Background WavePink WaveYellow Wave

BLUE SKY HOLDINGS LIMITED (11496762)

BLUE SKY HOLDINGS LIMITED (11496762) is an active UK company. incorporated on 2 August 2018. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE SKY HOLDINGS LIMITED has been registered for 7 years. Current directors include PILE, Anthony John Devereux, PILE, Hugh James Devereux.

Company Number
11496762
Status
active
Type
ltd
Incorporated
2 August 2018
Age
7 years
Address
Paddock View Spring Hill Farm, Northampton, NN6 9AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PILE, Anthony John Devereux, PILE, Hugh James Devereux
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY HOLDINGS LIMITED

BLUE SKY HOLDINGS LIMITED is an active company incorporated on 2 August 2018 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE SKY HOLDINGS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11496762

LTD Company

Age

7 Years

Incorporated 2 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Paddock View Spring Hill Farm Pitsford Northampton, NN6 9AA,

Previous Addresses

Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom
From: 2 August 2018To: 10 November 2022
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PILE, Anthony John Devereux

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born June 1947
Director
Appointed 02 Aug 2018

PILE, Hugh James Devereux

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born January 1980
Director
Appointed 02 Aug 2018

RUSMEY, Helen

Resigned
3 The Lakes, NorthamptonNN4 7HB
Born September 1971
Director
Appointed 02 Aug 2018
Resigned 12 Mar 2021

Persons with significant control

1

Spring Hill Farm, NorthamptonNN6 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Incorporation Company
2 August 2018
NEWINCIncorporation