Background WavePink WaveYellow Wave

BLUE ENERGY PV HOLDINGS LIMITED (07733644)

BLUE ENERGY PV HOLDINGS LIMITED (07733644) is an active UK company. incorporated on 9 August 2011. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE ENERGY PV HOLDINGS LIMITED has been registered for 14 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart.

Company Number
07733644
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE ENERGY PV HOLDINGS LIMITED

BLUE ENERGY PV HOLDINGS LIMITED is an active company incorporated on 9 August 2011 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE ENERGY PV HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07733644

LTD Company

Age

14 Years

Incorporated 9 August 2011

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 the Parsonage Manchester Lancashire M3 2JA
From: 9 August 2011To: 18 September 2015
Timeline

11 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Owner Exit
Aug 18
Loan Cleared
Sept 18
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Secretary
Appointed 09 Aug 2011

DEAN, Christopher James

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974
Director
Appointed 09 Jan 2013

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Born August 1968
Director
Appointed 09 Aug 2011

NOBLE, Stuart

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

DEAN, Christopher James

Resigned
Floor Blackfriars House, ManchesterM3 2JA
Born July 1974
Director
Appointed 09 Aug 2011
Resigned 20 Mar 2012

HEALEY, Mark Edwin

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

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Aug 2011
Resigned 09 Aug 2011

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
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
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

50

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
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type 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
11 August 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Move Registers To Sail Company
5 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 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
18 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Legacy
26 September 2011
MG01MG01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Incorporation Company
9 August 2011
NEWINCIncorporation