BLUE SKY YONDER LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY YONDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06294428

Incorporation date

27/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chapel Cottage, Glenridding, Penrith CA11 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon08/12/2025
Appointment of Ms Sarah Jane Bumstead as a director on 2025-12-01
dot icon08/12/2025
Notification of Sarah Jane Bumstead as a person with significant control on 2025-11-20
dot icon08/12/2025
Cessation of Stephen Alistair Gaunt as a person with significant control on 2025-11-20
dot icon10/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon02/10/2025
Certificate of change of name
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon10/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon07/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/01/2019
Director's details changed for Mr Stephen Alistair Gaunt on 2018-12-31
dot icon31/12/2018
Registered office address changed from 4 Broughville Drive Didsbury Manchester M20 5WH to Chapel Cottage Glenridding Penrith CA11 0PG on 2018-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon03/07/2017
Notification of Stephen Alistair Gaunt as a person with significant control on 2016-04-06
dot icon25/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon25/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon16/07/2015
Registered office address changed from 4 Broughville Drive Didsbury Manchester M20 5WH United Kingdom to 4 Broughville Drive Didsbury Manchester M20 5WH on 2015-07-16
dot icon16/07/2015
Registered office address changed from Pall Mall Court 61-67 King Street Manchester M2 4PD to 4 Broughville Drive Didsbury Manchester M20 5WH on 2015-07-16
dot icon02/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/03/2013
Purchase of own shares.
dot icon05/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/02/2013
Cancellation of shares. Statement of capital on 2013-02-26
dot icon08/02/2013
Termination of appointment of Lee Jefcott as a director
dot icon20/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon07/01/2011
Resolutions
dot icon19/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon19/07/2010
Director's details changed for Stephen Alistair Gaunt on 2010-06-27
dot icon19/07/2010
Director's details changed for Lee Jonathon Jefcott on 2010-06-27
dot icon19/07/2010
Secretary's details changed for Dr Sarah Jane Bumstead on 2010-06-27
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/08/2009
Director's change of particulars / lee jefcott / 07/08/2009
dot icon13/07/2009
Return made up to 27/06/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Registered office changed on 24/09/2008 from 5300 lakeside cheadle royal business park cheadle royal cheshire SK8 3GP
dot icon15/07/2008
Return made up to 27/06/08; full list of members
dot icon14/07/2008
Gbp nc 100/1000\31/08/07
dot icon09/11/2007
Ad 05/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon09/11/2007
New director appointed
dot icon24/09/2007
Accounting reference date extended from 30/06/08 to 30/09/08
dot icon22/09/2007
Resolutions
dot icon21/07/2007
Registered office changed on 21/07/07 from: 4 broughville drive didsbury manchester M20 5WH
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon27/06/2007
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
30/09/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
441.27K
-
0.00
415.29K
-
2022
2
237.17K
-
0.00
162.90K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/06/2007 - 28/06/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/06/2007 - 28/06/2007
41295
Mr Stephen Alistair Gaunt
Director
27/06/2007 - Present
-
Jefcott, Lee Jonathon
Director
05/11/2007 - 07/02/2013
1
Bumstead, Sarah Jane, Dr
Secretary
27/06/2007 - Present
-

Persons with Significant Control

3
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 YONDER LIMITED

BLUE SKY YONDER LIMITED is an(a) Active company incorporated on 27/06/2007 with the registered office located at Chapel Cottage, Glenridding, Penrith CA11 0PG. There are currently 3 active directors 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 YONDER LIMITED?

toggle

BLUE SKY YONDER LIMITED is currently Active. It was registered on 27/06/2007 .

Where is BLUE SKY YONDER LIMITED located?

toggle

BLUE SKY YONDER LIMITED is registered at Chapel Cottage, Glenridding, Penrith CA11 0PG.

What does BLUE SKY YONDER LIMITED do?

toggle

BLUE SKY YONDER LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BLUE SKY YONDER LIMITED?

toggle

The latest filing was on 08/12/2025: Appointment of Ms Sarah Jane Bumstead as a director on 2025-12-01.