BLUE SKY DIGITAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY DIGITAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07678442

Incorporation date

22/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Castle Lane, London SW1E 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon19/01/2026
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon15/05/2025
Termination of appointment of Andrew James Moffitt as a director on 2025-04-30
dot icon03/09/2024
Director's details changed for Mr Martin Oxley on 2024-09-03
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/05/2024
Cessation of Ian James Brewer as a person with significant control on 2024-05-10
dot icon14/05/2024
Cessation of Neil Charles Brewer as a person with significant control on 2024-05-10
dot icon14/05/2024
Notification of Aurora Managed Services Group Ltd as a person with significant control on 2024-05-10
dot icon15/01/2024
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon15/12/2023
Previous accounting period shortened from 2023-09-30 to 2023-03-31
dot icon06/12/2023
Appointment of Mr Andrew James Moffitt as a director on 2023-11-30
dot icon06/12/2023
Appointment of Mr Martin Oxley as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Ian James Brewer as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Neil Charles Brewer as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Dany Brewer as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Maria Brewer as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Alexander Lawrence Fenwick as a director on 2023-11-30
dot icon06/12/2023
Registered office address changed from The Innovation Centre Phase 2 Ely Valley Industrial Estate Pontyclun CF72 9DZ Wales to 1-2 Castle Lane London SW1E 6DR on 2023-12-06
dot icon17/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon05/07/2023
Resolutions
dot icon05/07/2023
Memorandum and Articles of Association
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon24/07/2021
Director's details changed for Mr Neil Charles Brewer on 2021-07-16
dot icon28/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2021
Registered office address changed from Ground Floor Helmont House Churchill Way Cardiff South Glamorgan CF10 2HE to The Innovation Centre Phase 2 Ely Valley Industrial Estate Pontyclun CF72 9DZ on 2021-03-18
dot icon22/12/2020
Satisfaction of charge 076784420004 in full
dot icon22/12/2020
Satisfaction of charge 076784420002 in full
dot icon22/12/2020
Satisfaction of charge 076784420001 in full
dot icon17/11/2020
Director's details changed for Mr. Ian James Brewer on 2020-11-17
dot icon27/08/2020
Confirmation statement made on 2020-07-03 with updates
dot icon06/07/2020
Termination of appointment of Stephen Hepburn as a director on 2020-02-28
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/05/2020
Change of share class name or designation
dot icon29/01/2020
Satisfaction of charge 076784420003 in full
dot icon14/08/2019
Director's details changed for Mr. Ian James Brewer on 2019-08-12
dot icon12/08/2019
Director's details changed for Mr. Ian James Brewer on 2019-08-12
dot icon12/08/2019
Director's details changed for Mr Stephen Hepburn on 2019-08-12
dot icon12/08/2019
Director's details changed for Mr Alexander Lawrence Fenwick on 2019-08-12
dot icon12/08/2019
Director's details changed for Mrs Maria Brewer on 2019-08-12
dot icon12/08/2019
Director's details changed for Mrs Dany Brewer on 2019-08-12
dot icon16/07/2019
Cessation of Danny Brewer as a person with significant control on 2016-04-06
dot icon16/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/04/2019
Notification of Danny Brewer as a person with significant control on 2016-04-06
dot icon29/03/2019
Notification of Neil Charles Brewer as a person with significant control on 2016-06-01
dot icon29/03/2019
Notification of Ian James Brewer as a person with significant control on 2016-06-01
dot icon11/02/2019
Director's details changed for Mr. Ian James Brewer on 2019-01-22
dot icon09/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2017
Registration of charge 076784420004, created on 2017-08-29
dot icon25/08/2017
Registration of charge 076784420003, created on 2017-08-25
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon09/12/2016
Registration of charge 076784420002, created on 2016-12-01
dot icon25/10/2016
Registration of charge 076784420001, created on 2016-10-24
dot icon24/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon05/09/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon23/08/2013
Change of share class name or designation
dot icon13/08/2013
Appointment of Mr Stephen Hepburn as a director
dot icon13/08/2013
Appointment of Mr Alexander Lawrence Fenwick as a director
dot icon13/08/2013
Appointment of Mrs Dany Brewer as a director
dot icon13/08/2013
Appointment of Mrs Maria Brewer as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Director's details changed for Mr. Neil Charles Brewer on 2011-11-01
dot icon24/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon27/10/2011
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon27/10/2011
Registered office address changed from Riverside Barn Woolaston Grange Woolaston Lydney Gloucestershire GL15 6PP England on 2011-10-27
dot icon22/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2025
dot iconNext due on
20/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
801.98K
-
0.00
341.19K
-
2022
19
822.67K
-
0.00
931.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Brewer, Dany
Director
01/10/2012 - 30/11/2023
3
Moffitt, Andrew James
Director
30/11/2023 - 30/04/2025
24
Fenwick, Alexander Lawrence
Director
01/12/2012 - 30/11/2023
-
Brewer, Maria
Director
01/10/2012 - 30/11/2023
3
Mr Neil Charles Brewer
Director
22/06/2011 - 30/11/2023
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY DIGITAL SOLUTIONS LIMITED

BLUE SKY DIGITAL SOLUTIONS LIMITED is an(a) Active company incorporated on 22/06/2011 with the registered office located at 1-2 Castle Lane, London SW1E 6DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY DIGITAL SOLUTIONS LIMITED?

toggle

BLUE SKY DIGITAL SOLUTIONS LIMITED is currently Active. It was registered on 22/06/2011 .

Where is BLUE SKY DIGITAL SOLUTIONS LIMITED located?

toggle

BLUE SKY DIGITAL SOLUTIONS LIMITED is registered at 1-2 Castle Lane, London SW1E 6DR.

What does BLUE SKY DIGITAL SOLUTIONS LIMITED do?

toggle

BLUE SKY DIGITAL SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUE SKY DIGITAL SOLUTIONS LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.