bedale
North Yorkshire
DL8 2RQ
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rose Crescent
Sherburn In Elmet
Leeds
LS25 6AZ
Director NameIrene Ann Helps
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressSundene
Thornborough
Bedale
North Yorkshire
DL8 2RQ
Director NameKenneth Ian Mackay
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressGreenacre
88 High Street Clifford
Wetherby
West Yorkshire
LS23 6HJ
Secretary NameMr Arthur Duce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Director NameDavid Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 February 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Secretary NameMr Arthur Duce
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Secretary NameMr Mark Powell
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Field Close
Wetherby
West Yorkshire
LS22 5RA
Secretary NameMr Alexander Johnson
StatusResigned
Appointed06 August 2010(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12-14 Westgate
Tadcaster
North Yorkshire
LS24 9AB
Secretary NameMr Martyn Woodhouse
StatusResigned
Appointed29 March 2018(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameMr Martyn Peter Woodhouse
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteskyhightechnology.com/
Telephone01937 830271
Telephone regionWetherby

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

19 November 2001Delivered on: 26 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page)
8 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Martyn Peter Woodhouse as a director on 31 March 2023 (1 page)
11 April 2023Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page)
11 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 March 2023Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages)
7 March 2023Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Martyn Peter Woodhouse as a director on 1 May 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
5 April 2018Appointment of Mr Martyn Woodhouse as a secretary on 29 March 2018 (2 pages)
5 April 2018Termination of appointment of Alexander Johnson as a secretary on 29 March 2018 (1 page)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
7 September 2016Director's details changed for Mr Alexander Johnson on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Alexander Johnson on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Alexander Johnson on 1 September 2016 (1 page)
7 September 2016Director's details changed for Mr Alexander Johnson on 1 September 2016 (2 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 505
(5 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 505
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 505
(5 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 505
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Secretary's details changed for Mr Alex Jonhson on 12 November 2013 (1 page)
12 November 2013Secretary's details changed for Mr Alex Jonhson on 12 November 2013 (1 page)
12 November 2013Appointment of Mr Alexander Johnson as a director (2 pages)
12 November 2013Appointment of Mr Alexander Johnson as a director (2 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
19 April 2013Termination of appointment of Richard Jackson as a director (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Termination of appointment of David Lowe as a director (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Termination of appointment of Richard Jackson as a director (1 page)
19 April 2013Termination of appointment of David Lowe as a director (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
12 April 2011Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
6 August 2010Appointment of Mr Alex Jonhson as a secretary (2 pages)
6 August 2010Appointment of Mr Alex Jonhson as a secretary (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
17 September 2009Full accounts made up to 31 March 2009 (11 pages)
17 September 2009Full accounts made up to 31 March 2009 (11 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 February 2009Secretary appointed mr mark richard powell (1 page)
3 February 2009Appointment terminated secretary arthur duce (1 page)
3 February 2009Appointment terminated secretary arthur duce (1 page)
3 February 2009Secretary appointed mr mark richard powell (1 page)
26 November 2008Return made up to 24/07/08; full list of members (4 pages)
26 November 2008Return made up to 24/07/08; full list of members (4 pages)
8 October 2008Full accounts made up to 31 March 2008 (14 pages)
8 October 2008Full accounts made up to 31 March 2008 (14 pages)
24 April 2008Secretary appointed mr arthur duce (1 page)
24 April 2008Secretary appointed mr arthur duce (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
3 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
1 August 2007Return made up to 24/07/07; full list of members (4 pages)
1 August 2007Return made up to 24/07/07; full list of members (4 pages)
15 February 2007New director appointed (4 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (4 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (3 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
30 January 2007Auditor's resignation (1 page)
30 January 2007Auditor's resignation (1 page)
13 October 2006Ad 29/09/06--------- £ si 100@1=100 £ ic 400/500 (2 pages)
13 October 2006Ad 29/09/06--------- £ si 100@1=100 £ ic 400/500 (2 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 August 2006Return made up to 24/07/06; full list of members (3 pages)
4 August 2006Return made up to 24/07/06; full list of members (3 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 24/07/05; full list of members (8 pages)
12 September 2005Return made up to 24/07/05; full list of members (8 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 24/07/04; full list of members (8 pages)
8 September 2004Return made up to 24/07/04; full list of members (8 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004New secretary appointed (2 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Return made up to 24/07/02; full list of members (9 pages)
17 August 2002Return made up to 24/07/02; full list of members (9 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Ad 19/11/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 November 2001Ad 19/11/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
12 November 2001Registered office changed on 12/11/01 from: waveney cottage hill grove lurgashall petworth west sussex GU28 9EW (1 page)
12 November 2001Registered office changed on 12/11/01 from: waveney cottage hill grove lurgashall petworth west sussex GU28 9EW (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (3 pages)
6 November 2001New secretary appointed (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
24 July 2001Incorporation (16 pages)
24 July 2001Incorporation (16 pages)