Background WavePink WaveYellow Wave

BLUE SKY DIGITAL SOLUTIONS LIMITED (07678442)

BLUE SKY DIGITAL SOLUTIONS LIMITED (07678442) is an active UK company. incorporated on 22 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BLUE SKY DIGITAL SOLUTIONS LIMITED has been registered for 14 years.

Company Number
07678442
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY DIGITAL SOLUTIONS LIMITED

BLUE SKY DIGITAL SOLUTIONS LIMITED is an active company incorporated on 22 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BLUE SKY DIGITAL SOLUTIONS LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07678442

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

24 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 April 2026
Period: 1 October 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

The Innovation Centre Phase 2 Ely Valley Industrial Estate Pontyclun CF72 9DZ Wales
From: 18 March 2021To: 6 December 2023
Ground Floor Helmont House Churchill Way Cardiff South Glamorgan CF10 2HE
From: 27 October 2011To: 18 March 2021
Riverside Barn Woolaston Grange Woolaston Lydney Gloucestershire GL15 6PP England
From: 22 June 2011To: 27 October 2011
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Secured
Aug 17
Loan Secured
Sept 17
New Owner
Mar 19
New Owner
Mar 19
New Owner
Apr 19
Owner Exit
Jul 19
Loan Cleared
Jan 20
Director Left
Jul 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 25
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Previous Shortened
20 January 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Capital Name Of Class Of Shares
23 August 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Incorporation Company
22 June 2011
NEWINCIncorporation