SKY MEDICAL TECHNOLOGY LIMITED

Active Daresbury

Research and experimental development on biotechnology

35 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology
S

SKY MEDICAL TECHNOLOGY LIMITED

Research and experimental development on biotechnology

Founded 22 Mar 2006 Active Daresbury, United Kingdom 35 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology
Accounts Submitted 19 Aug 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 11 Sept 2025 Next due 14 Sept 2026 4 months remaining
Net assets £-771K £77K 2024 year on year
Total assets £11M £1M 2024 year on year
Total Liabilities £11M £1M 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Daresbury Science & Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SKY MEDICAL TECHNOLOGY LIMITED (05751473), an active life sciences and medical technology company based in Daresbury, United Kingdom. Incorporated 22 Mar 2006. Research and experimental development on biotechnology. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£881.52k

Increased by £100.16k (+13%)

Net Assets

-£771.09k

Increased by £76.57k (+9%)

Total Liabilities

£11.41M

Increased by £1.00M (+10%)

Turnover

N/A

Employees

35

Increased by 2 (+6%)

Debt Ratio

107%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2
Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

31 Allotments 76,069,290 Shares £29.66m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Jul 202463,341£32k£0.5
25 Jun 20241,837,050£184k£0.1
18 Apr 202453,647,250£5.36m£0.1
14 Feb 2024135,000£135k£1
1 Dec 2023178,571£200k£1.12

Officers

Officers

1 active 2 resigned
Status
Ronald John PetersenDirectorAmericanEngland7915 Sept 2015Active

Shareholders

Shareholders (850)

Barvest Ventures Inc
19.1%
20,403,732
Baranco Investments Inc
9.2%
9,845,890

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

SKY MEDICAL TECHNOLOGY LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Suite 3, St Johns Court, Easton Street, High Wycombe (HP11 1JX) BUCKINGHAMSHIRE
Leasehold-8 Apr 2025
Suite 3, St Johns Court, Easton Street, High Wycombe (HP11 1JX)
Leasehold
Added 8 Apr 2025
District BUCKINGHAMSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
10 Mar 2026OfficersAppointment of Anna Bernadette Marie Van Pouke as director on 15 Feb 2026
6 Mar 2026OfficersTermination of Ronald Eric Long as director on 9 Feb 2026
6 Mar 2026OfficersTermination of Keith Adrian Powell as director on 19 Feb 2026
26 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
11 Sept 2025Confirmation StatementConfirmation statement made on 31 Aug 2025 with updates
10 Mar 2026 Officers

Appointment of Anna Bernadette Marie Van Pouke as director on 15 Feb 2026

6 Mar 2026 Officers

Termination of Ronald Eric Long as director on 9 Feb 2026

6 Mar 2026 Officers

Termination of Keith Adrian Powell as director on 19 Feb 2026

26 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Sept 2025 Confirmation Statement

Confirmation statement made on 31 Aug 2025 with updates

Recent Activity

Latest Activity

Appointment of Anna Bernadette Marie Van Pouke as director on 15 Feb 2026

1 months ago on 10 Mar 2026

Termination of Ronald Eric Long as director on 9 Feb 2026

1 months ago on 6 Mar 2026

Termination of Keith Adrian Powell as director on 19 Feb 2026

1 months ago on 6 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 26 Jan 2026

Confirmation statement made on 31 Aug 2025 with updates

7 months ago on 11 Sept 2025