Company Information for BLUE SAIL CONSULTING LIMITED
46 JERSEY STREET, BRIGHTON, BN2 9NU,
|
Company Registration Number
06021556 Private Limited Company
Active |
| Company Name | |
|---|---|
| BLUE SAIL CONSULTING LIMITED | |
| Legal Registered Office | |
| 46 JERSEY STREET BRIGHTON BN2 9NU Other companies in SK9 | |
| Company Number | 06021556 | |
|---|---|---|
| Company ID Number | 06021556 | |
| Date formed | 2006-12-07 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 07/12/2015 | |
| Return next due | 04/01/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB897352277 |
| Last Datalog update: | 2025-12-05 08:12:32 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| BLUE SAIL CONSULTING, INC. | 1654 SEABREEZE DRIVE TARPON SPRINGS FL 34689 | Inactive | Company formed on the 2009-11-16 |
| Officer | Role | Date Appointed |
|---|---|---|
MICHELE MARY GRANT |
||
ADAM JOSEPH ADAM DAVISON BATES |
||
LORNA JANE EASTON |
||
MICHELE MARY GRANT |
||
AMANDA MARGARET LE FLEMING SHEPHERD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GRAHAM DAVID NICHOLSON |
Director | ||
GRAHAM DAVID NICHOLSON |
Company Secretary | ||
MALCOLM LESLIE CONNOR |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| KIND OF BLUE CONSULTING LIMITED | Director | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
| FOUR BLUE LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-12 | Active - Proposal to Strike off | |
| STRATEGY AND ACTION LIMITED | Director | 2007-01-03 | CURRENT | 2007-01-03 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 27/11/25, WITH UPDATES | ||
| Change of details for Ms Lorna Jane Easton as a person with significant control on 2025-10-28 | ||
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MARIE WAKELIN | ||
| CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| DIRECTOR APPOINTED MS LAURA MARIE WAKELIN | ||
| 01/01/23 STATEMENT OF CAPITAL GBP 300 | ||
| SH01 | 01/01/23 STATEMENT OF CAPITAL GBP 300 | |
| AP01 | DIRECTOR APPOINTED MS LAURA MARIE WAKELIN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Ms Lorna Jane Easton on 2021-06-21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ADAM DAVISON BATES | |
| CH01 | Director's details changed for Ms Lorna Jane Easton on 2020-06-26 | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC07 | CESSATION OF MICHELE MARY GRANT AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE MARY GRANT | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH ADAM DAVIDSON BATES on 2019-12-17 | |
| CH01 | Director's details changed for Mr Adam Joseph Adam Davison Bates on 2019-11-27 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
| TM02 | Termination of appointment of Michele Mary Grant on 2019-11-27 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/12/19 FROM 25 25 Goldstone Villas Hove East Sussex BN3 3RR England | |
| AP03 | Appointment of Mr Joseph Adam Davidson Bates as company secretary on 2019-11-27 | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES | |
| PSC04 | Change of details for Ms Lorna Jane Easton as a person with significant control on 2018-11-01 | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR ADAM JOSEPH ADAM DAVISON BATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 150 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID NICHOLSON | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM OSBORNE HOUSE, TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7DN | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM OSBORNE HOUSE, TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7DN | |
| AP03 | SECRETARY APPOINTED MS MICHELE MARY GRANT | |
| AP03 | SECRETARY APPOINTED MS MICHELE MARY GRANT | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM NICHOLSON | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM NICHOLSON | |
| LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| SH01 | 01/08/10 STATEMENT OF CAPITAL GBP 200 | |
| AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MS MICHELE MARY GRANT | |
| AR01 | 07/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM DAVID NICHOLSON / 20/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARGARET LE FLEMING SHEPHERD / 20/11/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
| 88(2) | AD 01/01/08-31/12/08 GBP SI 50@1=50 GBP IC 100/150 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM CONNOR | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.23 | 9 |
| MortgagesNumMortOutstanding | 0.16 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
| Creditors Due Within One Year | 2013-03-31 | £ 77,004 |
|---|---|---|
| Creditors Due Within One Year | 2012-03-31 | £ 49,893 |
Creditors and other liabilities
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 SAIL CONSULTING LIMITED
| Cash Bank In Hand | 2013-03-31 | £ 28,874 |
|---|---|---|
| Cash Bank In Hand | 2012-03-31 | £ 33,091 |
| Current Assets | 2013-03-31 | £ 113,409 |
| Current Assets | 2012-03-31 | £ 78,404 |
| Debtors | 2013-03-31 | £ 84,535 |
| Debtors | 2012-03-31 | £ 45,313 |
| Shareholder Funds | 2013-03-31 | £ 36,405 |
| Shareholder Funds | 2012-03-31 | £ 28,511 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
| Eastbourne Borough Council | |
|
Balance Sheet and Control 4 |
| Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
| Worcestershire County Council | |
|
Expenses Promotion |
| Tunbridge Wells Borough Council | |
|
PROJECTS & INITIATIVES |
| Thanet District Council | |
|
|
| Thanet District Council | |
|
|
| Cheshire West and Chester | |
|
|
| Portsmouth City Council | |
|
Private contractors |
| Cheshire West and Chester | |
|
|
| Portsmouth City Council | |
|
Private contractors |
| Royal Borough of Greenwich | |
|
|
| Manchester City Council | |
|
|
| Thanet District Council | |
|
|
| Manchester City Council | |
|
|
| Warwickshire County Council | |
|
Consultancy |
| Warwickshire County Council | |
|
Consultancy |
| Warwickshire County Council | |
|
Consultancy |
| Warwickshire County Council | |
|
|
| Warwickshire County Council | |
|
CONSULTANCY - OTHER |
| Warwickshire County Council | |
|
CONSULTANCY - OTHER |
| Warwickshire County Council | |
|
CONSULTANCY - OTHER |
| Warwickshire County Council | |
|
CONSULTANCY - OTHER |
| Cheshire East Council | |
|
Environmental Consultants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |