Background WavePink WaveYellow Wave

BLUE SKY CHARTERS (MALLORCA) LIMITED (06126161)

BLUE SKY CHARTERS (MALLORCA) LIMITED (06126161) is an active UK company. incorporated on 23 February 2007. with registered office in Northallerton. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. BLUE SKY CHARTERS (MALLORCA) LIMITED has been registered for 19 years. Current directors include SHELLEY, Andrea, SHELLEY, Andrew Edgar.

Company Number
06126161
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
Estate Office, Northallerton, DL6 3PY
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
SHELLEY, Andrea, SHELLEY, Andrew Edgar
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY CHARTERS (MALLORCA) LIMITED

BLUE SKY CHARTERS (MALLORCA) LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Northallerton. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. BLUE SKY CHARTERS (MALLORCA) LIMITED was registered 19 years ago.(SIC: 50100)

Status

active

Active since 19 years ago

Company No

06126161

LTD Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BLUE SKY CHARTERS LIMITED
From: 23 February 2007To: 14 June 2012
Contact
Address

Estate Office Thimbleby Northallerton, DL6 3PY,

Previous Addresses

Sanderson House, Station Road Horsforth Leeds LS18 5NT
From: 23 February 2007To: 16 April 2020
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHELLEY, Andrea

Active
Thimbleby, NorthallertonDL6 3PY
Secretary
Appointed 23 Feb 2007

SHELLEY, Andrea

Active
Thimbleby, NorthallertonDL6 3PY
Born October 1961
Director
Appointed 23 Feb 2007

SHELLEY, Andrew Edgar

Active
Thimbleby, NorthallertonDL6 3PY
Born September 1960
Director
Appointed 23 Feb 2007

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 23 Feb 2007
Resigned 23 Feb 2007

Persons with significant control

1

Mr Andrew Edgar Shelley

Active
Thimbleby, NorthallertonDL6 3PY
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
27 November 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Restoration Order Of Court
8 June 2012
AC92AC92
Gazette Dissolved Voluntary
18 August 2009
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 May 2009
GAZ1(A)GAZ1(A)
Legacy
23 April 2009
652a652a
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
288bResignation of Director or Secretary
Incorporation Company
23 February 2007
NEWINCIncorporation