ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blueskytec Ltd

Blueskytec Ltd is an active company incorporated on 21 February 2012 with the registered office located in . Blueskytec Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07958649
Private limited company
Age
13 years
Incorporated 21 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Unit A Eveleigh Waterside West
Spring Gardens Road
Bath
Banes
BA2 6FL
England
Address changed on 23 Jul 2025 (1 month ago)
Previous address was One New Street Wells Somerset BA5 2LA
Telephone
01179326515
Email
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1963
Director • British • Lives in England • Born in Aug 1957
Director • British • Lives in UK • Born in Aug 1971
Director • British • Lives in UK • Born in Jul 1969
Director • Investor Director • British • Lives in UK • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blueskytec ICS Ltd
Christopher Gordon Mobley, Nicola Jean Mobley, and 1 more are mutual people.
Active
Blueskytec Transport Ltd
Christopher Gordon Mobley, Nicola Jean Mobley, and 1 more are mutual people.
Active
Blueskytec Iot Ltd
Christopher Gordon Mobley, Nicola Jean Mobley, and 1 more are mutual people.
Active
Horizon Technologies Consultants Limited
Luke Edward Matthews is a mutual person.
Active
2 Degrees Limited
Luke Edward Matthews is a mutual person.
Active
Arimon Limited
Luke Edward Matthews is a mutual person.
Active
Tom Parker Creamery Limited
Luke Edward Matthews is a mutual person.
Active
Bud Systems Limited
Luke Edward Matthews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£363
Decreased by £15.5K (-98%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£778.66K
Increased by £9.41K (+1%)
Total Liabilities
-£1.01M
Increased by £205.7K (+26%)
Net Assets
-£229.65K
Decreased by £196.29K (+588%)
Debt Ratio (%)
129%
Increased by 25.16% (+24%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Registered Address Changed
1 Month Ago on 23 Jul 2025
Notification of PSC Statement
1 Month Ago on 11 Jul 2025
Mr Luke Edward Matthews Appointed
2 Months Ago on 30 Jun 2025
Nicola Jean Mobley (PSC) Resigned
2 Months Ago on 30 Jun 2025
Christopher Gordon Mobley (PSC) Resigned
2 Months Ago on 30 Jun 2025
Stephen Mark Retford Resigned
5 Months Ago on 12 Mar 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Nigel Mackie Resigned
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover Blueskytec Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Jul 2025
Registered office address changed from One New Street Wells Somerset BA5 2LA to Unit a Eveleigh Waterside West Spring Gardens Road Bath Banes BA2 6FL on 23 July 2025
Submitted on 23 Jul 2025
Second filing of a statement of capital following an allotment of shares on 22 April 2024
Submitted on 15 Jul 2025
Second filing of a statement of capital following an allotment of shares on 28 March 2024
Submitted on 15 Jul 2025
Appointment of Mr Luke Edward Matthews as a director on 30 June 2025
Submitted on 14 Jul 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 11 Jul 2025
Cessation of Nicola Jean Mobley as a person with significant control on 30 June 2025
Submitted on 11 Jul 2025
Cessation of Christopher Gordon Mobley as a person with significant control on 30 June 2025
Submitted on 11 Jul 2025
Notification of a person with significant control statement
Submitted on 11 Jul 2025
Second filing of a statement of capital following an allotment of shares on 21 January 2019
Submitted on 8 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year