Background WavePink WaveYellow Wave

BLUE TRANSMISSION LONDON ARRAY LIMITED (08275752)

BLUE TRANSMISSION LONDON ARRAY LIMITED (08275752) is an active UK company. incorporated on 31 October 2012. 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 LONDON ARRAY LIMITED has been registered for 13 years. Current directors include BOND, Josh Callum, DENG, Yandie, EDWARDS, Matthew James and 1 others.

Company Number
08275752
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 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, GWATINYANYA, Tawanda Soshangana
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE TRANSMISSION LONDON ARRAY LIMITED

BLUE TRANSMISSION LONDON ARRAY LIMITED is an active company incorporated on 31 October 2012 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 LONDON ARRAY LIMITED was registered 13 years ago.(SIC: 35120)

Status

active

Active since 13 years ago

Company No

08275752

LTD Company

Age

13 Years

Incorporated 31 October 2012

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 25 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ALNERY NO. 3076 LIMITED
From: 31 October 2012To: 19 November 2012
Contact
Address

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

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 19 February 2025
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 2 December 2013To: 1 July 2015
, the American Barns Banbury Road, Lighthorne, Warwick, CV35 0AE, England
From: 19 November 2012To: 2 December 2013
, One Bishops Square London, E1 6AD, United Kingdom
From: 31 October 2012To: 19 November 2012
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Sept 13
Funding Round
Sept 13
Director Left
Dec 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
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 31 Oct 2013

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

GWATINYANYA, Tawanda Soshangana

Active
71 High Holborn, LondonWC1V 6BA
Born August 1983
Director
Appointed 24 Apr 2024

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 31 Oct 2012
Resigned 19 Nov 2012

ARMANINI, Michele

Resigned
10 South Colonnade, LondonE14 4PU
Born June 1979
Director
Appointed 19 Nov 2012
Resigned 29 Apr 2015

ASTLEY, Katherine Claire

Resigned
LondonE1 6AD
Born March 1975
Director
Appointed 31 Oct 2012
Resigned 19 Nov 2012

CLAPP, Andrew David, Mr.

Resigned
10 South Colonnade, LondonE14 4PU
Born March 1975
Director
Appointed 19 Nov 2012
Resigned 30 Sept 2013

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
Banbury Road, WarwickCV35 0AE
Born October 1962
Director
Appointed 19 Nov 2012
Resigned 13 Aug 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
78 Cannon Street, LondonEC4N 6AF
Born June 1970
Director
Appointed 19 Nov 2012
Resigned 29 Feb 2016

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

SAEKI, Masami

Resigned
High Holborn, LondonWC1V 6BA
Born January 1968
Director
Appointed 13 Aug 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

THORNTON, Gary

Resigned
71 High Holborn, LondonWC1V 6BA
Born December 1965
Director
Appointed 27 Feb 2014
Resigned 24 Apr 2024

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 31 Oct 2012
Resigned 19 Nov 2012

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 31 Oct 2012
Resigned 19 Nov 2012

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

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
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 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 Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
23 November 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
8 November 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
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 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
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 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
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
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
3 November 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
18 November 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
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
2 December 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Memorandum Articles
6 September 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Resolution
22 August 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2012
NEWINCIncorporation