UKBizDB.co.uk

BLUE SKY DIGITAL SOLUTIONS LIMITED

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

This company is commonly known as Blue Sky Digital Solutions Limited. The company was founded 12 years ago and was given the registration number 07678442. The firm's registered office is in CARDIFF. You can find them at Ground Floor Helmont House, Churchill Way, Cardiff, South Glamorgan. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUE SKY DIGITAL SOLUTIONS LIMITED
Company Number:07678442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ground Floor Helmont House, Churchill Way, Cardiff, South Glamorgan, CF10 2HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Castle Lane, London, England, SW1E 6DR

Director30 November 2023Active
1-2, Castle Lane, London, England, SW1E 6DR

Director30 November 2023Active
The Innovation Centre, Phase 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ

Director01 October 2012Active
Innovation Centre 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ

Director22 June 2011Active
The Innovation Centre, Phase 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ

Director01 October 2012Active
The Innovation Centre, Phase 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ

Director22 June 2011Active
The Innovation Centre, Phase 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ

Director01 December 2012Active
Ground Floor Helmont House, Churchill Way, Cardiff, CF10 2HE

Director01 October 2012Active

People with Significant Control

Mr Ian James Brewer
Notified on:01 June 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:1-2, Castle Lane, London, England, SW1E 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Charles Brewer
Notified on:01 June 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:1-2, Castle Lane, London, England, SW1E 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Danny Brewer
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Llyswen, Windmill Lane, Llanblethian, United Kingdom, CF71 7HX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Change account reference date company previous extended.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-12-06Address

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

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-07-05Resolution

Resolution.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Address

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

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.