BLUE SKY ONE LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05940078

Incorporation date

19/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Apt. 15 27-29 Montagu Square, London W1H 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2006)
dot icon02/10/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon08/05/2024
Compulsory strike-off action has been discontinued
dot icon07/05/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon19/09/2023
Change of details for Balli Financial Services Limited as a person with significant control on 2023-06-02
dot icon02/06/2023
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Apt. 15 27-29 Montagu Square London W1H 2LG on 2023-06-02
dot icon01/04/2023
Compulsory strike-off action has been discontinued
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon01/12/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon10/09/2019
Change of details for Balli Financial Services Limited as a person with significant control on 2018-12-06
dot icon16/02/2019
Director's details changed for Mr Vahid Alaghband on 2018-04-06
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 27/28 Eastcastle Street London W1W 8DH on 2018-12-06
dot icon23/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon18/06/2015
Resolutions
dot icon05/06/2015
Statement of company's objects
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon16/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon11/06/2013
Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 2013-06-11
dot icon13/03/2013
Registered office address changed from 5 Stanhope Gate London W1K 1AH on 2013-03-13
dot icon18/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Full accounts made up to 2010-12-31
dot icon14/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon23/11/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Mr. Vahid Alaghband on 2009-10-20
dot icon25/09/2009
Return made up to 19/09/09; full list of members
dot icon19/09/2008
Appointment terminated secretary anthony strachan
dot icon19/09/2008
Return made up to 19/09/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Appointment terminated director hassan alaghband
dot icon27/03/2008
Director appointed mr vahid alaghband
dot icon21/09/2007
Return made up to 19/09/07; full list of members
dot icon03/05/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon31/10/2006
Registered office changed on 31/10/06 from: norton rose kempson house camomile street london EC3A 7AN
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon06/10/2006
Registered office changed on 06/10/06 from: 5 stan hope gate london W1K 1AH
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
Registered office changed on 03/10/06 from: 280 grays inn road london WC1X 8EB
dot icon19/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
0.00
-
0.00
-
-
2022
1
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Alaghband, Hassan
Director
19/09/2006 - 27/03/2008
25
Alaghband, Vahid
Director
27/03/2008 - Present
32
Galvin, Sean
Director
19/09/2006 - 20/09/2006
2
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
19/09/2006 - 19/09/2006
1308
LUCIENE JAMES LIMITED
Corporate Director
19/09/2006 - 19/09/2006
381

Persons with Significant Control

1
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 ONE LIMITED

BLUE SKY ONE LIMITED is an(a) Active company incorporated on 19/09/2006 with the registered office located at Apt. 15 27-29 Montagu Square, London W1H 2LG. 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 ONE LIMITED?

toggle

BLUE SKY ONE LIMITED is currently Active. It was registered on 19/09/2006 .

Where is BLUE SKY ONE LIMITED located?

toggle

BLUE SKY ONE LIMITED is registered at Apt. 15 27-29 Montagu Square, London W1H 2LG.

What does BLUE SKY ONE LIMITED do?

toggle

BLUE SKY ONE LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for BLUE SKY ONE LIMITED?

toggle

The latest filing was on 02/10/2025: Micro company accounts made up to 2025-03-31.