Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
White Sky Software Limited
White Sky Software Limited is a dissolved company incorporated on 6 May 2016 with the registered office located in London, Greater London. White Sky Software Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 December 2019
(5 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10166538
Private limited company
Age
9 years
Incorporated
6 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about White Sky Software Limited
Contact
Address
120 New Cavendish Street
London
W1W 6XX
England
Same address for the past
7 years
Companies in W1W 6XX
Telephone
02074845591
Email
Unreported
Website
Whiteskystudio.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Robert Sam Heyman
Director • PSC • British • Lives in UK • Born in Mar 1985
Mr Jeffrey Timothy Caesar Green
Director • British • Lives in UK • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
It-Venture Ltd
Mr Robert Sam Heyman is a mutual person.
Active
GPCF Ltd
Mr Jeffrey Timothy Caesar Green is a mutual person.
Active
PTL Clothing Limited
Mr Jeffrey Timothy Caesar Green is a mutual person.
Active
It-Venture Software Limited
Mr Robert Sam Heyman is a mutual person.
Active
It-Venture Holdings Limited
Mr Robert Sam Heyman is a mutual person.
Active
It-Venture Consulting Ltd
Mr Robert Sam Heyman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 May 2019
For period
31 May
⟶
31 May 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£42.51K
Decreased by £17.22K (-29%)
Total Liabilities
-£41.74K
Decreased by £4.34K (-9%)
Net Assets
£768
Decreased by £12.88K (-94%)
Debt Ratio (%)
98%
Increased by 21.04% (+27%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 3 Dec 2019
Voluntary Gazette Notice
5 Years Ago on 17 Sep 2019
Application To Strike Off
6 Years Ago on 5 Sep 2019
Micro Accounts Submitted
6 Years Ago on 5 Sep 2019
Confirmation Submitted
6 Years Ago on 23 Apr 2019
Mr Jeffrey Green Details Changed
6 Years Ago on 28 Nov 2018
Mr Robert Sam Heyman Details Changed
6 Years Ago on 28 Nov 2018
Mr Robert Sam Heyman (PSC) Details Changed
6 Years Ago on 11 Nov 2018
Redmond Ka-Kui Lee (PSC) Resigned
6 Years Ago on 7 Nov 2018
Mr Robert Sam Heyman (PSC) Details Changed
6 Years Ago on 7 Nov 2018
Get Alerts
Get Credit Report
Discover White Sky Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Dec 2019
First Gazette notice for voluntary strike-off
Submitted on 17 Sep 2019
Micro company accounts made up to 31 May 2019
Submitted on 5 Sep 2019
Application to strike the company off the register
Submitted on 5 Sep 2019
Confirmation statement made on 23 April 2019 with updates
Submitted on 23 Apr 2019
Change of details for Mr Robert Sam Heyman as a person with significant control on 11 November 2018
Submitted on 28 Nov 2018
Director's details changed for Mr Robert Sam Heyman on 28 November 2018
Submitted on 28 Nov 2018
Director's details changed for Mr Jeffrey Green on 28 November 2018
Submitted on 28 Nov 2018
Termination of appointment of Redmond Ka-Kui Lee as a director on 7 November 2018
Submitted on 12 Nov 2018
Change of details for Mr Robert Sam Heyman as a person with significant control on 7 November 2018
Submitted on 12 Nov 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs