Company NameBlue Sky Thinking Ltd
DirectorsMatthew Giles and Andrew Quintin Boa
Company StatusActive
Company Number04603259
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Giles
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155c Station Road
Addlestone
Surrey
KT15 2AT
Director NameDr Andrew Quintin Boa
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Kings Road
Kingston Upon Thames
Surrey
KT2 5JL
Secretary NameLouise Derenberg
NationalityBritish
StatusResigned
Appointed05 December 2002(1 week after company formation)
Appointment Duration11 years, 5 months (resigned 20 May 2014)
RoleAccount Executive
Correspondence Address155c Station Road
Addlestone
Surrey
KT15 2AT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteblue-sky-thinking.com

Location

Registered Address1 Victory Park Mews
Addlestone
Surrey
KT15 2AT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Quint Boa
50.00%
Ordinary
1 at £1Louise Giles
25.00%
Ordinary
1 at £1Matthew Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£69,993
Cash£7,618
Current Liabilities£7,484

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

8 January 2018Delivered on: 16 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1,2,3 and 4 victory park mews victory park road addlestone surrey.
Outstanding
9 August 2016Delivered on: 9 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 November 2007Delivered on: 24 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £85,000.00 due or to become due from the company to.
Particulars: 3 victory park mews addlestone t/no SY764531.
Outstanding
28 July 2006Delivered on: 9 August 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 white star place southampton hampshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 June 2004Delivered on: 2 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A victory park mews addlestone surrey formerly land to the west of 147-149 addleston road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2003Delivered on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 151 station road addlestone surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
14 January 2020Purchase of own shares. (3 pages)
30 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
10 April 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
16 January 2018Registration of charge 046032590006, created on 8 January 2018 (41 pages)
2 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 September 2016Satisfaction of charge 1 in full (2 pages)
8 September 2016Satisfaction of charge 1 in full (2 pages)
8 September 2016Satisfaction of charge 2 in full (2 pages)
8 September 2016Satisfaction of charge 4 in full (1 page)
8 September 2016Satisfaction of charge 4 in full (1 page)
8 September 2016Satisfaction of charge 2 in full (2 pages)
9 August 2016Registration of charge 046032590005, created on 9 August 2016 (42 pages)
9 August 2016Registration of charge 046032590005, created on 9 August 2016 (42 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 January 2016Director's details changed for Quint Boa on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Quint Boa on 1 January 2016 (2 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(4 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(4 pages)
4 December 2014Termination of appointment of Louise Derenberg as a secretary on 20 May 2014 (1 page)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(4 pages)
4 December 2014Termination of appointment of Louise Derenberg as a secretary on 20 May 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(5 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(5 pages)
28 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 2
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (5 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
16 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
16 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Quint Boa on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Quint Boa on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Matthew Giles on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Matthew Giles on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Quint Boa on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Matthew Giles on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 December 2008Return made up to 28/11/08; full list of members (4 pages)
3 December 2008Return made up to 28/11/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
1 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
5 March 2007Return made up to 28/11/06; full list of members (2 pages)
5 March 2007Return made up to 28/11/06; full list of members (2 pages)
9 August 2006Particulars of mortgage/charge (4 pages)
9 August 2006Particulars of mortgage/charge (4 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
9 January 2006Return made up to 28/11/05; full list of members (2 pages)
9 January 2006Return made up to 28/11/05; full list of members (2 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
21 December 2004Return made up to 28/11/04; full list of members (7 pages)
21 December 2004Return made up to 28/11/04; full list of members (7 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
17 June 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
17 June 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
24 January 2004Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2004Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2003Registered office changed on 28/09/03 from: 300 kings road kingston upon thames surrey KT2 5JL (1 page)
28 September 2003Registered office changed on 28/09/03 from: 300 kings road kingston upon thames surrey KT2 5JL (1 page)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 134/136 whitehorse road croydon surrey CR6 2LA (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 134/136 whitehorse road croydon surrey CR6 2LA (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Incorporation (9 pages)
28 November 2002Director resigned (1 page)
28 November 2002Incorporation (9 pages)