Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLD SKYCAT LIMITED
Company Information for

WORLD SKYCAT LIMITED

Wytham Abbey, Wytham, Oxford, OX2 8QB,
Company Registration Number
03598517
Private Limited Company
Active - Proposal to Strike off

Company Overview

About World Skycat Ltd
WORLD SKYCAT LIMITED was founded on 1998-07-15 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". World Skycat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WORLD SKYCAT LIMITED
 
Legal Registered Office
Wytham Abbey
Wytham
Oxford
OX2 8QB
Other companies in OX2
 
Filing Information
Company Number 03598517
Company ID Number 03598517
Date formed 1998-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 2023-07-15
Return next due 12/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB718261732  
Last Datalog update: 2024-08-14 03:46:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORLD SKYCAT LIMITED

Current Directors
Officer Role Date Appointed
PRIVATE COMPANY REGISTRARS LIMITED
Company Secretary 2000-11-01
JOSE RAMON LOPEZ-PORTILLO
Director 2001-05-30
HUGH MICHAEL BONNIN STEWART
Director 1998-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MICHAEL BONNIN STEWART
Company Secretary 1999-07-16 2000-11-01
JEFFERY ROGER MUNK
Director 1999-07-16 2000-11-01
SYLVIA JOAN SPENCER
Company Secretary 1998-07-15 1999-07-16
SIMON PHILIP HARCOURT ARMES
Director 1998-07-15 1999-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIVATE COMPANY REGISTRARS LIMITED GUILD CARE (TRADING) LIMITED Company Secretary 2015-06-25 CURRENT 2013-02-19 Active
PRIVATE COMPANY REGISTRARS LIMITED GUILD CARE Company Secretary 2015-06-25 CURRENT 1995-02-14 Active
PRIVATE COMPANY REGISTRARS LIMITED LODGES LIMITED Company Secretary 2013-02-27 CURRENT 1986-08-01 Active
PRIVATE COMPANY REGISTRARS LIMITED PEFNTD LIMITED Company Secretary 2012-03-19 CURRENT 2012-03-19 Dissolved 2016-07-12
PRIVATE COMPANY REGISTRARS LIMITED DENTZ LIMITED Company Secretary 2012-01-05 CURRENT 2003-08-14 Active
PRIVATE COMPANY REGISTRARS LIMITED THE SPARK FACTORY LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Dissolved 2015-11-14
PRIVATE COMPANY REGISTRARS LIMITED VOVOS BETTER WORLD FUND Company Secretary 2009-11-09 CURRENT 2008-02-28 Active
PRIVATE COMPANY REGISTRARS LIMITED TC SUSSEX LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
PRIVATE COMPANY REGISTRARS LIMITED DVE SYSTEMS CO LIMITED Company Secretary 2007-12-19 CURRENT 2006-10-10 Dissolved 2013-10-15
PRIVATE COMPANY REGISTRARS LIMITED ROXYCO (OUTSIDE) LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Liquidation
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY HOLDINGS LIMITED Company Secretary 2007-10-30 CURRENT 1987-10-29 Active
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY FURNITURE LIMITED Company Secretary 2007-10-30 CURRENT 1998-09-04 Active
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY & CO LIMITED Company Secretary 2007-10-30 CURRENT 1985-04-26 Active
PRIVATE COMPANY REGISTRARS LIMITED CR CONSTRUCTION AND GROUNDWORK LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2018-05-15
PRIVATE COMPANY REGISTRARS LIMITED DOWNSVIEW MAINTENANCE LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
PRIVATE COMPANY REGISTRARS LIMITED DVE 1984 LIMITED Company Secretary 2006-08-03 CURRENT 2005-11-10 Dissolved 2015-07-14
PRIVATE COMPANY REGISTRARS LIMITED SPIRIT ADVERTISING LIMITED Company Secretary 2006-07-26 CURRENT 1998-02-05 Dissolved 2014-07-08
PRIVATE COMPANY REGISTRARS LIMITED PROPERTY CAREER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
PRIVATE COMPANY REGISTRARS LIMITED COCO'S MAIDENBOWER LIMITED Company Secretary 2006-04-04 CURRENT 2006-04-04 Liquidation
PRIVATE COMPANY REGISTRARS LIMITED ELECTRONE PROPERTY CORPORATION LIMITED Company Secretary 2006-03-16 CURRENT 2005-02-11 Active
PRIVATE COMPANY REGISTRARS LIMITED CORDOC-CO LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-11-07
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY SOLUTIONS LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY SERVICES LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY GROUP LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED WAYWARD LAD LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED RUSSELL NEW LIMITED Company Secretary 2004-03-26 CURRENT 2002-10-03 Active
PRIVATE COMPANY REGISTRARS LIMITED CLEAR BLUE HORIZONS LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-10 Liquidation
PRIVATE COMPANY REGISTRARS LIMITED SMALL SOFTWARE LIMITED Company Secretary 2003-12-10 CURRENT 2000-07-21 Dissolved 2014-05-11
PRIVATE COMPANY REGISTRARS LIMITED ELECTRONE AMERICAS LIMITED Company Secretary 2003-11-01 CURRENT 1994-08-02 Active
PRIVATE COMPANY REGISTRARS LIMITED SYSTEMSTYLE LIMITED Company Secretary 2000-04-14 CURRENT 1982-02-02 Active
PRIVATE COMPANY REGISTRARS LIMITED WIDE VALLEY DEVELOPMENTS LIMITED Company Secretary 1997-07-09 CURRENT 1997-02-24 Dissolved 2015-01-13
PRIVATE COMPANY REGISTRARS LIMITED J F HEAGERTY LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-19 Active
HUGH MICHAEL BONNIN STEWART ADVANCED TECHNOLOGIES AIRSHIP CORPORATION LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
HUGH MICHAEL BONNIN STEWART GLOBAL ECOLOGISTICS LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
HUGH MICHAEL BONNIN STEWART WORLD SKYLINER LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-12-17
