Background WavePink WaveYellow Wave

BLUEWATER TIDAL ENERGY LIMITED (06772224)

BLUEWATER TIDAL ENERGY LIMITED (06772224) is an active UK company. incorporated on 12 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BLUEWATER TIDAL ENERGY LIMITED has been registered for 17 years. Current directors include RIJNTEN, Boris, Mr., VAN DER LAAN, Arie Adrianus.

Company Number
06772224
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
RIJNTEN, Boris, Mr., VAN DER LAAN, Arie Adrianus
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEWATER TIDAL ENERGY LIMITED

BLUEWATER TIDAL ENERGY LIMITED is an active company incorporated on 12 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BLUEWATER TIDAL ENERGY LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06772224

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Appold Street London EC2A 2HB
From: 12 December 2008To: 11 November 2025
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RIJNTEN, Boris, Mr.

Active
Taurusavenue 46, Hoofddorp
Born May 1971
Director
Appointed 08 Feb 2023

VAN DER LAAN, Arie Adrianus

Active
Taurusavenue, Hoofddorp2132LS
Born August 1966
Director
Appointed 12 Jan 2018

BLOEMSMA, Mark, Mr.

Resigned
Marsstraat, Hoofddorp2130 KC
Born June 1968
Director
Appointed 07 Jan 2010
Resigned 05 Apr 2013

BOWER, Edwin Matthew

Resigned
1 Foveran Rise, AberdeenAB22 8NG
Born August 1965
Director
Appointed 20 Feb 2009
Resigned 08 Oct 2009

BURGER, Pieter Cornelis

Resigned
Taurusavenue, Hoofddorp2132LS
Born July 1971
Director
Appointed 25 Aug 2015
Resigned 07 Feb 2023

DEVILEE, Robertus Leonardus

Resigned
Badentoy Crescent, Badentoy Industrial Estate, AberdeenAB12 4YD
Born November 1959
Director
Appointed 13 Jan 2014
Resigned 11 Sept 2015

FROWEIN, Werner Karel

Resigned
Taurusavenue, Hoofddorp2132LS
Born July 1969
Director
Appointed 11 Sept 2015
Resigned 12 Jan 2018

HARDEBOL, Jeroen

Resigned
Badentoy Crescent, AberdeenAB12 4YD
Born March 1968
Director
Appointed 08 Oct 2009
Resigned 13 Jan 2014

RAAIJMAKERS, Rene Marie

Resigned
1399 Hg Muiderberg, The Netherlands
Born May 1968
Director
Appointed 12 Dec 2008
Resigned 26 Oct 2009
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Legacy
11 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Legacy
7 May 2020
PARENT_ACCPARENT_ACC
Legacy
7 May 2020
AGREEMENT2AGREEMENT2
Legacy
7 May 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Legacy
14 May 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
AGREEMENT2AGREEMENT2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Legacy
9 October 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
23 December 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Legacy
2 December 2016
AGREEMENT2AGREEMENT2
Legacy
2 December 2016
GUARANTEE2GUARANTEE2
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2013
AAAnnual Accounts
Legacy
24 September 2013
PARENT_ACCPARENT_ACC
Legacy
24 September 2013
AGREEMENT2AGREEMENT2
Legacy
24 September 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
11 March 2009
288aAppointment of Director or Secretary
Incorporation Company
12 December 2008
NEWINCIncorporation