Sky Star Eight Limited LONDON


Founded in 2016, Sky Star Eight, classified under reg no. 10306161 is an active company. Currently registered at 66 Prescot Street E1 8NN, London the company has been in the business for eight years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Jason P., Paul L.. Of them, Paul L. has been with the company the longest, being appointed on 24 April 2020 and Jason P. has been with the company for the least time - from 27 May 2022. As of 9 June 2024, there were 2 ex directors - Timothy D., John A. and others listed below. There were no ex secretaries.

Sky Star Eight Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10306161
Date of Incorporation Mon, 1st Aug 2016
Industry Management consultancy activities other than financial management
End of financial Year 29th December
Company age 8 years old
Account next due date Fri, 29th Dec 2023 (163 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Jason P.

Position: Director

Appointed: 27 May 2022

Paul L.

Position: Director

Appointed: 24 April 2020

Timothy D.

Position: Director

Appointed: 24 April 2020

Resigned: 27 May 2022

John A.

Position: Director

Appointed: 01 August 2016

Resigned: 24 April 2020

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Jason R. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Shalom M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jason R.

Notified on 24 April 2020
Nature of control: 75,01-100% voting rights

Shalom M.

Notified on 1 August 2016
Ceased on 24 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 101438 96543 69740 488
Current Assets281 734767 3362 859 1094 514 557
Debtors236 633866 1932 815 4134 474 069
Net Assets Liabilities100 613203 5992 349 1943 727 810
Other Debtors159 822214 079106 219207 895
Property Plant Equipment24 675399 744450 759399 808
Other
Accrued Liabilities Deferred Income 403 208631 341808 210
Accumulated Depreciation Impairment Property Plant Equipment2 01328 396123 778262 221
Amounts Owed By Group Undertakings 652 1142 546 9034 206 345
Amounts Owed By Related Parties76 811114 292  
Average Number Employees During Period18335668
Corporation Tax Payable9 6169 61730 67796 280
Creditors205 796941 763890 7211 115 236
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 598 7471 926 2951 506 012
Increase From Depreciation Charge For Year Property Plant Equipment 26 38395 382138 443
Net Current Assets Liabilities75 938-174 4271 968 3883 399 321
Other Creditors103 946415 24434 76330 965
Other Taxation Social Security Payable58 120423 764193 941172 060
Prepayments Accrued Income 115 581162 29059 829
Profit Loss53 423102 986-1 009 010 
Property Plant Equipment Gross Cost26 688428 140574 537662 029
Provisions For Liabilities Balance Sheet Subtotal 21 71869 95371 319
Total Additions Including From Business Combinations Property Plant Equipment 401 452146 39787 492
Total Assets Less Current Liabilities100 613763 1392 419 1473 799 129
Trade Creditors Trade Payables34 11493 1386 1117 721
Trade Debtors Trade Receivables  1 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates March 23, 2024
filed on: 3rd, May 2024
Free Download (3 pages)

Company search

Advertisements