Background WavePink WaveYellow Wave

BLUE SKY AVIATION CATERING LTD (11767315)

BLUE SKY AVIATION CATERING LTD (11767315) is an active UK company. incorporated on 15 January 2019. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. BLUE SKY AVIATION CATERING LTD has been registered for 7 years. Current directors include BELOFSKY, Simon John.

Company Number
11767315
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
Studio I1c Witan Studios, Milton Keynes, MK9 1EF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BELOFSKY, Simon John
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY AVIATION CATERING LTD

BLUE SKY AVIATION CATERING LTD is an active company incorporated on 15 January 2019 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. BLUE SKY AVIATION CATERING LTD was registered 7 years ago.(SIC: 56210)

Status

active

Active since 7 years ago

Company No

11767315

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Studio I1c Witan Studios Witan Gate Milton Keynes, MK9 1EF,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom
From: 31 March 2020To: 15 September 2025
Sterlings Ltd Lawford House London N3 1QA England
From: 15 January 2019To: 31 March 2020
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jan 21
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Apr 22
Loan Secured
Jun 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BELOFSKY, Simon John

Active
Witan Studios, Milton KeynesMK9 1EF
Born December 1967
Director
Appointed 15 Jan 2019

ANDREWS, Steven George

Resigned
Lawford House, LondonN3 1QA
Secretary
Appointed 15 Jan 2019
Resigned 31 Jan 2022

ANDREWS, Steven George

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Born February 1965
Director
Appointed 15 Jan 2019
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Steven George Andrews

Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Ceased 31 Jan 2022

Mr Simon John Belofsky

Active
Witan Studios, Milton KeynesMK9 1EF
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Incorporation Company
15 January 2019
NEWINCIncorporation