UKBizDB.co.uk

BLUE SAIL CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Sail Consulting Limited. The company was founded 17 years ago and was given the registration number 06021556. The firm's registered office is in BRIGHTON. You can find them at 46 Jersey Street, , Brighton, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:BLUE SAIL CONSULTING LIMITED
Company Number:06021556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:46 Jersey Street, Brighton, England, BN2 9NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Jersey St, Brighton & Hove, United Kingdom, BN2 9NU

Secretary27 November 2019Active
46, Jersey Street, Brighton, England, BN2 9NU

Director01 April 2018Active
37, Dalgleish Crescent, Shrewsbury, United Kingdom, SY3 9FW

Director07 December 2006Active
79, Enville Road, Kinver, Stourbridge, England, DY7 6BU

Director01 January 2023Active
4 Old Coach Road, Old Coach Road, Kelsall, Tarporley, England, CW6 0QJ

Secretary01 June 2016Active
Osborne House, Trafford Road, Alderley Edge, SK9 7DN

Secretary07 December 2006Active
64 Green Farm End, Kineton, CV35 0LD

Director07 December 2006Active
4, Old Coach Road, Kelsall, Tarporley, England, CW6 0QJ

Director08 August 2010Active
25 Goldstone Villas, Hove, BN3 3RR

Director07 December 2006Active
Osborne House, Trafford Road, Alderley Edge, SK9 7DN

Director07 December 2006Active

People with Significant Control

Ms Laura Marie Wakelin
Notified on:01 January 2023
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:79, Enville Road, Stourbridge, England, DY7 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Adam Davison Bates
Notified on:01 January 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:46, Jersey Street, Brighton, England, BN2 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amanda Margaret Le Fleming Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:25, Goldstone Villas, Hove, England, BN3 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Michele Mary Grant
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:4, Old Coach Road, Tarporley, England, CW6 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lorna Jane Easton
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:4 Sandringham Court, Sandringham Court, Shrewsbury, England, SY3 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Capital

Capital allotment shares.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Change person director company with change date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Change person secretary company with change date.

Download
2019-12-08Officers

Change person director company with change date.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Officers

Termination secretary company with name termination date.

Download
2019-12-07Address

Change registered office address company with date old address new address.

Download
2019-12-07Officers

Appoint person secretary company with name date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.