Background WavePink WaveYellow Wave

BLUE ENERGY PARTNERSHIPS LIMITED (07232181)

BLUE ENERGY PARTNERSHIPS LIMITED (07232181) is an active UK company. incorporated on 22 April 2010. with registered office in Alderley Edge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUE ENERGY PARTNERSHIPS LIMITED has been registered for 15 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart.

Company Number
07232181
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE ENERGY PARTNERSHIPS LIMITED

BLUE ENERGY PARTNERSHIPS LIMITED is an active company incorporated on 22 April 2010 with the registered office located in Alderley Edge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUE ENERGY PARTNERSHIPS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07232181

LTD Company

Age

15 Years

Incorporated 22 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

17 London Road Alderley Edge SK9 7JT England
From: 11 September 2024To: 11 September 2024
10 West Street Alderley Edge Cheshire SK9 7EG England
From: 18 September 2015To: 11 September 2024
6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA
From: 14 July 2011To: 18 September 2015
4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 22 April 2010To: 14 July 2011
Timeline

10 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Funding Round
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 11
Director Left
Jan 13
Director Joined
Jan 13
Loan Cleared
Sept 15
Owner Exit
Apr 18
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Secretary
Appointed 24 Jan 2011

DEAN, Christopher James

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974
Director
Appointed 22 Apr 2010

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Born August 1968
Director
Appointed 01 Jul 2011

NOBLE, Stuart

Active
London Road, Alderley EdgeSK9 7JT
Born June 1968
Director
Appointed 09 Jan 2013

DEAN, Christopher James

Resigned
Pexhill Road, MacclesfieldSK11 9PY
Secretary
Appointed 22 Apr 2010
Resigned 01 Aug 2010

EDWORTHY, Mark David

Resigned
Grundisburgh Road, WoodbridgerIP12 4H3
Secretary
Appointed 01 Aug 2010
Resigned 24 Jan 2011

HEALEY, Mark Edwin

Resigned
West Ella Road, HullHU10 7SF
Born April 1972
Director
Appointed 22 Apr 2010
Resigned 09 Jan 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 22 Apr 2010
Resigned 22 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
West Street, Alderley EdgeSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 14 Jul 2017
West Street, Alderley EdgeSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
22 April 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Move Registers To Sail Company
25 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Legacy
17 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
29 September 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Incorporation Company
22 April 2010
NEWINCIncorporation