Background WavePink WaveYellow Wave

BLUE ENERGY WIND LIMITED (07326660)

BLUE ENERGY WIND LIMITED (07326660) is an active UK company. incorporated on 27 July 2010. with registered office in Alderley Edge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. BLUE ENERGY WIND LIMITED has been registered for 15 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart.

Company Number
07326660
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE ENERGY WIND LIMITED

BLUE ENERGY WIND LIMITED is an active company incorporated on 27 July 2010 with the registered office located in Alderley Edge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. BLUE ENERGY WIND LIMITED was registered 15 years ago.(SIC: 35130)

Status

active

Active since 15 years ago

Company No

07326660

LTD Company

Age

15 Years

Incorporated 27 July 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 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG England
From: 18 September 2015To: 11 September 2024
6th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 14 July 2011To: 18 September 2015
4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 27 July 2010To: 14 July 2011
Timeline

14 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Mar 19
Funding Round
Apr 19
New Owner
Aug 19
New Owner
Aug 19
Loan Cleared
Nov 19
Owner Exit
Jul 21
Owner Exit
Jul 21
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 24 Jan 2011

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Born August 1968
Director
Appointed 27 Jul 2010

NOBLE, Stuart

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

HEALEY, Mark Edwin

Resigned
Blackfriars House, ManchesterM3 2JA
Born April 1972
Director
Appointed 24 Jan 2011
Resigned 09 Jan 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 27 Jul 2010
Resigned 27 Jul 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher James Dean

Ceased
West Street, Alderley EdgeSK9 7EG
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 02 Nov 2020

Mr Simon John Foy

Ceased
West Street, Alderley EdgeSK9 7EG
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 02 Nov 2020
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 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

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
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Resolution
26 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
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
24 August 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Sail Address Company
29 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
29 July 2013
AD03Change of Location of Company Records
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 Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Incorporation Company
27 July 2010
NEWINCIncorporation