BLUE SKY MARKETING LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09757376

Incorporation date

02/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon20/03/2025
Notice of completion of voluntary arrangement
dot icon13/03/2025
Appointment of a voluntary liquidator
dot icon13/03/2025
Statement of affairs
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Registered office address changed from Concept House Cromwell Office Park York Road Wetherby LS22 7SU England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-03-13
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/05/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/05/2024
Notification of Morgan Lloyd Sipp Trustees Ltd as a person with significant control on 2019-10-15
dot icon01/05/2024
Notification of Alastair Mackie as a person with significant control on 2019-01-31
dot icon24/04/2024
Change of details for Mr David Ian Rowley as a person with significant control on 2021-03-11
dot icon24/04/2024
Notification of Wendy Rowley as a person with significant control on 2021-03-11
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/02/2024
Satisfaction of charge 097573760002 in full
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Registration of charge 097573760002, created on 2022-07-26
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon04/01/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon31/03/2021
Registered office address changed from , Unit 10 York Road Estate, Wetherby, LS22 7SU, England to Concept House Cromwell Office Park York Road Wetherby LS22 7SU on 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/11/2019
Memorandum and Articles of Association
dot icon15/10/2019
Confirmation statement made on 2019-09-01 with updates
dot icon15/10/2019
Resolutions
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Satisfaction of charge 097573760001 in full
dot icon21/05/2019
Appointment of Mr Alastair Mackie as a director on 2019-05-19
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon08/06/2018
Registration of charge 097573760001, created on 2018-05-18
dot icon04/04/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Registered office address changed from , 45 Castle Street, Spofforth, Harrogate, HG3 1AR, United Kingdom to Concept House Cromwell Office Park York Road Wetherby LS22 7SU on 2017-12-07
dot icon25/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-12-31
dot icon07/11/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

7
2023
change arrow icon+110.00 % *

* during past year

Cash in Bank

£21.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
1.61K
-
0.00
10.00
-
2023
7
93.97K
-
0.00
21.00
-
2023
7
93.97K
-
0.00
21.00
-

Employees

2023

Employees

7 Descended-36 % *

Net Assets(GBP)

93.97K £Ascended5.73K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.00 £Ascended110.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackie, Alastair
Director
19/05/2019 - Present
6
Rowley, David Ian
Director
02/09/2015 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE SKY MARKETING LIMITED

BLUE SKY MARKETING LIMITED is an(a) Liquidation company incorporated on 02/09/2015 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY MARKETING LIMITED?

toggle

BLUE SKY MARKETING LIMITED is currently Liquidation. It was registered on 02/09/2015 .

Where is BLUE SKY MARKETING LIMITED located?

toggle

BLUE SKY MARKETING LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does BLUE SKY MARKETING LIMITED do?

toggle

BLUE SKY MARKETING LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does BLUE SKY MARKETING LIMITED have?

toggle

BLUE SKY MARKETING LIMITED had 7 employees in 2023.

What is the latest filing for BLUE SKY MARKETING LIMITED?

toggle

The latest filing was on 20/03/2025: Notice of completion of voluntary arrangement.