Company NameSkytuch Limited
DirectorMillaniyage Damith Nalinda Perera
Company StatusActive
Company Number06840471
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Millaniyage Damith Nalinda Perera
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySri Lankan
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address63 West Road
Newcastle Upon Tyne
NE4 9PX

Location

Registered Address6 Juniper Drive
Newcastle Upon Tyne
NE4 9BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,144
Cash£5,054
Current Liabilities£5,848

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 9 March 2023 with updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 March 2021Confirmation statement made on 9 March 2021 with updates (3 pages)
27 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 October 2017Registered office address changed from 51 Denhill Park Newcastle upon Tyne NE15 6QE England to 6 Juniper Drive Newcastle upon Tyne NE4 9BF on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 51 Denhill Park Newcastle upon Tyne NE15 6QE England to 6 Juniper Drive Newcastle upon Tyne NE4 9BF on 13 October 2017 (1 page)
18 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(3 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(3 pages)
23 December 2015Registered office address changed from Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ to 51 Denhill Park Newcastle upon Tyne NE15 6QE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ to 51 Denhill Park Newcastle upon Tyne NE15 6QE on 23 December 2015 (1 page)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 April 2015Director's details changed for Mr Millaniyage Damith Nalinda Perera on 1 December 2014 (2 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
(3 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
(3 pages)
3 April 2015Director's details changed for Mr Millaniyage Damith Nalinda Perera on 1 December 2014 (2 pages)
3 April 2015Director's details changed for Mr Millaniyage Damith Nalinda Perera on 1 December 2014 (2 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
(3 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 December 2014Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ on 1 December 2014 (1 page)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Mr Millaniyage Damith Nalinda Perera on 9 March 2010 (2 pages)
23 February 2011Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Mr Millaniyage Damith Nalinda Perera on 9 March 2010 (2 pages)
23 February 2011Director's details changed for Mr Millaniyage Damith Nalinda Perera on 9 March 2010 (2 pages)
23 February 2011Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 February 2011Registered office address changed from 16 Ellesmere Road Newcastle upon-Tyne Tyne and Wear NE4 8TS United Kingdom on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 16 Ellesmere Road Newcastle upon-Tyne Tyne and Wear NE4 8TS United Kingdom on 18 February 2011 (2 pages)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Incorporation (14 pages)
9 March 2009Incorporation (14 pages)