• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Sky UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hounslow
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Sky UK LTD
  • Address
    ******************
  • SIC Codes
    59113, 61900, 82990
  • SIC Description
    Television programme production activities, Other telecommunications activities, Other business support service activities n.e.c.
  • Company Number
    02906991
  • Listing UID
    109922
Google Advert
Location
  • 4 Grant Way, Isleworth TW7 5QD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.486691
  • Longitude
    -0.32778
  • Easting
    516202.0
  • Northing
    177741.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL415674
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, December 3, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SKY CORPORATE SECRETARY LIMITED
    Appointed On: June 5, 2019
    Occupation: N/A
    Role: corporate-secretary
    Address: Sky Central, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom
    MCNEIL, Roderick Gregor
    Appointed On: December 10, 2024
    Occupation: N/A
    Role: director
    Address: Grant Way, Isleworth, Middlesex, TW7 5QD
    MILLS, Barnaby Tristan
    Appointed On: March 6, 2026
    Occupation: N/A
    Role: director
    Address: Grant Way, Isleworth, Middlesex, TW7 5QD
    WEDLOCK, Paul
    Appointed On: June 28, 2024
    Occupation: N/A
    Role: director
    Address: Grant Way, Isleworth, Middlesex, TW7 5QD
    BROOKE, Richard James
    Appointed On: April 29, 1994
    Occupation: N/A
    Role: secretary
    Address: 12 Wavendon Avenue, Chiswick, London, W4 4NR
    Resigned On: February 15, 1995
    GORMLEY, David Joseph
    Appointed On: August 29, 1997
    Occupation: N/A
    Role: secretary
    Address: Grant Way, Isleworth, Middlesex, TW7 5QD
    Resigned On: November 5, 2012
    MACKENZIE, Christopher Kenneth
    Appointed On: February 2, 1995
    Occupation: N/A
    Role: secretary
    Address: 98a Richmond Hill, Richmond, Surrey, TW10 6RJ
    Resigned On: August 29, 1997
    TAYLOR, Christopher Jon
    Appointed On: November 5, 2012
    Occupation: N/A
    Role: secretary
    Address: Sky Plc, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom
    Resigned On: June 5, 2019
    OFFICE ORGANIZATION & SERVICES LIMITED
    Appointed On: April 20, 1994
    Occupation: N/A
    Role: corporate-secretary
    Address: Level 1 Exchange House, Primrose Street, London, EC2A 2HS
    Resigned On: April 29, 1994
    SWIFT INCORPORATIONS LIMITED
    Appointed On: March 10, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: April 20, 1994
    BALL, Anthony Frank Elliott
    Appointed On: June 2, 1999
    Occupation: N/A
    Role: director
    Address: 6 Buckingham House, Courtlands Sheen Road, Richmond, Surrey, TW10 5AP
    Resigned On: November 4, 2003
    BARLOW, Frank
    Appointed On: June 28, 1994
    Occupation: N/A
    Role: director
    Address: Tremarne Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW
    Resigned On: February 2, 1995
    BARRACLOUGH, Stephen Thomas
    Appointed On: June 28, 1994
    Occupation: N/A
    Role: director
    Address: Flat 1 Brasenose House, 35 Kensington High Street, London, W8 5EB
    Resigned On: February 2, 1995
    BOOTH, Mark William
    Appointed On: December 3, 1997
    Occupation: N/A
    Role: director
    Address: 4 Belgrave Mews West, London, SW1X 8HT
    Resigned On: May 31, 1999
    BROOKE, Richard James
    Appointed On: February 2, 1995
    Occupation: N/A
    Role: director
    Address: 12 Wavendon Avenue, Chiswick, London, W4 4NR
    Resigned On: November 21, 1997
    BROOKE, Richard James
    Appointed On: February 2, 1995
    Occupation: N/A
    Role: director
    Address: 12 Wavendon Avenue, Chiswick, London, W4 4NR
    Resigned On: February 2, 1995
    CARRINGTON, Nicholas John
    Appointed On: July 31, 1995
    Occupation: N/A
    Role: director
    Address: 35 Clarence Road, Windsor, Berkshire, SL4 5AX
    Resigned On: March 6, 1998
    CHANCE, David Christopher
    Appointed On: February 2, 1995
    Occupation: N/A
    Role: director
    Address: "Parkfield", Barge Walk, Hampton Wick, Surrey, KT1 4AB
    Resigned On: June 30, 1998
    CHISHOLM, Samuel Hewlings
    Appointed On: June 28, 1994
    Occupation: N/A
    Role: director
    Address: Flat 7 21 Hyde Park Square, London, W2
    Resigned On: December 3, 1997
    CREPON, Michel Claude Andre
    Appointed On: June 28, 1994
    Occupation: N/A
    Role: director
    Address: 41 Avenue De Vaucresson, Le Chesnay, 78150, France
    Resigned On: February 2, 1995
    DARROCH, David Jeremy
    Appointed On: August 16, 2005
    Occupation: N/A
    Role: director
    Address: British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD
