Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLU SKY TAX LIMITED
Company Information for

BLU SKY TAX LIMITED

YE OLDE HUNDRED, 69 CHURCH WAY, NORTH SHIELDS, NE29 0AE,
Company Registration Number
05908251
Private Limited Company
Active

Company Overview

About Blu Sky Tax Ltd
BLU SKY TAX LIMITED was founded on 2006-08-16 and has its registered office in North Shields. The organisation's status is listed as "Active". Blu Sky Tax Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLU SKY TAX LIMITED
 
Legal Registered Office
YE OLDE HUNDRED
69 CHURCH WAY
NORTH SHIELDS
NE29 0AE
Other companies in NE30
 
Previous Names
TYNESIDE BUSINESS SERVICES LIMITED30/03/2010
Filing Information
Company Number 05908251
Company ID Number 05908251
Date formed 2006-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938139694  
Last Datalog update: 2024-05-05 15:04:02
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 BLU SKY TAX LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT DUDGEON
Company Secretary 2009-08-01
JONATHAN ROBERT DUDGEON
Director 2009-08-01
DAVID MARTIN GIBSON
Director 2006-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK MACROW
Director 2015-07-01 2016-02-01
WILLIAM GIBSON
Company Secretary 2006-08-16 2009-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN GIBSON NENTCO LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2015-09-29
DAVID MARTIN GIBSON BLU SKY FINANCIAL FUEL LTD Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-04-26Change of share class name or designation
2024-04-09Director's details changed for Mr Jonathan Robert Dudgeon on 2024-04-01
2024-03-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-02Memorandum articles filed
2023-09-22Memorandum articles filed
2023-09-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-15Termination of appointment of Jonathan Robert Dudgeon on 2022-06-09
2022-11-15Termination of appointment of Jonathan Robert Dudgeon on 2022-06-09
2022-11-15TM02Termination of appointment of Jonathan Robert Dudgeon on 2022-06-09
2022-11-11Change of share class name or designation
2022-11-11Change of share class name or designation
2022-11-11Change of details for Blue Sire Ventures Ltd as a person with significant control on 2022-06-09
2022-11-11PSC05Change of details for Blue Sire Ventures Ltd as a person with significant control on 2022-06-09
2022-11-11SH08Change of share class name or designation
2022-10-04CESSATION OF JONATHAN ROBERT DUDGEON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04Notification of Blue Sire Ventures Ltd as a person with significant control on 2022-06-09
2022-10-04PSC02Notification of Blue Sire Ventures Ltd as a person with significant control on 2022-06-09
2022-10-04PSC07CESSATION OF JONATHAN ROBERT DUDGEON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-24Memorandum articles filed
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-09-24RES01ADOPT ARTICLES 24/09/22
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-20RES01ADOPT ARTICLES 20/09/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-03-29PSC02Notification of Polar Bear Ventures Ltd as a person with significant control on 2021-03-02
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059082510003
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059082510002
2021-03-24SH08Change of share class name or designation
2021-03-11AP01DIRECTOR APPOINTED MR STEVEN TAYLOR ROBINSON
2020-07-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-08-23SH08Change of share class name or designation
2019-08-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05RES12Resolution of varying share rights or name
2019-04-10PSC04Change of details for Mr Jonathan Robert Dudgeon as a person with significant control on 2019-03-15
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-01-23SH02Sub-division of shares on 2018-11-16
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059082510001
2018-09-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 17 Northumberland Square North Shields Tyne and Wear NE30 1PX
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-12CH01Director's details changed for Mr Jonathan Robert Dudgeon on 2017-08-01
2018-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN ROBERT DUDGEON on 2017-08-01
2018-04-12PSC04Change of details for Mr Jonathan Robert Dudgeon as a person with significant control on 2017-08-01
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059082510001
2017-07-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-06-13AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-13AA30/04/16 TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK MACROW
2015-07-07AP01DIRECTOR APPOINTED MR MARK MACROW
2015-07-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-15AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 110
2014-04-14AR0101/04/14 ANNUAL RETURN FULL LIST
2013-05-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Mr Jonathan Robert Dudgeon on 2012-08-01
2013-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN ROBERT DUDGEON on 2012-08-01
2012-08-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0101/04/12 ANNUAL RETURN FULL LIST
2011-10-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0101/04/11 FULL LIST
2011-03-30SH0130/03/11 STATEMENT OF CAPITAL GBP 10
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-12AR0101/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GIBSON / 01/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUDGEON / 01/04/2010
2010-03-30RES15CHANGE OF NAME 01/03/2010
2010-03-30CERTNMCOMPANY NAME CHANGED TYNESIDE BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/10
2010-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-19AA01CURRSHO FROM 31/08/2010 TO 30/04/2010
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-01363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY WILLIAM GIBSON
2009-09-01288aDIRECTOR APPOINTED MR JONATHAN DUDGEON
2009-09-01288aSECRETARY APPOINTED MR JONATHAN DUDGEON
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-05363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM C/O TAXASSIST ACCOUNTANTS 17 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1PX
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: C/O TAXASSIST ACCOUNTANTS CENTRE FOR ADVANCED INDUSTRY COBLE DENE, NORTH SHIELDS TYNE AND WEAR NE29 6DE
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-08-21363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 50 PERCY PARK TYNEMOUTH TYNE & WEAR NE30 4JX
2006-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BLU SKY TAX 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 BLU SKY TAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BLU SKY TAX LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLU SKY TAX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 100
Called Up Share Capital 2012-04-30 £ 110
Cash Bank In Hand 2013-04-30 £ 24,720
Cash Bank In Hand 2012-04-30 £ 14,552
Current Assets 2013-04-30 £ 62,184
Current Assets 2012-04-30 £ 55,636
Debtors 2013-04-30 £ 37,464
Debtors 2012-04-30 £ 41,084
Fixed Assets 2013-04-30 £ 123,457
Fixed Assets 2012-04-30 £ 141,536
Shareholder Funds 2013-04-30 £ 76,182
Shareholder Funds 2012-04-30 £ 43,518
Tangible Fixed Assets 2013-04-30 £ 6,268
Tangible Fixed Assets 2012-04-30 £ 7,605

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLU SKY TAX LIMITED registering or being granted any patents
Domain Names

BLU SKY TAX LIMITED owns 1 domain names.

bluskytax.co.uk  

Trademarks
We have not found any records of BLU SKY TAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLU SKY TAX 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 (69201 - Accounting and auditing activities) as BLU SKY TAX LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BLU SKY TAX 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 BLU SKY TAX 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 BLU SKY TAX 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.