Company NameBlue Sky Hosting Ltd
Company StatusActive
Company Number04753004
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameMr Stephen Alan Stubbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Secretary NameMrs Delia Robinson
StatusCurrent
Appointed14 December 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameMr Matthew McCloskey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameAnna Joan Wisdish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address42 Union Street
High Barnet
Hertfordshire
EN5 4HZ
Secretary NameMr James Dudley Horner Andrews
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chocolate Studios
7 Shepherdess Place
London
N1 7LJ
Secretary NameMr Stephen Alan Stubbs
NationalityBritish
StatusResigned
Appointed08 September 2003(4 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 14 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameMr Andrew Michael Gannon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Willows
Weybridge
Surrey
KT13 8EQ
Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameMr Robert William Killick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pear Tree Court
Clerkenwell
London
EC1R 0DS
Director NameMr Tristan Palmer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(14 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameCendice Limited (Corporation)
StatusResigned
Appointed01 February 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2010)
Correspondence Address4th Floor Central House
142 Central Street
London
EC1V 8AR

Contact

Websitewww.bluesky.co.uk/
Telephone020 71835854
Telephone regionLondon

Location

Registered Address14 Great College Street
Westminster
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Keith Young
100.00%
Ordinary

Financials

Year2014
Turnover£1,143,921
Gross Profit£809,454
Net Worth£30,898
Cash£10,538
Current Liabilities£524,797

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

23 July 2012Delivered on: 27 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Matthew Mccloskey as a director on 28 March 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 March 2018Termination of appointment of Tristan Palmer as a director on 20 March 2018 (1 page)
14 December 2017Termination of appointment of Stephen Alan Stubbs as a secretary on 14 December 2017 (1 page)
14 December 2017Appointment of Mrs Delia Robinson as a secretary on 14 December 2017 (2 pages)
8 August 2017Appointment of Mr Tristan Palmer as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Tristan Palmer as a director on 1 August 2017 (2 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Registered office address changed from 19 Catherine Place Victoria London SW1E 6DX to 14 Great College Street Westminster London SW1P 3RX on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 19 Catherine Place Victoria London SW1E 6DX to 14 Great College Street Westminster London SW1P 3RX on 30 January 2017 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
19 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(4 pages)
19 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
10 January 2013Full accounts made up to 30 June 2012 (21 pages)
10 January 2013Full accounts made up to 30 June 2012 (21 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 June 2012Appointment of Mr Stephen Alan Stubbs as a director (2 pages)
19 June 2012Appointment of Mr Stephen Alan Stubbs as a director (2 pages)
22 April 2012Secretary's details changed for Mr Stephen Alan Stubbs on 1 April 2012 (1 page)
22 April 2012Secretary's details changed for Mr Stephen Alan Stubbs on 1 April 2012 (1 page)
22 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
22 April 2012Secretary's details changed for Mr Stephen Alan Stubbs on 1 April 2012 (1 page)
11 April 2012Registered office address changed from 4 Pear Tree Court Clerkenwell London EC1R 0DS on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 4 Pear Tree Court Clerkenwell London EC1R 0DS on 11 April 2012 (1 page)
27 March 2012Full accounts made up to 30 June 2011 (22 pages)
27 March 2012Full accounts made up to 30 June 2011 (22 pages)
1 March 2012Termination of appointment of Robert Killick as a director (1 page)
1 March 2012Termination of appointment of Robert Killick as a director (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 30 June 2010 (16 pages)
30 December 2010Full accounts made up to 30 June 2010 (16 pages)
6 December 2010Appointment of Mr Robert William Killick as a director (2 pages)
6 December 2010Appointment of Mr Robert William Killick as a director (2 pages)
1 November 2010Termination of appointment of Cendice Limited as a director (1 page)
1 November 2010Termination of appointment of Cendice Limited as a director (1 page)
29 July 2010Appointment of Mr Keith Young as a director (2 pages)
29 July 2010Termination of appointment of Geoffrey Griggs as a director (1 page)
29 July 2010Termination of appointment of Geoffrey Griggs as a director (1 page)
29 July 2010Appointment of Mr Keith Young as a director (2 pages)
27 April 2010Director's details changed for Cendice Limited on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Cendice Limited on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Cendice Limited on 1 April 2010 (2 pages)
5 January 2010Full accounts made up to 30 June 2009 (16 pages)
5 January 2010Full accounts made up to 30 June 2009 (16 pages)
22 April 2009Registered office changed on 22/04/2009 from 4TH floor central house 142 central street london EC1V 8AR (1 page)
22 April 2009Registered office changed on 22/04/2009 from 4TH floor central house 142 central street london EC1V 8AR (1 page)
15 April 2009Registered office changed on 15/04/2009 from 4TH floor central house 142 central street london EC1V 8AR (1 page)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 4TH floor central house 142 central street london EC1V 8AR (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
13 January 2009Full accounts made up to 30 June 2008 (16 pages)
13 January 2009Full accounts made up to 30 June 2008 (16 pages)
8 December 2008Appointment terminated director andrew gannon (1 page)
8 December 2008Appointment terminated director andrew gannon (1 page)
6 October 2008Auditor's resignation (1 page)
6 October 2008Auditor's resignation (1 page)
18 April 2008Director's change of particulars / andrew gannon / 17/04/2008 (1 page)
18 April 2008Director's change of particulars / andrew gannon / 17/04/2008 (1 page)
17 April 2008Location of debenture register (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Registered office changed on 17/04/2008 from central house 142 central street london EC1V 8AR (1 page)
17 April 2008Registered office changed on 17/04/2008 from central house 142 central street london EC1V 8AR (1 page)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Location of debenture register (1 page)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
4 March 2008Appointment terminated director anna wisdish (1 page)
4 March 2008Appointment terminated director anna wisdish (1 page)
20 February 2008Full accounts made up to 30 June 2007 (14 pages)
20 February 2008Full accounts made up to 30 June 2007 (14 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
25 April 2007Return made up to 15/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 15/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
17 February 2007Full accounts made up to 30 June 2006 (14 pages)
17 February 2007Full accounts made up to 30 June 2006 (14 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
16 May 2006Return made up to 15/04/06; full list of members (2 pages)
16 May 2006Return made up to 15/04/06; full list of members (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 20-26 brunswick place london N1 6DZ (1 page)
23 December 2005Registered office changed on 23/12/05 from: 20-26 brunswick place london N1 6DZ (1 page)
18 November 2005Full accounts made up to 30 June 2005 (13 pages)
18 November 2005Full accounts made up to 30 June 2005 (13 pages)
27 May 2005Return made up to 15/04/05; full list of members (6 pages)
27 May 2005Return made up to 15/04/05; full list of members (6 pages)
7 February 2005Full accounts made up to 30 June 2004 (12 pages)
7 February 2005Full accounts made up to 30 June 2004 (12 pages)
15 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003New secretary appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 57 hatton garden london EC1N 8HP (1 page)
25 June 2003Registered office changed on 25/06/03 from: 57 hatton garden london EC1N 8HP (1 page)
11 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
11 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Ad 02/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 May 2003Ad 02/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 May 2003New director appointed (2 pages)
16 May 2003Company name changed accounting exclusive LTD\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed accounting exclusive LTD\certificate issued on 16/05/03 (2 pages)
12 May 2003Registered office changed on 12/05/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
12 May 2003Registered office changed on 12/05/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
2 May 2003Incorporation (13 pages)
2 May 2003Incorporation (13 pages)