Background WavePink WaveYellow Wave

ABLAZE GREEN ENERGY SOLUTIONS LTD (04468215)

ABLAZE GREEN ENERGY SOLUTIONS LTD (04468215) is an active UK company. incorporated on 24 June 2002. with registered office in Camberley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ABLAZE GREEN ENERGY SOLUTIONS LTD has been registered for 23 years. Current directors include LERAY, Francky Nicolas Mickael, ROSE, Steven Patrick.

Company Number
04468215
Status
active
Type
ltd
Incorporated
24 June 2002
Age
23 years
Address
1 Woodend Road, Camberley, GU16 6QH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LERAY, Francky Nicolas Mickael, ROSE, Steven Patrick
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLAZE GREEN ENERGY SOLUTIONS LTD

ABLAZE GREEN ENERGY SOLUTIONS LTD is an active company incorporated on 24 June 2002 with the registered office located in Camberley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ABLAZE GREEN ENERGY SOLUTIONS LTD was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04468215

LTD Company

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ABLAZE HOME SOLUTIONS LTD.
From: 25 May 2005To: 14 October 2009
ABLAZE AUDIONET LTD
From: 24 June 2002To: 25 May 2005
Contact
Address

1 Woodend Road Deepcut Camberley, GU16 6QH,

Previous Addresses

Wesley House 24 Grosvenor Road Aldershot Hampshire GU11 1DP
From: 24 June 2002To: 11 May 2011
Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Oct 17
Loan Secured
Mar 19
Loan Secured
Aug 22
Loan Cleared
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LERAY, Francky Nicolas Mickael

Active
Woodend Road, CamberleyGU16 6QH
Born February 1971
Director
Appointed 01 Oct 2017

ROSE, Steven Patrick

Active
Woodend Road, CamberleyGU16 6QH
Born May 1968
Director
Appointed 01 Nov 2009

MITCHELL, John Edward

Resigned
38a Russell Hill, PurleyCR8 2JA
Secretary
Appointed 23 Jun 2003
Resigned 30 Oct 2009

ROSE, Kevin Patrick

Resigned
Woodend Road, CamberleyGU16 6QH
Secretary
Appointed 01 Nov 2009
Resigned 13 Feb 2018

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 24 Jun 2002
Resigned 29 Jul 2003

DOBELL, Douglas

Resigned
10 Keswick Drive, LightwaterGU18 5XD
Born April 1937
Director
Appointed 18 Apr 2005
Resigned 30 Oct 2009

ROSE, Kevin Patrick

Resigned
The Old Malthouse, CamberleyGU17 9ET
Born November 1965
Director
Appointed 23 Jun 2003
Resigned 30 Oct 2009

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 24 Jun 2002
Resigned 29 Jul 2003

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 24 Jun 2002
Resigned 23 Jun 2003

Persons with significant control

1

Mr Steven Patrick Rose

Active
Woodend Road, CamberleyGU16 6QH
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
4 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
9 February 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Certificate Change Of Name Company
14 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
27 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
287Change of Registered Office
Certificate Change Of Name Company
25 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Incorporation Company
24 June 2002
NEWINCIncorporation