Company NameBluskies Aviation Consulting Ltd
DirectorsNabeel Ahmed and Charlotte Elizabeth Ahmed
Company StatusActive
Company Number09030640
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Nabeel Ahmed
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluskies Aviation Consulting Ltd 86-90 Paul Street
London
EC2A 4NE
Secretary NameMiss Charlotte Elizabeth Ahmed
StatusCurrent
Appointed06 February 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBluskies Aviation Consulting Ltd 86-90 Paul Street
London
EC2A 4NE
Director NameMs Charlotte Elizabeth Ahmed
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluskies Aviation Consulting Ltd 86-90 Paul Street
London
EC2A 4NE

Location

Registered AddressBluskies Aviation Consulting Ltd
86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

10 at £1Nabeel Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

24 February 2021Micro company accounts made up to 31 May 2020 (6 pages)
14 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 November 2019Director's details changed for Mr Nabeel Ahmed on 14 November 2019 (2 pages)
14 November 2019Change of details for Mr Nabeel Ahmed as a person with significant control on 14 November 2019 (2 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
5 October 2018Secretary's details changed for Miss Charlotte Elizabeth Rumsey on 5 October 2018 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Appointment of Miss Charlotte Elizabeth Rumsey as a secretary on 6 February 2017 (2 pages)
16 May 2017Appointment of Miss Charlotte Elizabeth Rumsey as a secretary on 6 February 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 10
(3 pages)
5 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 10
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Register inspection address has been changed to C/O Nabeel Ahmed 51 Churchmore Road Streatham Vale London SW16 5XA (1 page)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(3 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(3 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(3 pages)
15 May 2015Register inspection address has been changed to C/O Nabeel Ahmed 51 Churchmore Road Streatham Vale London SW16 5XA (1 page)
15 May 2014Registered office address changed from 51 Churchmore Road Streatham Vale London SW16 5XA United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 51 Churchmore Road Streatham Vale London SW16 5XA United Kingdom on 15 May 2014 (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)