BLUE SKY HOSTING LTD

Register to unlock more data on OkredoRegister

BLUE SKY HOSTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04753004

Incorporation date

02/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Great College Street, Westminster, London SW1P 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon20/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon09/07/2025
Notification of Matthew Thomas Mccloskey as a person with significant control on 2025-06-30
dot icon09/07/2025
Cessation of Keith Young as a person with significant control on 2025-02-23
dot icon09/07/2025
Termination of appointment of Stephen Alan Stubbs as a director on 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon01/04/2025
Notification of Keith Young as a person with significant control on 2016-06-30
dot icon14/03/2025
Cessation of Keith Young as a person with significant control on 2025-02-23
dot icon14/03/2025
Termination of appointment of Keith Young as a director on 2025-02-23
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon21/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon28/03/2018
Appointment of Mr Matthew Mccloskey as a director on 2018-03-28
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2018
Termination of appointment of Tristan Palmer as a director on 2018-03-20
dot icon14/12/2017
Termination of appointment of Stephen Alan Stubbs as a secretary on 2017-12-14
dot icon14/12/2017
Appointment of Mrs Delia Robinson as a secretary on 2017-12-14
dot icon08/08/2017
Appointment of Mr Tristan Palmer as a director on 2017-08-01
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Registered office address changed from 19 Catherine Place Victoria London SW1E 6DX to 14 Great College Street Westminster London SW1P 3RX on 2017-01-30
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon19/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-06-30
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2012
Appointment of Mr Stephen Alan Stubbs as a director
dot icon22/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon22/04/2012
Secretary's details changed for Mr Stephen Alan Stubbs on 2012-04-01
dot icon11/04/2012
Registered office address changed from 4 Pear Tree Court Clerkenwell London EC1R 0DS on 2012-04-11
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon01/03/2012
Termination of appointment of Robert Killick as a director
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-06-30
dot icon06/12/2010
Appointment of Mr Robert William Killick as a director
dot icon01/11/2010
Termination of appointment of Cendice Limited as a director
dot icon29/07/2010
Appointment of Mr Keith Young as a director
dot icon29/07/2010
Termination of appointment of Geoffrey Griggs as a director
dot icon27/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon27/04/2010
Director's details changed for Cendice Limited on 2010-04-01
dot icon05/01/2010
Full accounts made up to 2009-06-30
dot icon22/04/2009
Registered office changed on 22/04/2009 from 4TH floor central house 142 central street london EC1V 8AR
dot icon15/04/2009
Return made up to 15/04/09; full list of members
dot icon15/04/2009
Location of debenture register
dot icon15/04/2009
Location of register of members
dot icon15/04/2009
Registered office changed on 15/04/2009 from 4TH floor central house 142 central street london EC1V 8AR
dot icon13/01/2009
Full accounts made up to 2008-06-30
dot icon08/12/2008
Appointment terminated director andrew gannon
dot icon06/10/2008
Auditor's resignation
dot icon18/04/2008
Director's change of particulars / andrew gannon / 17/04/2008
dot icon17/04/2008
Return made up to 15/04/08; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from central house 142 central street london EC1V 8AR
dot icon17/04/2008
Location of register of members
dot icon17/04/2008
Location of debenture register
dot icon04/03/2008
Appointment terminated director anna wisdish
dot icon20/02/2008
Full accounts made up to 2007-06-30
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Return made up to 15/04/07; full list of members
dot icon17/02/2007
Full accounts made up to 2006-06-30
dot icon13/11/2006
Director's particulars changed
dot icon16/05/2006
Return made up to 15/04/06; full list of members
dot icon23/12/2005
Registered office changed on 23/12/05 from: 20-26 brunswick place london N1 6DZ
dot icon18/11/2005
Full accounts made up to 2005-06-30
dot icon27/05/2005
Return made up to 15/04/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 02/05/04; full list of members
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned
dot icon25/06/2003
Registered office changed on 25/06/03 from: 57 hatton garden london EC1N 8HP
dot icon11/06/2003
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon08/06/2003
New secretary appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Ad 02/05/03--------- £ si 2@1=2 £ ic 2/4
dot icon16/05/2003
Certificate of change of name
dot icon12/05/2003
Registered office changed on 12/05/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon02/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+13.12 % *

* during past year

Cash in Bank

£83,407.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
43.26K
-
0.00
56.75K
-
2022
9
34.28K
-
0.00
73.73K
-
2023
9
20.97K
-
0.00
83.41K
-
2023
9
20.97K
-
0.00
83.41K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

20.97K £Descended-38.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.41K £Ascended13.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Keith
Director
21/06/2010 - 23/02/2025
86
Mr Geoffrey John Griggs
Director
01/02/2008 - 21/06/2010
56
Palmer, Tristan
Director
01/08/2017 - 20/03/2018
4
Mr Matthew Thomas Mccloskey
Director
28/03/2018 - Present
10
DUPORT SECRETARY LIMITED
Nominee Secretary
01/05/2003 - 06/05/2003
9442

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE SKY HOSTING LTD

BLUE SKY HOSTING LTD is an(a) Active company incorporated on 02/05/2003 with the registered office located at 14 Great College Street, Westminster, London SW1P 3RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY HOSTING LTD?

toggle

BLUE SKY HOSTING LTD is currently Active. It was registered on 02/05/2003 .

Where is BLUE SKY HOSTING LTD located?

toggle

BLUE SKY HOSTING LTD is registered at 14 Great College Street, Westminster, London SW1P 3RX.

What does BLUE SKY HOSTING LTD do?

toggle

BLUE SKY HOSTING LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does BLUE SKY HOSTING LTD have?

toggle

BLUE SKY HOSTING LTD had 9 employees in 2023.

What is the latest filing for BLUE SKY HOSTING LTD?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-06-30.