Company NameBLU Sky Tax Limited
Company StatusActive
Company Number05908251
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Previous NameTyneside Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Martin Gibson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYe Olde Hundred 69 Church Way
North Shields
NE29 0AE
Director NameMr Jonathan Robert Dudgeon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(2 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYe Olde Hundred 69 Church Way
North Shields
NE29 0AE
Director NameMr Steven Taylor Robinson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYe Olde Hundred 69 Church Way
North Shields
NE29 0AE
Secretary NameWilliam Gibson
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Beverley Terrace
North Shields
Tyne And Wear
NE30 4NU
Secretary NameMr Jonathan Robert Dudgeon
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Percy Park
North Shields
NE30 4LB
Director NameMr Mark Macrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queen Parade
Harrogate
North Yorkshire

Contact

Websitebluskytax.co.uk
Email address[email protected]
Telephone0191 2587676
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressYe Olde Hundred
69 Church Way
North Shields
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Susan Lang
9.09%
Ordinary B
51 at £1Jon Dudgeon
46.36%
Ordinary
49 at £1David Gibson
44.55%
Ordinary

Financials

Year2014
Net Worth£26,289
Cash£67,475
Current Liabilities£60,683

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

23 March 2021Delivered on: 29 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 March 2021Delivered on: 26 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 March 2018Delivered on: 5 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 September 2023Memorandum and Articles of Association (29 pages)
22 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
15 November 2022Termination of appointment of Jonathan Robert Dudgeon as a secretary on 9 June 2022 (1 page)
11 November 2022Change of share class name or designation (2 pages)
11 November 2022Change of details for Blue Sire Ventures Ltd as a person with significant control on 9 June 2022 (2 pages)
4 October 2022Cessation of Jonathan Robert Dudgeon as a person with significant control on 9 June 2022 (1 page)
4 October 2022Notification of Blue Sire Ventures Ltd as a person with significant control on 9 June 2022 (2 pages)
24 September 2022Memorandum and Articles of Association (27 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2022Memorandum and Articles of Association (25 pages)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 July 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
20 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
29 March 2021Registration of charge 059082510003, created on 23 March 2021 (65 pages)
29 March 2021Notification of Polar Bear Ventures Ltd as a person with significant control on 2 March 2021 (2 pages)
26 March 2021Registration of charge 059082510002, created on 22 March 2021 (84 pages)
24 March 2021Change of share class name or designation (2 pages)
11 March 2021Appointment of Mr Steven Taylor Robinson as a director on 2 March 2021 (2 pages)
11 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 August 2019Change of share class name or designation (2 pages)
5 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 April 2019Change of details for Mr Jonathan Robert Dudgeon as a person with significant control on 15 March 2019 (2 pages)
10 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
23 January 2019Sub-division of shares on 16 November 2018 (4 pages)
11 December 2018Satisfaction of charge 059082510001 in full (1 page)
16 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
9 May 2018Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 9 May 2018 (1 page)
12 April 2018Director's details changed for Mr Jonathan Robert Dudgeon on 1 August 2017 (2 pages)
12 April 2018Secretary's details changed for Mr Jonathan Robert Dudgeon on 1 August 2017 (1 page)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 April 2018Change of details for Mr Jonathan Robert Dudgeon as a person with significant control on 1 August 2017 (2 pages)
5 March 2018Registration of charge 059082510001, created on 5 March 2018 (20 pages)
6 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
29 February 2016Termination of appointment of Mark Macrow as a director on 1 February 2016 (1 page)
29 February 2016Termination of appointment of Mark Macrow as a director on 1 February 2016 (1 page)
7 July 2015Appointment of Mr Mark Macrow as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Mark Macrow as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Mark Macrow as a director on 1 July 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
15 April 2015Annual return made up to 1 April 2015
Statement of capital on 2015-04-15
  • GBP 110
(4 pages)
15 April 2015Annual return made up to 1 April 2015
Statement of capital on 2015-04-15
  • GBP 110
(4 pages)
15 April 2015Annual return made up to 1 April 2015
Statement of capital on 2015-04-15
  • GBP 110
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 110
(6 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 110
(6 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 110
(6 pages)
23 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 April 2013Director's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages)
16 April 2013Director's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
16 April 2013Secretary's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages)
16 April 2013Secretary's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages)
16 April 2013Director's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages)
16 April 2013Secretary's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
1 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
30 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 10
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 10
(3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 April 2010Director's details changed for Mr Jonathan Dudgeon on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Jonathan Dudgeon on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for David Martin Gibson on 1 April 2010 (2 pages)
12 April 2010Director's details changed for David Martin Gibson on 1 April 2010 (2 pages)
12 April 2010Director's details changed for David Martin Gibson on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Jonathan Dudgeon on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 March 2010Company name changed tyneside business services LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
30 March 2010Company name changed tyneside business services LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Change of name notice (2 pages)
19 February 2010Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
19 February 2010Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
7 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Director appointed mr jonathan dudgeon (1 page)
1 September 2009Director appointed mr jonathan dudgeon (1 page)
1 September 2009Appointment terminated secretary william gibson (1 page)
1 September 2009Secretary appointed mr jonathan dudgeon (1 page)
1 September 2009Secretary appointed mr jonathan dudgeon (1 page)
1 September 2009Appointment terminated secretary william gibson (1 page)
1 September 2009Return made up to 16/08/09; full list of members (4 pages)
1 September 2009Return made up to 16/08/09; full list of members (4 pages)
4 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 September 2008Return made up to 16/08/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from c/o taxassist accountants 17 northumberland square north shields tyne and wear NE30 1PX (1 page)
5 September 2008Return made up to 16/08/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from c/o taxassist accountants 17 northumberland square north shields tyne and wear NE30 1PX (1 page)
18 December 2007Registered office changed on 18/12/07 from: c/o taxassist accountants centre for advanced industry coble dene, north shields tyne and wear NE29 6DE (1 page)
18 December 2007Registered office changed on 18/12/07 from: c/o taxassist accountants centre for advanced industry coble dene, north shields tyne and wear NE29 6DE (1 page)
9 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 August 2007Return made up to 16/08/07; full list of members (2 pages)
21 August 2007Return made up to 16/08/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2006Registered office changed on 21/08/06 from: 50 percy park tynemouth tyne & wear NE30 4JX (1 page)
21 August 2006Registered office changed on 21/08/06 from: 50 percy park tynemouth tyne & wear NE30 4JX (1 page)
16 August 2006Incorporation (12 pages)
16 August 2006Incorporation (12 pages)