Background WavePink WaveYellow Wave

BLUE SKY TECH VENTURES LIMITED (09517711)

BLUE SKY TECH VENTURES LIMITED (09517711) is an active UK company. incorporated on 30 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. BLUE SKY TECH VENTURES LIMITED has been registered for 11 years. Current directors include IRVINE, Andrew Robertson.

Company Number
09517711
Status
active
Type
ltd
Incorporated
30 March 2015
Age
11 years
Address
4th Floor Dudley House, London, W1J 9EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IRVINE, Andrew Robertson
SIC Codes
64209, 64303, 64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY TECH VENTURES LIMITED

BLUE SKY TECH VENTURES LIMITED is an active company incorporated on 30 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. BLUE SKY TECH VENTURES LIMITED was registered 11 years ago.(SIC: 64209, 64303, 64999, 66190)

Status

active

Active since 11 years ago

Company No

09517711

LTD Company

Age

11 Years

Incorporated 30 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 8 July 2022 (3 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 1 June 2023 (2 years ago)

Next Due

Due by 13 April 2024
For period ending 30 March 2024
Contact
Address

4th Floor Dudley House 169 Piccadilly London, W1J 9EH,

Previous Addresses

Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 30 March 2015To: 6 July 2021
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 30 Mar 2015

IRVINE, Andrew Robertson

Active
2 Swan Lane, LondonEC4R 3TT
Born February 1969
Director
Appointed 30 Mar 2015

Persons with significant control

1

2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2016
CH04Change of Corporate Secretary Details
Incorporation Company
30 March 2015
NEWINCIncorporation