Skynet Worldwide Express Management Company Limited HOUNSLOW


Founded in 2001, Skynet Worldwide Express Management Company, classified under reg no. 04246049 is an active company. Currently registered at Skynet House TW4 6DE, Hounslow the company has been in the business for 23 years. Its financial year was closed on Monday 1st January and its latest financial statement was filed on 1st January 2023. Since 15th April 2002 Skynet Worldwide Express Management Company Limited is no longer carrying the name Sky Network Management Company.

The firm has 5 directors, namely Jacobus M., Thomas E. and Francesco L. and others. Of them, Robert R. has been with the company the longest, being appointed on 1 June 2015 and Jacobus M. has been with the company for the least time - from 23 October 2023. As of 29 March 2024, there were 21 ex directors - Mourad A., Khem P. and others listed below. There were no ex secretaries.

Skynet Worldwide Express Management Company Limited Address / Contact

Office Address Skynet House
Office Address2 Pulborough Way 18-21
Town Hounslow
Post code TW4 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246049
Date of Incorporation Wed, 4th Jul 2001
Industry Activities of head offices
End of financial Year 1st January
Company age 23 years old
Account next due date Tue, 1st Oct 2024 (186 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Jacobus M.

Position: Director

Appointed: 23 October 2023

Thomas E.

Position: Director

Appointed: 02 November 2021

Francesco L.

Position: Director

Appointed: 26 April 2018

Ahmed A.

Position: Director

Appointed: 24 February 2017

Robert R.

Position: Director

Appointed: 01 June 2015

S.L. Skynet Worldwide

Position: Corporate Director

Appointed: 24 March 2014

INC. Skyworld International Courier

Position: Corporate Director

Appointed: 16 May 2010

Skynet Worldwide Express B.v.

Position: Corporate Director

Appointed: 11 August 2004

Sky Network Management Company Bv

Position: Corporate Secretary

Appointed: 11 August 2004

Mourad A.

Position: Director

Appointed: 09 June 2022

Resigned: 28 March 2023

Khem P.

Position: Director

Appointed: 30 July 2020

Resigned: 09 June 2022

Shaun C.

Position: Director

Appointed: 15 August 2018

Resigned: 26 October 2021

Suraju D.

Position: Director

Appointed: 07 April 2016

Resigned: 26 April 2018

Johannes E.

Position: Director

Appointed: 06 April 2016

Resigned: 01 August 2018

Shane O.

Position: Director

Appointed: 18 February 2012

Resigned: 17 October 2014

Subramaniam J.

Position: Director

Appointed: 18 February 2012

Resigned: 17 October 2014

Gerhard V.

Position: Director

Appointed: 31 March 2011

Resigned: 24 November 2023

Bernard M.

Position: Director

Appointed: 20 September 2010

Resigned: 18 February 2012

Paul L.

Position: Director

Appointed: 20 September 2010

Resigned: 18 February 2012

Jayaram S.

Position: Director

Appointed: 06 October 2009

Resigned: 07 April 2016

Mourad A.

Position: Director

Appointed: 15 October 2007

Resigned: 30 July 2020

Apostolos O.

Position: Director

Appointed: 15 October 2007

Resigned: 06 October 2009

Christopher M.

Position: Director

Appointed: 17 September 2005

Resigned: 15 October 2007

Jayaram S.

Position: Director

Appointed: 17 September 2005

Resigned: 15 October 2007

Carl D.

Position: Director

Appointed: 11 August 2004

Resigned: 31 March 2011

Noel H.

Position: Director

Appointed: 11 August 2004

Resigned: 03 December 2007

S.

Position: Director

Appointed: 11 August 2004

Resigned: 08 January 2007

Skynet Worldwide Express Sa

Position: Corporate Director

Appointed: 11 August 2004

Resigned: 24 March 2014

Dianne L.

Position: Director

Appointed: 11 August 2004

Resigned: 25 April 2023

Basel A.

Position: Director

Appointed: 11 August 2004

Resigned: 02 January 2017

Michiel C.

Position: Director

Appointed: 07 December 2001

Resigned: 11 August 2004

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 July 2001

Resigned: 11 August 2004

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 04 July 2001

Resigned: 07 December 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Skynet International Holdings Limited from Hounslow, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Skynet International Holdings Limited

Skynet House 18-21 Pulborough Way, Hounslow, Middlesex, TW4 6DE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 13618254
Notified on 21 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sky Network Management Company April 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-012016-01-012017-01-012018-01-012019-01-012020-01-012021-01-012022-01-012023-01-01
Net Worth98 90777 463       
Balance Sheet
Debtors69 03347 58938 061146 968227 209219 113287 713274 187275 201
Reserves/Capital
Called Up Share Capital278 100278 100       
Profit Loss Account Reserve-179 193-200 637       
Shareholder Funds98 90777 463       
Other
Accruals Deferred Income Within One Year2 3282 328       
Accrued Liabilities Deferred Income 2 3282 3282 3282 3282 3282 3282 3282 328
Amounts Owed By Group Undertakings 47 58938 061146 968227 209219 113287 713272 651273 665
Amounts Owed By Group Undertakings Other Participating Interests Within One Year69 03347 589       
Amounts Owed To Group Undertakings 14 44214 442      
Amounts Owed To Group Undertakings Other Participating Interests Within One Year14 44214 442       
Corporation Tax Payable    10 67161111 580 484
Corporation Tax Recoverable       1 5361 536
Creditors 16 77016 7702 32812 9992 93937 5562 3282 812
Creditors Due Within One Year16 77016 770       
Investments Fixed Assets46 64446 64446 64446 64446 64446 64446 64446 64446 644
Investments In Group Undertakings 46 64446 64446 64446 64446 64446 64446 64446 644
Net Current Assets Liabilities52 26330 81921 291144 640214 210216 174250 157271 859272 389
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Allotted 278 100       
Number Shares Issued Fully Paid  278 100278 100279 100279 100279 100317 574317 574
Number Shares Issued Specific Share Issue    1 000    
Other Creditors  2 3282 328  23 648  
Par Value Share 11111111
Profit Loss  -9 528123 34968 5701 96433 983-16 772530
Profit Loss For Period -21 444       
Share Capital Allotted Called Up Paid278 100278 100       
Total Assets Less Current Liabilities98 90777 46367 935191 284260 854262 818296 801318 503319 033

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 1st January 2023
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements