Company NameMyratech.net Limited
DirectorMark Richard Widd
Company StatusActive
Company Number06023527
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Previous NameSky High Limited

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(16 years, 2 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 Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rose Crescent
Sherburn In Elmet
Leeds
LS25 6AZ
Secretary NameMr Arthur Duce
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Secretary NameMr Mark Powell
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 1 month 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 Alex Johnson
StatusResigned
Appointed06 August 2010(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 April 2019)
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 September 2016(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Secretary NameMr Martyn Peter Woodhouse
StatusResigned
Appointed29 April 2019(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA

Contact

Websiteskyhightraffic.co.uk
Telephone01937 833933
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

Shareholders

1 at £1Sky High Data Capture LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Martyn Peter Woodhouse as a secretary on 29 April 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 April 2019Termination of appointment of Alex Johnson as a secretary on 29 April 2019 (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 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)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Alex Johnson as a director 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 Alex Johnson on 1 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AT on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AT on 12 April 2011 (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
2 February 2009Secretary appointed mr mark richard powell (1 page)
2 February 2009Appointment terminated secretary arthur duce (1 page)
2 February 2009Appointment terminated secretary arthur duce (1 page)
2 February 2009Secretary appointed mr mark richard powell (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 December 2008Return made up to 08/12/08; full list of members (3 pages)
19 December 2008Return made up to 08/12/08; full list of members (3 pages)
15 February 2008Return made up to 08/12/07; full list of members (2 pages)
15 February 2008Ad 08/12/06--------- £ si 1@1=1 (1 page)
15 February 2008Return made up to 08/12/07; full list of members (2 pages)
15 February 2008Ad 08/12/06--------- £ si 1@1=1 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 January 2007Company name changed sky high LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed sky high LIMITED\certificate issued on 24/01/07 (2 pages)
20 January 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
20 January 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
8 December 2006Incorporation (16 pages)
8 December 2006Incorporation (16 pages)