HUGH MICHAEL BONNIN STEWART MERIDIAN CAPITAL INVESTMENTS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
HUGH MICHAEL BONNIN STEWART MERIDIAN GLOBAL LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
HUGH MICHAEL BONNIN STEWART SKYBRID TECHNOLOGIES LIMITED Director 2002-11-13 CURRENT 2002-07-16 Active
HUGH MICHAEL BONNIN STEWART MERIDIAN HOLDINGS LIMITED Director 2000-10-04 CURRENT 1999-11-04 Active
HUGH MICHAEL BONNIN STEWART QUANTUM FILMS LIMITED Director 1996-01-19 CURRENT 1996-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-20SECOND GAZETTE not voluntary dissolution
2024-06-04FIRST GAZETTE notice for voluntary strike-off
2024-05-23Application to strike the company off the register
2023-07-24CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-04-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 23020
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 23020
2015-07-19AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 23020
2014-07-22AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-22CH04SECRETARY'S DETAILS CHNAGED FOR PRIVATE COMPANY REGISTRARS LIMITED on 2009-10-01
2014-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/14 FROM the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
2014-03-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0115/07/13 ANNUAL RETURN FULL LIST
2013-04-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0115/07/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26SH0109/08/11 STATEMENT OF CAPITAL GBP 22520
2011-09-09AR0115/07/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0115/07/10 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18CH01Director's details changed for Dr Jose Ramon Lopez Portillo on 2010-01-04
2009-07-27363aReturn made up to 15/07/09; full list of members
2009-03-09AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-25363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN
2007-02-08288cSECRETARY'S PARTICULARS CHANGED
2006-07-21363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-28363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-10363aRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-19363aRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-22363aRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-1088(2)RAD 01/10/01--------- £ SI 60000@.01=600 £ IC 21620/22220
2001-08-01363aRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-13MISCAMENDING 100000 AT 0.01 050401
2001-06-12CERTNMCOMPANY NAME CHANGED WORLD AIRSHIPS LIMITED CERTIFICATE ISSUED ON 12/06/01
2001-06-1288(2)RAD 30/05/01--------- £ SI 50000@.01=500 £ IC 21120/21620
2001-06-1288(2)RAD 23/05/01--------- £ SI 42000@.01=420 £ IC 20700/21120
2001-04-2688(2)RAD 05/04/01--------- £ SI 70000@.01=700 £ IC 20000/20700
2001-03-02123£ NC 15000/25000 27/11/00
2001-03-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/00
2001-03-02ORES04NC INC ALREADY ADJUSTED 27/11/00
2001-03-0288(2)RAD 12/12/00--------- £ SI 1100000@.01=11000 £ IC 9000/20000
2000-12-13288bDIRECTOR RESIGNED
2000-12-13288bSECRETARY RESIGNED
2000-12-13288aNEW SECRETARY APPOINTED
2000-08-22225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00
2000-07-18363aRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-2088(2)RAD 22/08/99--------- £ SI 25000@.01=250 £ IC 8750/9000
1999-09-07ORES04£ NC 12000/15000 17/07/
1999-09-07123NC INC ALREADY ADJUSTED 17/07/99
1999-09-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/99
1999-09-0788(2)RAD 20/08/99--------- £ SI 150000@.01=1500 £ IC 7250/8750
1999-08-13363aRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-08-1388(2)RAD 16/07/99--------- £ SI 724900@.01=7249 £ IC 1/7250
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29288bSECRETARY RESIGNED
1999-07-29123NC INC ALREADY ADJUSTED 16/07/99
1999-07-29288bDIRECTOR RESIGNED
1999-07-29288aNEW SECRETARY APPOINTED
1999-07-29ORES04£ NC 1000/12000 16/07/
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29122S-DIV 16/07/99
1998-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to WORLD SKYCAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORLD SKYCAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLD SKYCAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation

Creditors
Creditors Due After One Year 2012-10-01 £ 250
Creditors Due Within One Year 2012-10-01 £ 23,299
Creditors Due Within One Year 2012-09-30 £ 22,142
Creditors Due Within One Year 2011-09-30 £ 19,477

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORLD SKYCAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 23,020
Called Up Share Capital 2012-09-30 £ 23,020
Called Up Share Capital 2011-09-30 £ 23,020
Cash Bank In Hand 2012-10-01 £ 662
Current Assets 2012-10-01 £ 765
Debtors 2012-10-01 £ 103
Shareholder Funds 2012-10-01 £ 22,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WORLD SKYCAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLD SKYCAT LIMITED
Trademarks
We have not found any records of WORLD SKYCAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLD SKYCAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as WORLD SKYCAT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORLD SKYCAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD SKYCAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLD SKYCAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.