Company NameBlue Sky Security Systems Limited
DirectorAndrew John Sharman
Company StatusActive
Company Number04934816
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameKaren Michelle Sharman
NationalityBritish
StatusCurrent
Appointed25 May 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
EN5 5BY
Director NameMr Andrew John Sharman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
EN5 5BY
Director NameAndrew David Beer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Cedar Drive
Loughton
Essex
IG10 2PA
Director NameChristopher Reason
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleSystem Designer
Correspondence Address25 Sandycoombe Road
Twickenham
Middlesex
TW1 2LU
Secretary NameRebecca Louise Bailey
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Cedar Drive
Loughton
Essex
IG10 2PA
Director NameDavid John Sharman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2009)
RoleSecurity Consultant
Correspondence Address4 Toller Close
Orford
Suffolk
IP12 2LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.blueskysecurity.com

Location

Registered Address42 Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

160 at £1Mr Andrew John Sharman
80.00%
Ordinary A
5 at £1Mr Harvey Holdgate
2.50%
C Non Voting
5 at £1Mr Jon Peavoy
2.50%
D Non Voting
30 at £1Mrs Karen Michelle Sharman
15.00%
Ordinary B

Financials

Year2014
Net Worth-£19,850
Cash£12,500
Current Liabilities£47,375

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
23 October 2019Confirmation statement made on 16 October 2019 with updates (6 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (6 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (6 pages)
3 August 2017Particulars of variation of rights attached to shares (2 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 August 2017Particulars of variation of rights attached to shares (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
4 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 201
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 201
(4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(4 pages)
4 November 2014Director's details changed for Mr Andrew John Sharman on 1 October 2014 (2 pages)
4 November 2014Secretary's details changed for Karen Michelle Sharman on 1 October 2014 (1 page)
4 November 2014Director's details changed for Mr Andrew John Sharman on 1 October 2014 (2 pages)
4 November 2014Secretary's details changed for Karen Michelle Sharman on 1 October 2014 (1 page)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(4 pages)
4 November 2014Director's details changed for Mr Andrew John Sharman on 1 October 2014 (2 pages)
4 November 2014Secretary's details changed for Karen Michelle Sharman on 1 October 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 November 2009Director's details changed for Andrew John Sharman on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Andrew John Sharman on 16 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
14 May 2009Appointment terminated director david sharman (1 page)
14 May 2009Appointment terminated director david sharman (1 page)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 16/10/08; full list of members (4 pages)
5 November 2008Return made up to 16/10/08; full list of members (4 pages)
29 May 2008Director's change of particulars / andrew sharman / 24/04/2008 (1 page)
29 May 2008Director's change of particulars / andrew sharman / 24/04/2008 (1 page)
29 May 2008Secretary's change of particulars / karen sharman / 24/04/2008 (1 page)
29 May 2008Secretary's change of particulars / karen sharman / 24/04/2008 (1 page)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
16 November 2006Return made up to 16/10/06; full list of members (2 pages)
16 November 2006Return made up to 16/10/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
15 November 2005Return made up to 16/10/05; full list of members (3 pages)
15 November 2005Return made up to 16/10/05; full list of members (3 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005Secretary resigned (1 page)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
30 October 2004Return made up to 16/10/04; full list of members (6 pages)
30 October 2004Return made up to 16/10/04; full list of members (6 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
16 October 2003Incorporation (18 pages)
16 October 2003Incorporation (18 pages)