Background WavePink WaveYellow Wave

BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED (07353250)

BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED (07353250) is an active UK company. incorporated on 23 August 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED has been registered for 15 years. Current directors include BOND, Josh Callum, DENG, Yandie, EDWARDS, Matthew James and 1 others.

Company Number
07353250
Status
active
Type
ltd
Incorporated
23 August 2010
Age
15 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
BOND, Josh Callum, DENG, Yandie, EDWARDS, Matthew James, THORNTON, Gary
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED

BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED is an active company incorporated on 23 August 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 35120)

Status

active

Active since 15 years ago

Company No

07353250

LTD Company

Age

15 Years

Incorporated 23 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ALNERY NO. 2937 LIMITED
From: 23 August 2010To: 15 October 2010
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 3 March 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
From: 8 December 2011To: 4 September 2012
145-157 St John Street London EC1V 4PW England
From: 14 April 2011To: 8 December 2011
Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 19 October 2010To: 14 April 2011
One Bishops Square London E1 6AD United Kingdom
From: 23 August 2010To: 19 October 2010
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
May 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 21 Oct 2011

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 26 Jul 2024

DENG, Yandie

Active
71 High Holborn, LondonWC1V 6BA
Born July 1990
Director
Appointed 25 Jul 2025

EDWARDS, Matthew James

Active
6 Kean Street, LondonWC2B 4AS
Born February 1985
Director
Appointed 01 Mar 2017

THORNTON, Gary

Active
71 High Holborn, LondonWC1V 6BA
Born December 1965
Director
Appointed 27 Feb 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 23 Aug 2010
Resigned 14 Oct 2010

ARMANINI, Michele

Resigned
Bush House, LondonWC2B 4EZ
Born June 1979
Director
Appointed 02 May 2012
Resigned 29 Apr 2015

CLAPP, Andrew David

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1975
Director
Appointed 23 Sept 2011
Resigned 30 Sept 2013

DAVIES, Tara Courtney

Resigned
Citypoint, LondonEC2Y 9HD
Born August 1977
Director
Appointed 14 Oct 2010
Resigned 01 Nov 2011

DOOLEY, Mark Jonathan

Resigned
Citypoint, LondonEC2Y 9HD
Born July 1962
Director
Appointed 14 Oct 2010
Resigned 01 Nov 2011

FALERO, Louis Javier

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1977
Director
Appointed 29 Apr 2015
Resigned 31 Aug 2016

FARLEY, Graham

Resigned
Banbury Road, LighthorneCV35 0AE
Born September 1949
Director
Appointed 21 Nov 2013
Resigned 27 Mar 2023

HATTORI, Makoto

Resigned
High Holborn, LondonWC1V 6BA
Born October 1962
Director
Appointed 01 Nov 2011
Resigned 23 May 2013

HOLMES, David Mark

Resigned
78 Cannon Street, LondonEC4N 6AF
Born December 1965
Director
Appointed 27 Mar 2023
Resigned 26 Jul 2024

KOHAMA, Masanori

Resigned
6-1 Marunouchi 2-Chome,, Tokyo
Born June 1970
Director
Appointed 01 Nov 2011
Resigned 29 Feb 2016

MATTHEWS, Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1962
Director
Appointed 14 Oct 2010
Resigned 02 May 2012

MORRIS, Craig Alexander James

Resigned
Bishops Square, LondonE1 6AD
Born July 1975
Director
Appointed 23 Aug 2010
Resigned 14 Oct 2010

OKUDA, Tomoyuki

Resigned
71 High Holborn, LondonWC1V 6BA
Born September 1979
Director
Appointed 30 May 2017
Resigned 28 Nov 2018

PITTS, Matthew John

Resigned
71 High Holborn, LondonWC1V 6BA
Born August 1970
Director
Appointed 28 Nov 2018
Resigned 25 Jul 2025

REICHERTER, Matthias Alexander

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1970
Director
Appointed 14 Oct 2010
Resigned 23 Sept 2011

SAEKI, Masami

Resigned
71 High Holborn, LondonWC1V 6BA
Born January 1968
Director
Appointed 23 May 2013
Resigned 27 Feb 2014

SHIMIZU, Satoshi

Resigned
71 High Holborn, LondonWC1V 6BA
Born October 1981
Director
Appointed 29 Feb 2016
Resigned 30 May 2017

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 23 Aug 2010
Resigned 14 Oct 2010

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 23 Aug 2010
Resigned 14 Oct 2010

Persons with significant control

3

2 Active
1 Ceased
71 High Holborn, LondonWC1V 6BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2020
71 High Holborn, LondonWC1V 6BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2020
6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Legacy
29 October 2011
MG01MG01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
23 August 2010
NEWINCIncorporation