Skyfly Technologies Limited WEST MALLING


Skyfly Technologies started in year 2013 as Private Limited Company with registration number 08742819. The Skyfly Technologies company has been functioning successfully for 11 years now and its status is active. The firm's office is based in West Malling at Mount Offham Teston Road. Postal code: ME19 5PG. Since 2020/07/04 Skyfly Technologies Limited is no longer carrying the name Skyfly Video.

The firm has 3 directors, namely Jaap R., William B. and Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 29 April 2015 and Jaap R. has been with the company for the least time - from 19 June 2023. As of 1 May 2024, there were 4 ex directors - Mark J., Marcus M. and others listed below. There were no ex secretaries.

Skyfly Technologies Limited Address / Contact

Office Address Mount Offham Teston Road
Office Address2 Offham
Town West Malling
Post code ME19 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08742819
Date of Incorporation Tue, 22nd Oct 2013
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Jaap R.

Position: Director

Appointed: 19 June 2023

William B.

Position: Director

Appointed: 14 March 2023

Michael T.

Position: Director

Appointed: 29 April 2015

Mark J.

Position: Director

Appointed: 23 May 2022

Resigned: 06 October 2022

Marcus M.

Position: Director

Appointed: 29 April 2015

Resigned: 23 May 2022

Daniel O.

Position: Director

Appointed: 22 October 2013

Resigned: 19 March 2015

James C.

Position: Director

Appointed: 22 October 2013

Resigned: 29 April 2015

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Jaap R. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michael T. This PSC has significiant influence or control over the company,. Then there is Marcus M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jaap R.

Notified on 1 December 2023
Nature of control: significiant influence or control

Michael T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marcus M.

Notified on 6 April 2016
Ceased on 23 May 2022
Nature of control: significiant influence or control

Company previous names

Skyfly Video July 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-11 923-20 370       
Balance Sheet
Cash Bank On Hand 1 5451 3806 61544798104144165 107
Current Assets1 4002 6151 38016 75214 58721 3713 3111 314166 010
Debtors4201 070 10 13714 14021 2733 2071 170903
Net Assets Liabilities -20 370-40 522-47 887-45 630-16 254-37 802-48 883116 394
Other Debtors   8732 2601 2733 2071 170 
Property Plant Equipment 12 39115 66913 06811 5609 247 2 6331 975
Cash Bank In Hand9801 545       
Net Assets Liabilities Including Pension Asset Liability-11 923-20 370       
Tangible Fixed Assets10 77812 391       
Reserves/Capital
Called Up Share Capital24       
Profit Loss Account Reserve-11 925-20 374       
Shareholder Funds-11 923-20 370       
Other
Version Production Software     2 0212 0202 023 
Accrued Liabilities   8508509001 5021 3532 351
Accumulated Depreciation Impairment Property Plant Equipment 4 0906 85510 12213 01215 325 8771 535
Additions Other Than Through Business Combinations Property Plant Equipment  6 043 1 382  3 510 
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts   2 904795   340
Bank Overdrafts  870      
Creditors 35 37657 57177 70771 77746 87241 11352 83051 591
Fixed Assets10 77812 39115 66913 068     
Increase From Depreciation Charge For Year Property Plant Equipment  2 7653 2672 8902 313 877658
Loans From Directors   65 69360 590  92 441
Net Current Assets Liabilities-22 701-32 761-56 191-60 955-57 190-25 501-37 802-51 516114 419
Nominal Value Allotted Share Capital   100100100104  
Nominal Value Shares Issued In Period      4  
Number Shares Allotted24  1001001 043 623  
Number Shares Issued In Period- Gross      43 623  
Other Creditors 35 06455 6583 1762 25945 18239 61141 36143 356
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 325  
Other Disposals Property Plant Equipment      24 572  
Other Taxation Social Security Payable 1211 043      
Par Value Share11  110  
Property Plant Equipment Gross Cost 16 48122 52423 19024 57224 572 3 5103 510
Recoverable Value-added Tax       1 170903
Taxation Social Security Payable   2 1546 283790  692
Total Additions Including From Business Combinations Property Plant Equipment   666     
Total Assets Less Current Liabilities  -40 522-47 887     
Trade Creditors Trade Payables 191 2 9301 000  10 1072 411
Trade Debtors Trade Receivables 1 070 9 26411 88020 000   
Creditors Due Within One Year24 10135 376       
Value Shares Allotted24       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
1727833.00 GBP is the capital in company's statement on 2023/11/17
filed on: 19th, November 2023
Free Download (4 pages)

Company search

Advertisements