Company NameBlue Sky Thinking (UK) Limited
DirectorStephen Jackson
Company StatusActive
Company Number08716078
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Previous NamesBlue Sky Tax Panning Limited and Blue Sky Tax Planning Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stephen Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
Director NameMr Stephen Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Highside Drive, Humbledon Hill
Sunderland
Tyne And Wear
SR3 1UL
Director NameMr John Parvin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ

Contact

Websiteblueskytaxplanning.co.uk

Location

Registered Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Stephen Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
15 November 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
6 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
5 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
5 October 2020Cessation of John Parvin as a person with significant control on 5 October 2020 (1 page)
5 October 2020Notification of Stephen Jackson as a person with significant control on 5 October 2020 (2 pages)
20 March 2020Termination of appointment of John Parvin as a director on 20 March 2020 (1 page)
20 March 2020Appointment of Mr Stephen Jackson as a director on 20 March 2020 (2 pages)
1 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
17 December 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
18 August 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 107,010
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 107,010
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10
(4 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(3 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 December 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10
(3 pages)
14 December 2015Termination of appointment of Stephen Jackson as a director on 2 May 2015 (1 page)
14 December 2015Appointment of Mr John Parvin as a director on 1 May 2015 (2 pages)
14 December 2015Termination of appointment of Stephen Jackson as a director on 2 May 2015 (1 page)
14 December 2015Appointment of Mr John Parvin as a director on 1 May 2015 (2 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
13 January 2015Company name changed blue sky tax planning LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
13 January 2015Company name changed blue sky tax planning LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
15 October 2013Change of name notice (2 pages)
15 October 2013Company name changed blue sky tax panning LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
(3 pages)
15 October 2013Change of name notice (2 pages)
15 October 2013Company name changed blue sky tax panning LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
(3 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)