ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Skyrunning Cic

UK Skyrunning Cic is an active company incorporated on 3 April 2023 with the registered office located in Chester, Cheshire. UK Skyrunning Cic was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14774888
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 5 months
Incorporated 3 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (5 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 3 Apr30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
2 Alyn Road
Mickle Trafford
Chester
CH2 4DY
England
Address changed on 24 Feb 2025 (6 months ago)
Previous address was First Floor East 41 Bridge Mills Stramongate Kendal Cumbria LA9 4UB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jan 1989
Director • Marketing Consultant • British • Lives in England • Born in Apr 1982
Director • British • Lives in UK • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apex Running Limited
Mr Michael James Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period 30 Mar30 Apr 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
£3.25K
Employees
3
Total Assets
£0
Total Liabilities
-£257
Net Assets
-£257
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Marie Annette Cheng Resigned
1 Year 3 Months Ago on 26 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Mr Michael James Jones (PSC) Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Michael James Jones (PSC) Appointed
1 Year 6 Months Ago on 8 Mar 2024
Charles David Alec Sproson (PSC) Resigned
1 Year 7 Months Ago on 5 Feb 2024
Charles David Alec Sproson (PSC) Details Changed
1 Year 8 Months Ago on 22 Dec 2023
Mr Michael James Jones Appointed
1 Year 8 Months Ago on 22 Dec 2023
Get Credit Report
Discover UK Skyrunning Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 April 2025 with no updates
Submitted on 4 Apr 2025
Registered office address changed from First Floor East 41 Bridge Mills Stramongate Kendal Cumbria LA9 4UB United Kingdom to 2 Alyn Road Mickle Trafford Chester CH2 4DY on 24 February 2025
Submitted on 24 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 24 Dec 2024
Termination of appointment of Marie Annette Cheng as a director on 26 May 2024
Submitted on 18 Dec 2024
Confirmation statement made on 2 April 2024 with no updates
Submitted on 25 Apr 2024
Change of details for Mr Michael James Jones as a person with significant control on 18 March 2024
Submitted on 25 Mar 2024
Notification of Michael James Jones as a person with significant control on 8 March 2024
Submitted on 11 Mar 2024
Change of details for Charles David Alec Sproson as a person with significant control on 22 December 2023
Submitted on 5 Feb 2024
Cessation of Charles David Alec Sproson as a person with significant control on 5 February 2024
Submitted on 5 Feb 2024
Appointment of Mr Michael James Jones as a director on 22 December 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year