Skyguard Limited EPSOM


Skyguard started in year 2000 as Private Limited Company with registration number 04107459. The Skyguard company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Epsom at Emerald House. Postal code: KT17 1HS. Since 3rd August 2009 Skyguard Limited is no longer carrying the name Skyguard Technologies.

The firm has 4 directors, namely Jeremy W., Christopher N. and Nazish D. and others. Of them, Richard H. has been with the company the longest, being appointed on 10 March 2020 and Jeremy W. has been with the company for the least time - from 23 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skyguard Limited Address / Contact

Office Address Emerald House
Office Address2 East Street
Town Epsom
Post code KT17 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04107459
Date of Incorporation Tue, 14th Nov 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Jeremy W.

Position: Director

Appointed: 23 November 2022

Christopher N.

Position: Director

Appointed: 19 October 2021

Nazish D.

Position: Director

Appointed: 11 March 2020

Richard H.

Position: Director

Appointed: 10 March 2020

Steven C.

Position: Director

Appointed: 11 May 2021

Resigned: 19 October 2021

Lisa H.

Position: Director

Appointed: 04 February 2016

Resigned: 30 September 2020

Lisa H.

Position: Secretary

Appointed: 04 February 2016

Resigned: 30 September 2020

Steven G.

Position: Secretary

Appointed: 19 January 2011

Resigned: 04 February 2016

Steven G.

Position: Director

Appointed: 19 January 2011

Resigned: 30 June 2016

Paul R.

Position: Director

Appointed: 12 August 2010

Resigned: 13 January 2011

William M.

Position: Director

Appointed: 17 April 2009

Resigned: 04 December 2018

James M.

Position: Director

Appointed: 05 November 2008

Resigned: 10 March 2020

Charles S.

Position: Secretary

Appointed: 22 May 2008

Resigned: 19 January 2011

David I.

Position: Director

Appointed: 26 March 2008

Resigned: 18 January 2011

James M.

Position: Director

Appointed: 23 October 2006

Resigned: 14 December 2007

John B.

Position: Director

Appointed: 02 August 2005

Resigned: 26 January 2011

Jan M.

Position: Director

Appointed: 12 January 2005

Resigned: 14 December 2007

Patrick D.

Position: Director

Appointed: 06 January 2005

Resigned: 18 January 2011

Patrick T.

Position: Secretary

Appointed: 05 April 2003

Resigned: 22 May 2008

Stephen F.

Position: Secretary

Appointed: 02 September 2002

Resigned: 23 October 2002

Colin T.

Position: Director

Appointed: 12 August 2002

Resigned: 28 August 2003

Penelope M.

Position: Secretary

Appointed: 13 May 2002

Resigned: 05 April 2003

Geoffrey D.

Position: Director

Appointed: 15 October 2001

Resigned: 27 January 2011

Charles S.

Position: Director

Appointed: 15 October 2001

Resigned: 19 January 2011

Anthony M.

Position: Director

Appointed: 15 October 2001

Resigned: 28 August 2003

Andrew W.

Position: Director

Appointed: 15 October 2001

Resigned: 28 August 2003

Arabella V.

Position: Director

Appointed: 21 July 2001

Resigned: 13 May 2002

Michael V.

Position: Director

Appointed: 14 November 2000

Resigned: 13 May 2002

Natasha V.

Position: Secretary

Appointed: 14 November 2000

Resigned: 13 May 2002

Patrick T.

Position: Director

Appointed: 14 November 2000

Resigned: 14 November 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2000

Resigned: 14 November 2000

Company previous names

Skyguard Technologies August 3, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 9th, January 2024
Free Download (33 pages)

Company search