BLU SKY TAX LIMITED

Register to unlock more data on OkredoRegister

BLU SKY TAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05908251

Incorporation date

16/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ye Olde Hundred, 69 Church Way, North Shields NE29 0AECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon04/02/2026
Appointment of Miss Christina Krappe as a director on 2026-02-01
dot icon23/12/2025
Memorandum and Articles of Association
dot icon23/12/2025
Resolutions
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Change of share class name or designation
dot icon01/08/2025
Memorandum and Articles of Association
dot icon01/08/2025
Resolutions
dot icon01/08/2025
Particulars of variation of rights attached to shares
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon10/06/2025
Change of share class name or designation
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon16/01/2025
Change of share class name or designation
dot icon08/01/2025
Change of share class name or designation
dot icon09/08/2024
Change of share class name or designation
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Memorandum and Articles of Association
dot icon07/08/2024
Change of details for Polar Bear Ventures Ltd as a person with significant control on 2024-08-01
dot icon07/08/2024
Change of details for Blu Sire Ventures Ltd as a person with significant control on 2024-08-01
dot icon06/08/2024
Cessation of David Martin Gibson as a person with significant control on 2024-08-01
dot icon06/08/2024
Termination of appointment of David Martin Gibson as a director on 2024-08-01
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon26/04/2024
Change of share class name or designation
dot icon15/04/2024
Director's details changed for Mr David Martin Gibson on 2024-04-15
dot icon09/04/2024
Director's details changed for Mr Jonathan Robert Dudgeon on 2024-04-01
dot icon07/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/03/2024
Resolutions
dot icon02/03/2024
Memorandum and Articles of Association
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/09/2023
Memorandum and Articles of Association
dot icon22/09/2023
Resolutions
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon15/11/2022
Termination of appointment of Jonathan Robert Dudgeon as a secretary on 2022-06-09
dot icon11/11/2022
Change of share class name or designation
dot icon11/11/2022
Change of details for Blue Sire Ventures Ltd as a person with significant control on 2022-06-09
dot icon04/10/2022
Notification of Blue Sire Ventures Ltd as a person with significant control on 2022-06-09
dot icon04/10/2022
Cessation of Jonathan Robert Dudgeon as a person with significant control on 2022-06-09
dot icon24/09/2022
Memorandum and Articles of Association
dot icon24/09/2022
Resolutions
dot icon20/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Resolutions
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon29/03/2021
Notification of Polar Bear Ventures Ltd as a person with significant control on 2021-03-02
dot icon29/03/2021
Registration of charge 059082510003, created on 2021-03-23
dot icon26/03/2021
Registration of charge 059082510002, created on 2021-03-22
dot icon24/03/2021
Change of share class name or designation
dot icon11/03/2021
Appointment of Mr Steven Taylor Robinson as a director on 2021-03-02
dot icon11/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon23/08/2019
Change of share class name or designation
dot icon05/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/08/2019
Resolutions
dot icon10/04/2019
Change of details for Mr Jonathan Robert Dudgeon as a person with significant control on 2019-03-15
dot icon10/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon23/01/2019
Sub-division of shares on 2018-11-16
dot icon11/12/2018
Satisfaction of charge 059082510001 in full
dot icon16/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2018-05-09
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon12/04/2018
Secretary's details changed for Mr Jonathan Robert Dudgeon on 2017-08-01
dot icon12/04/2018
Director's details changed for Mr Jonathan Robert Dudgeon on 2017-08-01
dot icon12/04/2018
Change of details for Mr Jonathan Robert Dudgeon as a person with significant control on 2017-08-01
dot icon05/03/2018
Registration of charge 059082510001, created on 2018-03-05
dot icon06/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Mark Macrow as a director on 2016-02-01
dot icon07/07/2015
Appointment of Mr Mark Macrow as a director on 2015-07-01
dot icon06/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-01
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Jonathan Robert Dudgeon on 2012-08-01
dot icon16/04/2013
Secretary's details changed for Mr Jonathan Robert Dudgeon on 2012-08-01
dot icon07/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon12/04/2010
Director's details changed for David Martin Gibson on 2010-04-01
dot icon12/04/2010
Director's details changed for Mr Jonathan Dudgeon on 2010-04-01
dot icon30/03/2010
Certificate of change of name
dot icon19/03/2010
Change of name notice
dot icon19/02/2010
Current accounting period shortened from 2010-08-31 to 2010-04-30
dot icon07/12/2009
Accounts for a dormant company made up to 2009-08-31
dot icon01/09/2009
Return made up to 16/08/09; full list of members
dot icon01/09/2009
Secretary appointed mr jonathan dudgeon
dot icon01/09/2009
Director appointed mr jonathan dudgeon
dot icon01/09/2009
Appointment terminated secretary william gibson
dot icon04/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon05/09/2008
Return made up to 16/08/08; full list of members
dot icon05/09/2008
Registered office changed on 05/09/2008 from c/o taxassist accountants 17 northumberland square north shields tyne and wear NE30 1PX
dot icon18/12/2007
Registered office changed on 18/12/07 from: c/o taxassist accountants centre for advanced industry coble dene, north shields tyne and wear NE29 6DE
dot icon09/10/2007
Accounts for a dormant company made up to 2007-08-31
dot icon21/08/2007
Return made up to 16/08/07; full list of members
dot icon21/08/2007
Secretary's particulars changed
dot icon21/08/2006
Registered office changed on 21/08/06 from: 50 percy park tynemouth tyne & wear NE30 4JX
dot icon16/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

24
2023
change arrow icon+5.83 % *

* during past year

Cash in Bank

£525,827.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
519.19K
-
0.00
543.29K
-
2022
23
538.31K
-
0.00
496.88K
-
2023
24
549.90K
-
0.00
525.83K
-
2023
24
549.90K
-
0.00
525.83K
-

Employees

2023

Employees

24 Ascended4 % *

Net Assets(GBP)

549.90K £Ascended2.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

525.83K £Ascended5.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, David Martin
Director
16/08/2006 - 01/08/2024
6
Dudgeon, Jonathan Robert
Director
01/08/2009 - Present
6
Robinson, Steven Taylor
Director
02/03/2021 - Present
4
Dudgeon, Jonathan Robert
Secretary
01/08/2009 - 09/06/2022
-
Krappe, Christina
Director
01/02/2026 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLU SKY TAX LIMITED

BLU SKY TAX LIMITED is an(a) Active company incorporated on 16/08/2006 with the registered office located at Ye Olde Hundred, 69 Church Way, North Shields NE29 0AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BLU SKY TAX LIMITED?

toggle

BLU SKY TAX LIMITED is currently Active. It was registered on 16/08/2006 .

Where is BLU SKY TAX LIMITED located?

toggle

BLU SKY TAX LIMITED is registered at Ye Olde Hundred, 69 Church Way, North Shields NE29 0AE.

What does BLU SKY TAX LIMITED do?

toggle

BLU SKY TAX LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BLU SKY TAX LIMITED have?

toggle

BLU SKY TAX LIMITED had 24 employees in 2023.

What is the latest filing for BLU SKY TAX LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Miss Christina Krappe as a director on 2026-02-01.