Company NameBluesky Wireless Limited
DirectorKevin Brown
Company StatusActive
Company Number05719598
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Previous NameT B & I 2006 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kevin Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(1 month after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBaliol House
Barnard Castle
County Durham
DL12 9AF
Secretary NameMr Kevin Brown
NationalityBritish
StatusCurrent
Appointed31 March 2006(1 month after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBaliol House
Barnard Castle
County Durham
DL12 9AF
Director NameMr John David Leake
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 month after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Collywell Bay Road
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4RG
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressNewport House
Teesdale South, Thornaby Place
Stockton On Tees
TS17 6SE
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressNewport House
Teesdale South, Thornaby Place
Stockton On Tees
TS17 6SE

Contact

Websitebluesky-wireless.co.uk
Telephone01833 600336
Telephone regionBarnard Castle

Location

Registered AddressEnterprise House
Harmire Enterprise Park
Barnard Castle
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

560 at £1Kevin Brown
56.00%
Ordinary
240 at £1John David Leake
24.00%
Ordinary
100 at £1Derek Stainton
10.00%
Ordinary
100 at £1Janet Stables
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,574
Cash£17,932
Current Liabilities£44,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000
(4 pages)
8 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1,000
(4 pages)
8 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Kevin Brown on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Kevin Brown on 24 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 April 2009Appointment terminated director john leake (1 page)
5 April 2009Appointment terminated director john leake (1 page)
9 March 2009Return made up to 23/02/09; full list of members (4 pages)
9 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 23/02/07; full list of members (3 pages)
20 March 2007Return made up to 23/02/07; full list of members (3 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
30 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 May 2006Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2006Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 April 2006Registered office changed on 24/04/06 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
24 April 2006Registered office changed on 24/04/06 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
21 April 2006Company name changed t b & I 2006 LIMITED\certificate issued on 21/04/06 (4 pages)
21 April 2006Company name changed t b & I 2006 LIMITED\certificate issued on 21/04/06 (4 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
23 February 2006Incorporation (12 pages)
23 February 2006Incorporation (12 pages)