BLUE SKIES SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE SKIES SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08273202

Incorporation date

30/10/2012

Size

Small

Contacts

Registered address

Registered address

1 Bow Churchyard, London EC4M 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Accounts for a small company made up to 2023-12-31
dot icon07/05/2025
Application to strike the company off the register
dot icon28/02/2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28
dot icon28/02/2025
Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 2025-02-28
dot icon10/01/2025
Director's details changed for David Robert Kerr on 2025-01-10
dot icon01/11/2024
Appointment of David Robert Kerr as a director on 2024-10-30
dot icon16/09/2024
Withdraw the company strike off application
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Accounts for a small company made up to 2022-12-31
dot icon05/07/2024
Application to strike the company off the register
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon22/03/2024
Resolutions
dot icon14/03/2024
Memorandum and Articles of Association
dot icon04/03/2024
Registration of charge 082732020006, created on 2024-02-28
dot icon29/02/2024
Registration of charge 082732020005, created on 2024-02-28
dot icon21/09/2023
Amended accounts for a small company made up to 2021-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon04/05/2023
Auditor's resignation
dot icon28/03/2023
Registration of charge 082732020004, created on 2023-03-24
dot icon10/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Registration of charge 082732020003, created on 2022-07-26
dot icon26/07/2022
Memorandum and Articles of Association
dot icon21/07/2022
Resolutions
dot icon14/07/2022
Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 2021-05-14
dot icon22/06/2022
Director's details changed for Mr Christoph Felix Gamon on 2022-06-19
dot icon22/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon22/06/2022
Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 2022-06-19
dot icon22/06/2022
Registered office address changed from 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2022-06-22
dot icon25/05/2022
Termination of appointment of Guilherme Steinbruch as a director on 2022-05-10
dot icon16/05/2022
Termination of appointment of Gianluca Cocco as a director on 2022-05-10
dot icon16/05/2022
Termination of appointment of Marcos Arturo Ramirez Gundelach as a director on 2022-05-10
dot icon16/05/2022
Appointment of Mr Christoph Felix Gamon as a director on 2022-05-10
dot icon17/06/2021
Registration of charge 082732020002, created on 2021-06-08
dot icon10/06/2021
Registration of charge 082732020001, created on 2021-06-10
dot icon03/06/2021
Director's details changed for Mr Gianluca Cocco on 2021-06-03
dot icon03/06/2021
Director's details changed for Mr Guilherme Steinbruch on 2021-06-03
dot icon03/06/2021
Director's details changed for Mr Marcos Arturo Ramirez Gundelach on 2021-06-03
dot icon03/06/2021
Registered office address changed from 11 Laura Place Bath BA2 4BL England to 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA on 2021-06-03
dot icon02/06/2021
Cessation of Guilherme Steinbruch as a person with significant control on 2021-05-14
dot icon02/06/2021
Cessation of Marcos Arturo Ramirez Gundelach as a person with significant control on 2021-05-15
dot icon02/06/2021
Cessation of Gianluca Cocco as a person with significant control on 2021-05-14
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon02/06/2021
Notification of Factory 14 Uk Acquisitions Ltd as a person with significant control on 2021-05-14
dot icon01/06/2021
Cessation of Nicole Parr as a person with significant control on 2021-05-14
dot icon01/06/2021
Cessation of Christopher Cameron Parr as a person with significant control on 2021-05-14
dot icon01/06/2021
Notification of Guilherme Steinbruch as a person with significant control on 2021-05-14
dot icon01/06/2021
Notification of Marcos Arturo Ramirez Gundelach as a person with significant control on 2021-05-15
dot icon01/06/2021
Notification of Gianluca Cocco as a person with significant control on 2021-05-14
dot icon01/06/2021
Appointment of Guilherme Steinbruch as a director on 2021-05-14
dot icon01/06/2021
Appointment of Marcos Arturo Ramirez Gundelach as a director on 2021-05-14
dot icon01/06/2021
Termination of appointment of Nicole Parr as a director on 2021-05-14
dot icon01/06/2021
Termination of appointment of Christopher Cameron Parr as a director on 2021-05-14
dot icon01/06/2021
Appointment of Mr Gianluca Cocco as a director on 2021-05-14
dot icon01/06/2021
Registered office address changed from 4 Station Rise Marlow SL7 1EH England to 11 Laura Place Bath BA2 4BL on 2021-06-01
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Change of details for Mrs Nicole Parr as a person with significant control on 2021-03-02
dot icon17/03/2021
Change of details for Mr Christopher Cameron Parr as a person with significant control on 2021-03-02
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon15/06/2020
Director's details changed for Ms Nicole Parr on 2020-06-12
dot icon15/06/2020
Director's details changed for Mr Christopher Parr on 2020-06-12
dot icon15/06/2020
Change of details for Ms Nicole Parr as a person with significant control on 2020-06-12
dot icon15/06/2020
Change of details for Mr Christopher Parr as a person with significant control on 2020-06-12
dot icon15/06/2020
Registered office address changed from 39-49 Commercial Road, First Floor, Oceana House, Southampton Hampshire SO15 1GA England to 4 Station Rise Marlow SL7 1EH on 2020-06-15
dot icon08/04/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon03/02/2020
Registered office address changed from Unit 3 Allington Lane Fair Oak Eastleigh SO50 7DD England to 39-49 Commercial Road, First Floor, Oceana House, Southampton Hampshire SO15 1GA on 2020-02-03
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon04/02/2019
Current accounting period extended from 2018-10-31 to 2019-04-30
dot icon03/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/11/2017
Director's details changed for Ms Nicole Parr on 2017-11-09
dot icon06/09/2017
Termination of appointment of Richard Lane as a secretary on 2017-09-06
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon21/07/2017
Change of details for Ms Nicole Parr as a person with significant control on 2017-01-01
dot icon21/07/2017
Change of details for Mr Christopher Parr as a person with significant control on 2017-01-01
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon07/06/2017
Registered office address changed from 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to Unit 3 Allington Lane Fair Oak Eastleigh SO50 7DD on 2017-06-07
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/03/2016
Appointment of Mr Christopher Parr as a director on 2016-03-01
dot icon05/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/12/2014
Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2014-12-05
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£66,589.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.90M
-
0.00
66.59K
-
2021
4
2.90M
-
0.00
66.59K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

2.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicole Parr
Director
30/10/2012 - 14/05/2021
3
Mr Gianluca Cocco
Director
14/05/2021 - 10/05/2022
43
Mr Guilherme Steinbruch
Director
14/05/2021 - 10/05/2022
36
Kerr, David Robert
Director
30/10/2024 - Present
39
Mr Christopher Cameron Parr
Director
01/03/2016 - 14/05/2021
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLUE SKIES SOLUTIONS LIMITED

BLUE SKIES SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 30/10/2012 with the registered office located at 1 Bow Churchyard, London EC4M 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKIES SOLUTIONS LIMITED?

toggle

BLUE SKIES SOLUTIONS LIMITED is currently Dissolved. It was registered on 30/10/2012 and dissolved on 05/08/2025.

Where is BLUE SKIES SOLUTIONS LIMITED located?

toggle

BLUE SKIES SOLUTIONS LIMITED is registered at 1 Bow Churchyard, London EC4M 9DQ.

What does BLUE SKIES SOLUTIONS LIMITED do?

toggle

BLUE SKIES SOLUTIONS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BLUE SKIES SOLUTIONS LIMITED have?

toggle

BLUE SKIES SOLUTIONS LIMITED had 4 employees in 2021.

What is the latest filing for BLUE SKIES SOLUTIONS LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.