BLUE SKY PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07498777

Incorporation date

19/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

77a The Link 49 Effra Road, London SW2 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2011)
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/09/2024
Registered office address changed from The Link, 49 Effra Road, London. the Link, 49 Effra Road, London Lambeth SW2 1BZ United Kingdom to 77a the Link 49 Effra Road London SW2 1BZ on 2024-09-26
dot icon03/09/2024
Registered office address changed from The Link, 49 Effra Road, London. Effra Road Effra Road London Mi-Michigan SW2 1BZ England to The Link, 49 Effra Road, London. the Link, 49 Effra Road, London Lambeth SW2 1BZ on 2024-09-03
dot icon02/09/2024
Registered office address changed from 46 Clifford Drive London SW9 8QF England to The Link, 49 Effra Road, London. Effra Road London Lambeth SW2 1BZ on 2024-09-02
dot icon02/09/2024
Registered office address changed from The Link, 49 Effra Road, London. Effra Road London Lambeth SW2 1BZ England to The Link, 49 Effra Road, London. Effra Road Effra Road London Mi-Michigan SW2 1BZ on 2024-09-02
dot icon15/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon11/11/2022
Micro company accounts made up to 2022-01-31
dot icon04/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon04/08/2022
Registered office address changed from 22 Addiscombe Road Croydon CR0 5PE United Kingdom to 46 Clifford Drive London SW9 8QF on 2022-08-04
dot icon14/03/2022
Appointment of Mr Jermaine Olorunfemi as a director on 2022-03-08
dot icon04/03/2022
Registered office address changed from 46 Clifford Drive London Lambert England SW9 8QF to 22 Addiscombe Road Croydon CR0 5PE on 2022-03-04
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon18/02/2021
Micro company accounts made up to 2020-01-31
dot icon28/01/2021
Resolutions
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon27/01/2021
Termination of appointment of Jide Olorunfemi as a director on 2020-10-05
dot icon31/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon08/03/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-01-31
dot icon20/03/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon19/11/2017
Micro company accounts made up to 2017-01-31
dot icon11/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/10/2016
Appointment of Mrs Christie Osadebawen Olorunfemi as a director on 2016-09-30
dot icon11/08/2016
Termination of appointment of Christie Osadebawen Olorunfemi as a director on 2015-12-31
dot icon11/08/2016
Appointment of Dr Jide Olorunfemi as a director on 2016-01-01
dot icon23/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon03/06/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon31/05/2013
Termination of appointment of a director
dot icon13/05/2013
Termination of appointment of Kofi Sackey as a director
dot icon03/05/2013
Registered office address changed from 64 Stanford Road London SW16 4QA on 2013-05-03
dot icon20/11/2012
Certificate of change of name
dot icon20/11/2012
Change of name notice
dot icon19/11/2012
Appointment of Christie Osadebawen Olorunfemi as a director
dot icon09/11/2012
Registered office address changed from 46 Clifford Drive London Lambeth SW9 8QF on 2012-11-09
dot icon09/11/2012
Termination of appointment of Christie Olorunfemi as a director
dot icon26/10/2012
Director's details changed for Kofi Okyir Sackey on 2012-10-25
dot icon24/10/2012
Director's details changed for Managing Director Christie Osadebawen Olorunfemi on 2012-10-24
dot icon24/10/2012
Director's details changed for Kofi Okyir Sackey on 2012-10-24
dot icon24/10/2012
Director's details changed for Kofi Okyir Sackey on 2012-10-24
dot icon24/10/2012
Director's details changed for Director of Finance & Administration Kofi Okyir Sackey on 2012-10-24
dot icon23/10/2012
Director's details changed for Christie Osadebawen Olorunfemi on 2012-10-22
dot icon23/10/2012
Director's details changed for Kofi Okyir Sackey on 2012-10-22
dot icon23/10/2012
Director's details changed for Kofi Okyir Sackey on 2012-10-22
dot icon22/10/2012
Director's details changed for Director of Finance & Administration Kofi Okyir Sackey on 2012-10-22
dot icon22/10/2012
Director's details changed for Managing Director Christie Osa Olorunfemi on 2012-10-22
dot icon22/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/05/2012
Appointment of Kofi Okyir Sackey as a director
dot icon18/04/2012
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/03/2011
Termination of appointment of Kofi Sackey as a director
dot icon19/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
19.78K
-
0.00
-
-
2022
1
19.78K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

19.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Christie Osadebawen Olorunfemi
Director
19/01/2011 - 18/10/2012
4
Sackey, Kofi Okyir
Director
19/01/2011 - 02/03/2011
2
Sackey, Kofi Okyir
Director
19/01/2011 - 01/05/2013
2
Olorunfemi, Jermaine
Director
08/03/2022 - Present
-
Olorunfemi, Jide, Dr
Director
01/01/2016 - 05/10/2020
-

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 PERSONNEL LIMITED

BLUE SKY PERSONNEL LIMITED is an(a) Active company incorporated on 19/01/2011 with the registered office located at 77a The Link 49 Effra Road, London SW2 1BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY PERSONNEL LIMITED?

toggle

BLUE SKY PERSONNEL LIMITED is currently Active. It was registered on 19/01/2011 .

Where is BLUE SKY PERSONNEL LIMITED located?

toggle

BLUE SKY PERSONNEL LIMITED is registered at 77a The Link 49 Effra Road, London SW2 1BZ.

What does BLUE SKY PERSONNEL LIMITED do?

toggle

BLUE SKY PERSONNEL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BLUE SKY PERSONNEL LIMITED have?

toggle

BLUE SKY PERSONNEL LIMITED had 1 employees in 2022.

What is the latest filing for BLUE SKY PERSONNEL LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-01-31.