SKY SUBSCRIBERS SERVICES LIMITED
Other service activities n.e.c.
SKY SUBSCRIBERS SERVICES LIMITED
Other service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Grant Way Isleworth Middlesex TW7 5QD
Full company profile for SKY SUBSCRIBERS SERVICES LIMITED (02340150), an active company based in Middlesex, United Kingdom. Incorporated 27 Jan 1989. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£12.00M
Net Assets
£628.00M
Total Liabilities
£623.00M
Turnover
£1012.00M
Employees
8164
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Sky Corporate Secretary Limited | Corporate-secretary | United Kingdom | Unknown | 5 Jun 2019 | Active |
See all 51 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sky Uk Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Athena Court, Grant Way, Isleworth HOUNSLOW | Freehold | - | 1 Apr 2020 |
3rd Floor 26, Whitehall Road, Leeds (LS12 1BE) LEEDS | Leasehold | - | 22 Jan 2020 |
26 Whitehall Road, Leeds (LS12 1BE) LEEDS | Leasehold | - | 22 Jan 2020 |
Fourth Floor, 4 Capital Quarter, Tyndall Street, Cardiff (CF10 4BZ) CARDIFF | Leasehold | - | 15 Mar 2019 |
Third Floor, 4 Capital Quarter, Tyndall Street, Cardiff (CF10 4BZ) CARDIFF | Leasehold | - | 15 Mar 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Officers | Termination of Simon Robson as director on 6 Mar 2026 | |
| 10 Mar 2026 | Officers | Appointment of Mr Barnaby Tristan Mills as director on 6 Mar 2026 | |
| 10 Feb 2026 | Confirmation Statement | Confirmation statement made on 1 Feb 2026 with no updates | |
| 1 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 11 Feb 2025 | Confirmation Statement | Confirmation statement made on 1 Feb 2025 with no updates |
Termination of Simon Robson as director on 6 Mar 2026
Appointment of Mr Barnaby Tristan Mills as director on 6 Mar 2026
Confirmation statement made on 1 Feb 2026 with no updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 1 Feb 2025 with no updates
Recent Activity
Latest Activity
Termination of Simon Robson as director on 6 Mar 2026
1 months ago on 11 Mar 2026
Appointment of Mr Barnaby Tristan Mills as director on 6 Mar 2026
1 months ago on 10 Mar 2026
Confirmation statement made on 1 Feb 2026 with no updates
2 months ago on 10 Feb 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 1 Oct 2025
Confirmation statement made on 1 Feb 2025 with no updates
1 years ago on 11 Feb 2025
