BLUE SAIL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BLUE SAIL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021556

Incorporation date

07/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Jersey Street, Brighton BN2 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with updates
dot icon29/10/2025
Change of details for Ms Lorna Jane Easton as a person with significant control on 2025-10-28
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2023
Notification of Laura Marie Wakelin as a person with significant control on 2023-01-01
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Appointment of Ms Laura Marie Wakelin as a director on 2023-01-01
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Director's details changed for Ms Lorna Jane Easton on 2021-06-21
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon18/11/2020
Notification of Joseph Adam Davison Bates as a person with significant control on 2020-01-01
dot icon26/06/2020
Director's details changed for Ms Lorna Jane Easton on 2020-06-26
dot icon13/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Cessation of Amanda Margaret Le Fleming Shepherd as a person with significant control on 2019-12-31
dot icon12/03/2020
Cessation of Michele Mary Grant as a person with significant control on 2019-12-31
dot icon06/01/2020
Termination of appointment of Amanda Margaret Le Fleming Shepherd as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Michele Mary Grant as a director on 2019-12-31
dot icon17/12/2019
Secretary's details changed for Mr Joseph Adam Davidson Bates on 2019-12-17
dot icon08/12/2019
Director's details changed for Mr Adam Joseph Adam Davison Bates on 2019-11-27
dot icon08/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon08/12/2019
Termination of appointment of Michele Mary Grant as a secretary on 2019-11-27
dot icon07/12/2019
Registered office address changed from 25 25 Goldstone Villas Hove East Sussex BN3 3RR England to 46 Jersey Street Brighton BN2 9NU on 2019-12-07
dot icon07/12/2019
Appointment of Mr Joseph Adam Davidson Bates as a secretary on 2019-11-27
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon10/12/2018
Change of details for Ms Lorna Jane Easton as a person with significant control on 2018-11-01
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Appointment of Mr Adam Joseph Adam Davison Bates as a director on 2018-04-01
dot icon19/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/11/2016
Termination of appointment of Graham David Nicholson as a director on 2016-07-06
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Registered office address changed from Osborne House, Trafford Road Alderley Edge Cheshire SK9 7DN to 25 25 Goldstone Villas Hove East Sussex BN3 3RR on 2016-06-02
dot icon01/06/2016
Appointment of Ms Michele Mary Grant as a secretary on 2016-06-01
dot icon01/06/2016
Termination of appointment of Graham David Nicholson as a secretary on 2016-06-01
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Statement of capital following an allotment of shares on 2010-08-01
dot icon21/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Appointment of Ms Michele Mary Grant as a director
dot icon23/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon23/01/2010
Director's details changed for Dr Graham David Nicholson on 2009-11-20
dot icon23/01/2010
Director's details changed for Amanda Margaret Le Fleming Shepherd on 2009-11-20
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 07/12/08; full list of members
dot icon25/02/2009
Ad 01/01/08-31/12/08\gbp si 50@1=50\gbp ic 100/150\
dot icon21/11/2008
Appointment terminated director malcolm connor
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 07/12/07; full list of members
dot icon08/02/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon07/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-53.34 % *

* during past year

Cash in Bank

£15,624.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.84K
-
0.00
57.33K
-
2022
2
27.37K
-
0.00
33.49K
-
2023
3
14.93K
-
0.00
15.62K
-
2023
3
14.93K
-
0.00
15.62K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

14.93K £Descended-45.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.62K £Descended-53.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Graham David
Director
07/12/2006 - 06/07/2016
6
Le Fleming Shepherd, Amanda Margaret
Director
07/12/2006 - 31/12/2019
4
Connor, Malcolm Leslie
Director
07/12/2006 - 10/11/2008
3
Ms Michele Mary Grant
Director
08/08/2010 - 31/12/2019
-
Ms Lorna Jane Easton
Director
07/12/2006 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE SAIL CONSULTING LIMITED

BLUE SAIL CONSULTING LIMITED is an(a) Active company incorporated on 07/12/2006 with the registered office located at 46 Jersey Street, Brighton BN2 9NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SAIL CONSULTING LIMITED?

toggle

BLUE SAIL CONSULTING LIMITED is currently Active. It was registered on 07/12/2006 .

Where is BLUE SAIL CONSULTING LIMITED located?

toggle

BLUE SAIL CONSULTING LIMITED is registered at 46 Jersey Street, Brighton BN2 9NU.

What does BLUE SAIL CONSULTING LIMITED do?

toggle

BLUE SAIL CONSULTING LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BLUE SAIL CONSULTING LIMITED have?

toggle

BLUE SAIL CONSULTING LIMITED had 3 employees in 2023.

What is the latest filing for BLUE SAIL CONSULTING LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-27 with updates.