Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE SKY GROUP (INTERNATIONAL) LIMITED
Company Information for

BLUE SKY GROUP (INTERNATIONAL) LIMITED

GREENFORD, MIDDLESEX, UB6,
Company Registration Number
04322751
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Blue Sky Group (international) Ltd
BLUE SKY GROUP (INTERNATIONAL) LIMITED was founded on 2001-11-14 and had its registered office in Greenford. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
BLUE SKY GROUP (INTERNATIONAL) LIMITED
 
Legal Registered Office
GREENFORD
MIDDLESEX
 
Filing Information
Company Number 04322751
Date formed 2001-11-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-11
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUE SKY GROUP (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
SHARON HARRIS
Company Secretary 2012-04-25
MARK ANDERSON
Director 2012-03-05
RAKESH SHARMA
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH WALDNER
Director 2013-07-01 2016-03-16
PAUL DAVID DEAN
Director 2009-04-16 2013-03-31
DAVID GARBETT-EDWARDS
Company Secretary 2008-11-28 2012-04-25
ANDREW NORMAN HAMMENT
Director 2008-11-28 2012-03-05
DOUGLAS CASTER
Director 2008-11-28 2011-04-21
DAVID JOHN JEFFCOAT
Director 2008-11-28 2009-04-16
JULIAN OLIVER SNELL
Company Secretary 2005-02-01 2008-11-28
PIERS GORMAN
Director 2004-06-01 2008-11-28
JULIAN OLIVER SNELL
Director 2004-06-01 2008-11-28
DAVID JOHN WOOD
Director 2001-11-14 2008-11-28
ROBERT JAMES PARTRIDGE
Director 2001-11-14 2006-01-31
ROBERT JAMES PARTRIDGE
Company Secretary 2001-11-14 2005-01-31
DOMINIC DAVID LAWRENCE COCKRAM
Director 2004-06-01 2004-08-01
SCOTT CUSTER
Director 2001-11-14 2002-09-20
LESLEY ANNE CHICK
Nominated Secretary 2001-11-14 2001-11-14
DIANA ELIZABETH REDDING
Nominated Director 2001-11-14 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON BLEDLOW RIDGE CONSULTING LTD Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARK ANDERSON ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
MARK ANDERSON UE DORMANT ONE Director 2012-03-05 CURRENT 1977-09-29 Dissolved 2017-01-03
MARK ANDERSON TRANSMAG POWER TRANSFORMERS LIMITED Director 2012-03-05 CURRENT 2000-06-07 Dissolved 2017-01-03
MARK ANDERSON EXTEC INTEGRATED SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-11-21 Dissolved 2017-01-03
MARK ANDERSON EXTEC INTEGRATED SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-11-21 Dissolved 2017-01-03
MARK ANDERSON POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-10-28 Dissolved 2017-01-24
MARK ANDERSON AUDIOSOFT LIMITED Director 2012-03-05 CURRENT 1995-01-16 Dissolved 2017-01-17
MARK ANDERSON AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2012-03-05 CURRENT 1986-05-27 Dissolved 2017-05-02
RAKESH SHARMA PAYPOINT PLC Director 2017-05-12 CURRENT 1998-06-15 Active
RAKESH SHARMA ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
RAKESH SHARMA W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
RAKESH SHARMA WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
RAKESH SHARMA AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
RAKESH SHARMA VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
RAKESH SHARMA ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2012-06-26 CURRENT 2011-02-04 Dissolved 2015-01-27
RAKESH SHARMA ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2012-06-26 CURRENT 2004-08-16 Active - Proposal to Strike off
RAKESH SHARMA ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2011-10-17 CURRENT 1999-01-01 Converted / Closed
RAKESH SHARMA ULTRA ELECTRONICS JERSEY UNLIMITED Director 2011-04-21 CURRENT 2007-04-12 Active
RAKESH SHARMA FERRANTI AIR SYSTEMS LIMITED Director 2011-04-21 CURRENT 1995-05-25 Dissolved 2016-06-28
RAKESH SHARMA UE DORMANT ONE Director 2011-04-21 CURRENT 1977-09-29 Dissolved 2017-01-03
RAKESH SHARMA POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2011-04-21 CURRENT 1994-10-28 Dissolved 2017-01-24
RAKESH SHARMA AUDIOSOFT LIMITED Director 2011-04-21 CURRENT 1995-01-16 Dissolved 2017-01-17
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2010-07-09 CURRENT 1986-05-27 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-12DS01APPLICATION FOR STRIKING-OFF
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1090
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 1090
2015-11-22AR0114/11/15 FULL LIST
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 24/09/2015
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 31/12/2013
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1090
2014-11-26AR0114/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1090
2013-11-18AR0114/11/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2012-11-20AR0114/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP03SECRETARY APPOINTED SHARON HARRIS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT-EDWARDS
2012-03-08AP01DIRECTOR APPOINTED MR MARK ANDERSON
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT
2011-11-16AR0114/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CASTER
2010-12-07AR0114/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-16AR0114/11/09 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMMENT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEAN / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GARBETT-EDWARDS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CASTER / 01/10/2009
2009-04-20288aDIRECTOR APPOINTED MR PAUL DAVID DEAN
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID JEFFCOAT
2009-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-25123NC INC ALREADY ADJUSTED 28/03/02
2009-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-25RES13INCREASE IN AUTH CAP ALREADY ADJUSTED 28/03/2002
2009-02-25RES04GBP NC 1000/500000 28/03/2002
2008-12-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIAN OLIVER SNELL LOGGED FORM
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR PIERS GORMAN
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOOD
2008-12-09288aDIRECTOR APPOINTED DAVID JOHN JEFFCOAT
2008-12-03288aDIRECTOR APPOINTED DOUGLAS CASTER
2008-12-03288aDIRECTOR APPOINTED ANDREW NORMAN HAMMENT
2008-12-03288aSECRETARY APPOINTED DAVID GARBETT-EDWARDS
2008-12-03RES01ADOPT ARTICLES 28/11/2008
2008-12-03RES12VARYING SHARE RIGHTS AND NAMES
2008-12-03225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM WINDOVER HOUSE SAINT ANN STREET SALISBURY WILTSHIRE SP1 2DR
2008-12-01363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-11-14169CAPITALS NOT ROLLED UP
2008-11-1488(2)CAPITALS NOT ROLLED UP
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-01-14363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-02-07288bDIRECTOR RESIGNED
2005-12-19363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-19288bSECRETARY RESIGNED
2005-09-30RES13SHARE DIV 28/03/02
2005-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLUE SKY GROUP (INTERNATIONAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE SKY GROUP (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BLUE SKY GROUP (INTERNATIONAL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SKY GROUP (INTERNATIONAL) LIMITED

Intangible Assets
Patents
We have not found any records of BLUE SKY GROUP (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SKY GROUP (INTERNATIONAL) LIMITED
Trademarks
We have not found any records of BLUE SKY GROUP (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SKY GROUP (INTERNATIONAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLUE SKY GROUP (INTERNATIONAL) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLUE SKY GROUP (INTERNATIONAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SKY GROUP (INTERNATIONAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE SKY GROUP (INTERNATIONAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.