General information

Name:

Mackerel Sky Limited

Office Address:

Jubilee House 32 Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton

Number: 09598124

Incorporation date: 2015-05-19

Dissolution date: 2022-07-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 09598124 nine years ago, Mackerel Sky Ltd had been a private limited company until 2022-07-12 - the time it was dissolved. Its last known mailing address was Jubilee House 32 Duncan Close, Moulton Park Industrial Estate Northampton. It has operated under three previous names. The initial registered name, Medina Corporate One, was switched on 2015-06-23 to Nifes (cem). The current name is in use since 2017, is Mackerel Sky Ltd.

When it comes to this particular company's executives list, there were four directors to name just a few: Timothy C., Thomas D. and Barnaby Y..

Executives who had control over this firm were as follows: Timothy C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Thomas D. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Barnaby Y. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Mackerel Sky Ltd 2017-05-18
  • Nifes (cem) Limited 2015-06-23
  • Medina Corporate One Limited 2015-05-19

Financial data based on annual reports

Company staff

Timothy C.

Role: Director

Appointed: 09 June 2015

Latest update: 21 March 2024

Thomas D.

Role: Director

Appointed: 09 June 2015

Latest update: 21 March 2024

Barnaby Y.

Role: Director

Appointed: 09 June 2015

Latest update: 21 March 2024

People with significant control

Timothy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barnaby Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 02 June 2022
Confirmation statement last made up date 19 May 2021
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-19
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts 31 January 2018
Date Approval Accounts 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
7
Company Age

Similar companies nearby

Closest companies