Background WavePink WaveYellow Wave

BLUE SKY HOSTING LTD (04753004)

BLUE SKY HOSTING LTD (04753004) is an active UK company. incorporated on 2 May 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. BLUE SKY HOSTING LTD has been registered for 22 years. Current directors include MCCLOSKEY, Matthew.

Company Number
04753004
Status
active
Type
ltd
Incorporated
2 May 2003
Age
22 years
Address
14 Great College Street, London, SW1P 3RX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MCCLOSKEY, Matthew
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY HOSTING LTD

BLUE SKY HOSTING LTD is an active company incorporated on 2 May 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. BLUE SKY HOSTING LTD was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

04753004

LTD Company

Age

22 Years

Incorporated 2 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ACCOUNTING EXCLUSIVE LTD
From: 2 May 2003To: 16 May 2003
Contact
Address

14 Great College Street Westminster London, SW1P 3RX,

Previous Addresses

19 Catherine Place Victoria London SW1E 6DX
From: 11 April 2012To: 30 January 2017
4 Pear Tree Court Clerkenwell London EC1R 0DS
From: 2 May 2003To: 11 April 2012
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Jan 25
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
3
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROBINSON, Delia

Active
Great College Street, LondonSW1P 3RX
Secretary
Appointed 14 Dec 2017

MCCLOSKEY, Matthew

Active
Great College Street, LondonSW1P 3RX
Born June 1975
Director
Appointed 28 Mar 2018

ANDREWS, James Dudley Horner

Resigned
Unit 7 Chocolate Studios, LondonN1 7LJ
Secretary
Appointed 02 May 2003
Resigned 08 Sept 2003

STUBBS, Stephen Alan

Resigned
Great College Street, LondonSW1P 3RX
Secretary
Appointed 08 Sept 2003
Resigned 14 Dec 2017

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 02 May 2003
Resigned 07 May 2003

GANNON, Andrew Michael

Resigned
The Willows, WeybridgeKT13 8EQ
Born February 1956
Director
Appointed 01 Feb 2008
Resigned 04 Dec 2008

GRIGGS, Geoffrey John

Resigned
66 Lynwood Grove, OrpingtonBR6 0BH
Born March 1954
Director
Appointed 01 Feb 2008
Resigned 21 Jun 2010

KILLICK, Robert William

Resigned
Pear Tree Court, LondonEC1R 0DS
Born September 1950
Director
Appointed 06 Dec 2010
Resigned 29 Feb 2012

PALMER, Tristan

Resigned
Great College Street, LondonSW1P 3RX
Born May 1969
Director
Appointed 01 Aug 2017
Resigned 20 Mar 2018

STUBBS, Stephen Alan

Resigned
Great College Street, LondonSW1P 3RX
Born October 1959
Director
Appointed 01 Jun 2012
Resigned 30 Jun 2025

WISDISH, Anna Joan

Resigned
42 Union Street, High BarnetEN5 4HZ
Born November 1972
Director
Appointed 02 May 2003
Resigned 04 Mar 2008

YOUNG, Keith

Resigned
Great College Street, LondonSW1P 3RX
Born July 1938
Director
Appointed 21 Jun 2010
Resigned 23 Feb 2025

CENDICE LIMITED

Resigned
Floor Central House, LondonEC1V 8AR
Corporate director
Appointed 01 Feb 2008
Resigned 30 Jun 2010

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 02 May 2003
Resigned 07 May 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Thomas Mccloskey

Active
Great College Street, LondonSW1P 3RX
Born June 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2025

Mr Keith Young

Ceased
Great College Street, LondonSW1P 3RX
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 23 Feb 2025

Mr Keith Young

Ceased
Great College Street, LondonSW1P 3RX
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Feb 2025
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2025
AAAnnual Accounts
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Legacy
27 July 2012
MG01MG01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Change Person Secretary Company With Change Date
22 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Corporate Director Company With Change Date
27 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
22 April 2009
287Change of Registered Office
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
190190
Legacy
15 April 2009
353353
Legacy
15 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 October 2008
AUDAUD
Legacy
18 April 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
353353
Legacy
17 April 2008
190190
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Full
17 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Legacy
16 May 2006
363aAnnual Return
Legacy
23 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
287Change of Registered Office
Legacy
11 June 2003
225Change of Accounting Reference Date
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
88(2)R88(2)R
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2003
287Change of Registered Office
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Incorporation Company
2 May 2003
NEWINCIncorporation