Background WavePink WaveYellow Wave

BLUE SKY CONTRACTS LIMITED (09234826)

BLUE SKY CONTRACTS LIMITED (09234826) is an active UK company. incorporated on 25 September 2014. with registered office in King's Lynn. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. BLUE SKY CONTRACTS LIMITED has been registered for 11 years. Current directors include JAMIESON, Andrew David, ZHAO, Mei Guang.

Company Number
09234826
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
Mapus-Smith & Lemmon Llp, King's Lynn, PE30 1HE
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
JAMIESON, Andrew David, ZHAO, Mei Guang
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY CONTRACTS LIMITED

BLUE SKY CONTRACTS LIMITED is an active company incorporated on 25 September 2014 with the registered office located in King's Lynn. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. BLUE SKY CONTRACTS LIMITED was registered 11 years ago.(SIC: 66120)

Status

active

Active since 11 years ago

Company No

09234826

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Mapus-Smith & Lemmon Llp 48 King Street King's Lynn, PE30 1HE,

Previous Addresses

Hayhow & Co 19 King Street King's Lynn Norfolk PE30 1HB
From: 25 September 2014To: 20 April 2020
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAMIESON, Andrew David

Active
48 King Street, King's LynnPE30 1HE
Born July 1956
Director
Appointed 25 Sept 2014

ZHAO, Mei Guang

Active
Longmoore Street, LondonSW1V 1JQ
Born January 1978
Director
Appointed 08 Mar 2017

Persons with significant control

1

Mr Andrew Jamison

Active
48 King Street, King's LynnPE30 1HE
Born July 1956

Nature of Control

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

Filing History

31

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 August 2019
AAMDAAMD
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 July 2016
AAMDAAMD
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Incorporation Company
25 September 2014
NEWINCIncorporation