    Resigned On: January 8, 2013
    DETTLOFF, Thierry
    Appointed On: June 28, 1994
    Occupation: N/A
    Role: director
    Address: 11 Bis Rue Emile Deschanel, Paris, 75007, FOREIGN, France
    Resigned On: February 2, 1995
    FISCHER, August Antonius
    Appointed On: April 29, 1994
    Occupation: N/A
    Role: director
    Address: 58 Egerton Crescent, London, SW3 2ED
    Resigned On: February 2, 1995
    FREUDENSTEIN, Richard
    Appointed On: March 9, 2001
    Occupation: N/A
    Role: director
    Address: 72 Fulham Park Gardens, London, SW6 4LQ
    Resigned On: July 28, 2006
    GRIFFITH, Andrew John
    Appointed On: April 7, 2008
    Occupation: N/A
    Role: director
    Address: Sky Plc, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom
    Resigned On: February 25, 2019
    HOLMES, Karl
    Appointed On: May 16, 2023
    Occupation: N/A
    Role: director
    Address: Sky Limited, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom
    Resigned On: December 13, 2024
    JONES, Colin Robert
    Appointed On: October 14, 2021
    Occupation: N/A
    Role: director
    Address: Sky Limited, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom
    Resigned On: December 31, 2023
    JONES, Colin Robert
    Appointed On: January 12, 2018
    Occupation: N/A
    Role: director
    Address: Sky Plc, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom
    Resigned On: February 25, 2019
    MACKENZIE, Christopher Kenneth
    Appointed On: February 2, 1995
    Occupation: N/A
    Role: director
    Address: 98a Richmond Hill, Richmond, Surrey, TW10 6RJ
    Resigned On: August 29, 1997
    MCWILLIAM, Bruce Ian
    Appointed On: February 12, 1996
    Occupation: N/A
    Role: director
    Address: 13 Tarnbrook Court, London, SW1W 8NR
    Resigned On: February 16, 1996
    MURDOCH, Elisabeth
    Appointed On: September 4, 1998
    Occupation: N/A
    Role: director
    Address: 20 Kensington Park Gardens, London, W11 3HD
    Resigned On: June 30, 2000
    MURDOCH, James Rupert
    Appointed On: November 4, 2003
    Occupation: N/A
    Role: director
    Address: British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD
    Resigned On: April 7, 2007
    MURDOCH, Keith Rupert
    Appointed On: June 28, 1994
    Occupation: N/A
    Role: director
    Address: 25 St James's Place, London, SW1
    Resigned On: February 2, 1995
    RICHARDS, Tanya Claire
    Appointed On: October 14, 2021
    Occupation: N/A
    Role: director
    Address: Grant Way, Isleworth, Middlesex, TW7 5QD
    Resigned On: June 28, 2024
    ROBSON, Simon
    Appointed On: March 15, 2021
    Occupation: N/A
    Role: director
    Address: Grant Way, Isleworth, Middlesex, TW7 5QD
    Resigned On: March 6, 2026
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SKY UK LIMITED
    Company Number
    02906991
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 10, 2025
    Next Due
    September 24, 2026
    Next Made Up To
    September 10, 2026
    Overdue
    No
    Date Of Creation
    March 10, 1994
    ETag
    7d9ea65af7616adf9b2c7112c8fc0e09b1ddc89f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 22, 2015
    Previous Company Names
    Ceased On
    February 5, 2015
    Effective From
    July 1, 1994
    Name
    BRITISH SKY BROADCASTING LIMITED
    Ceased On
    July 1, 1994
    Effective From
    March 10, 1994
    Name
    PRECIS (1265) LIMITED
    Registered Office Address
    Address Line 1
    Grant Way
    Address Line 2
    Isleworth
    Locality
    Middlesex
    Post Code
    TW7 5QD
    Type
    ltd

    You May Also Be Interested In

    Tidy Fellers LTD Verified listing

    • 1 Orchard Place, Hereford, HR2 0RT
    • Herefordshire, County of
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Midland Maintenance (tamworth) LTD Verified listing

    • 117, Dosthill Road, Two Gates, Tamworth, B77 1JD
    • Tamworth
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Paramount Heating Services Limited Trading AS Paramount Heating Services Limited Verified listing

    • 88, Ridgeway Crescent, Orpington, BR6 9QP
    • Bromley
    • Plumbing, heat and air-conditioning installation, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Digitie LTD Verified listing

    • Digitie LTD, 3 Waterhouse Square, 138 Holborn, London, EC1N 2SW
    • Camden
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Cresco Services LTD Verified listing

    • Arundel Business Centre, 49 Station Road, Arundel Business Centre 49 Station Road, Harold Wood Romford, RM3 0BS
    • Havering
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Jonny's Drains LTD Verified listing

    • 63, Ash Road, Westerham, TN16 1EJ
    • Sevenoaks
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link