Skyworks Limited STRATFORD


Founded in 1999, Skyworks, classified under reg no. 03751464 is an active company. Currently registered at 1 Vicarage Lane E15 4HF, Stratford the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Colin M., Damian K. and Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 13 April 1999 and Colin M. has been with the company for the least time - from 11 May 2009. 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.

Skyworks Limited Address / Contact

Office Address 1 Vicarage Lane
Town Stratford
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03751464
Date of Incorporation Tue, 13th Apr 1999
Industry Television programme production activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Colin M.

Position: Director

Appointed: 11 May 2009

Damian K.

Position: Director

Appointed: 24 April 2002

Richard P.

Position: Director

Appointed: 13 April 1999

Anthony L.

Position: Director

Appointed: 03 October 2011

Resigned: 13 September 2014

Capital Select

Position: Corporate Secretary

Appointed: 16 July 2010

Resigned: 11 February 2011

Martin L.

Position: Secretary

Appointed: 13 August 2009

Resigned: 16 July 2010

Peter L.

Position: Director

Appointed: 21 March 2007

Resigned: 03 October 2011

Walter G.

Position: Director

Appointed: 21 March 2007

Resigned: 14 May 2015

Damian K.

Position: Secretary

Appointed: 14 March 2007

Resigned: 13 August 2009

Eric H.

Position: Director

Appointed: 01 May 2004

Resigned: 16 July 2010

Peter C.

Position: Secretary

Appointed: 04 February 2003

Resigned: 14 March 2007

William W.

Position: Director

Appointed: 24 April 2002

Resigned: 22 November 2006

William W.

Position: Secretary

Appointed: 24 April 2002

Resigned: 04 February 2003

Margaret C.

Position: Secretary

Appointed: 13 April 1999

Resigned: 24 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 April 1999

Resigned: 13 April 1999

Margaret C.

Position: Director

Appointed: 13 April 1999

Resigned: 24 April 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1999

Resigned: 13 April 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Damian K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Skyworks International Ltd that entered London, England as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Damian K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Skyworks International Ltd

30 Tideway Yard 125 Mortlake High Street, London, SW14 8SN, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 09420742
Notified on 6 April 2016
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 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-727 801-616 717-610 723       
Balance Sheet
Cash Bank On Hand  43 700163 983185 654216 627273 389359 650188 688105 623
Current Assets145 815195 988176 133307 567287 421352 338295 784437 373250 059199 701
Debtors107 501107 024132 433143 584101 767135 71122 39577 72361 37194 078
Net Assets Liabilities  -610 722-462 938-357 983-143 987-138 57923 18669 56982 283
Other Debtors  12 47512 81313 11214 7766 76318 64923 76488 063
Property Plant Equipment  49 13336 85027 63720 72916 04015 60819 85615 884
Cash Bank In Hand38 31488 96443 700       
Intangible Fixed Assets8 1556 1854 215       
Net Assets Liabilities Including Pension Asset Liability-727 801-616 717-610 723       
Tangible Fixed Assets87 35065 51349 133       
Reserves/Capital
Called Up Share Capital340340340       
Profit Loss Account Reserve-803 464-680 449-674 708       
Shareholder Funds-727 801-616 717-610 723       
Other
Accrued Liabilities Deferred Income   6 6095 8006 8962 7802 780  
Accumulated Amortisation Impairment Intangible Assets  27 28529 25531 22531 50031 50031 50031 500 
Accumulated Depreciation Impairment Property Plant Equipment  479 735492 018501 231508 139513 486518 690524 250529 545
Additions Other Than Through Business Combinations Property Plant Equipment      6584 7729 8081 323
Average Number Employees During Period     34433
Bank Borrowings Overdrafts      50 00049 06137 84632 374
Corporation Tax Payable       2 341  
Creditors  718 219150 244538 746395 389370 904307 526123 30275 453
Dividends Paid On Shares    275     
Fixed Assets95 70571 89853 54839 29528 11220 92916 24015 80820 05616 084
Further Item Creditors Component Total Creditors    538 746395 389320 904258 46585 45643 079
Increase From Amortisation Charge For Year Intangible Assets   1 9701 970275    
Increase From Depreciation Charge For Year Property Plant Equipment   12 2839 2136 9085 3475 2045 5605 295
Intangible Assets  4 2152 245275     
Intangible Assets Gross Cost  31 50031 50031 50031 50031 50031 50031 500 
Investments Fixed Assets200200200200200200200200200200
Investments In Group Undertakings Participating Interests     200200200200200
Net Current Assets Liabilities-673 50656 62653 948157 323152 651230 473216 085314 904172 815141 652
Number Shares Issued Fully Paid   9 8009 800     
Other Creditors  718 219659 556538 74673 96273 34160 05033 95843 941
Other Taxation Social Security Payable  16 14125 65115 12735 5803 26158 22435 0134 299
Par Value Share 0011     
Property Plant Equipment Gross Cost  528 868528 868528 868528 868529 526534 298544 106545 429
Total Assets Less Current Liabilities-577 801128 524107 496196 618180 763251 402232 325330 712192 871157 736
Trade Creditors Trade Payables  7 3568 3019 6595 4273171 8542 8014 337
Trade Debtors Trade Receivables  119 962130 77188 655120 93515 63259 07437 6076 015
Creditors Due After One Year150 000745 241718 219       
Creditors Due Within One Year819 321139 362122 185       
Intangible Fixed Assets Aggregate Amortisation Impairment23 34525 31527 285       
Intangible Fixed Assets Amortisation Charged In Period 1 9701 970       
Intangible Fixed Assets Cost Or Valuation31 50031 50031 500       
Number Shares Allotted 9 8009 800       
Revaluation Reserve45 79533 86434 117       
Share Capital Allotted Called Up Paid989898       
Share Premium Account29 52829 52829 528       
Tangible Fixed Assets Cost Or Valuation528 868528 868528 868       
Tangible Fixed Assets Depreciation441 518463 355479 735       
Tangible Fixed Assets Depreciation Charged In Period 21 83716 380       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 10th, March 2023
Free Download (14 pages)

Company search