Background WavePink WaveYellow Wave

BULB ENERGY LTD (08469555)

BULB ENERGY LTD (08469555) is a administration UK company. incorporated on 2 April 2013. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. BULB ENERGY LTD has been registered for 13 years.

Company Number
08469555
Status
administration
Type
ltd
Incorporated
2 April 2013
Age
13 years
Address
C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULB ENERGY LTD

BULB ENERGY LTD is an administration company incorporated on 2 April 2013 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. BULB ENERGY LTD was registered 13 years ago.(SIC: 35140)

Status

administration

Active since 13 years ago

Company No

08469555

LTD Company

Age

13 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 10 March 2021 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 April 2021 (5 years ago)
Submitted on 9 April 2021 (5 years ago)

Next Due

Due by 16 April 2022
For period ending 2 April 2022

Previous Company Names

HANBURY ENERGY LIMITED
From: 2 June 2015To: 6 October 2015
REGENT POWER LIMITED
From: 2 April 2013To: 2 June 2015
Contact
Address

C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 24 November 2022To: 20 May 2023
156 Great Charles Street Queensway Birmingham B3 3HN
From: 30 November 2021To: 24 November 2022
155 Bishopsgate London EC2M 3TQ England
From: 22 February 2019To: 30 November 2021
, 68-80 Hanbury Street, London, E1 5JL, England
From: 6 October 2015To: 22 February 2019
, C/O Godley & Co, Congress House 14 Lyon Road, Harrow, Middlesex, HA1 2EN
From: 23 March 2015To: 6 October 2015
, 8 Church Meadows Toddington, Cheltenham, Gloucestershire, GL54 5DB
From: 2 April 2013To: 23 March 2015
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Loan Secured
Dec 17
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 23
Director Left
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 01 Jun 2021
Resigned 30 Nov 2021

GUDKA, Amit

Resigned
Bishopsgate, LondonEC2M 3TQ
Born April 1984
Director
Appointed 06 Mar 2015
Resigned 01 Jun 2021

PETERS, Stephen Roy

Resigned
Church Meadows Toddington, CheltenhamGL54 5DB
Born November 1957
Director
Appointed 02 Apr 2013
Resigned 06 Mar 2015

RICHARDSON, Joe

Resigned
Bishopsgate, LondonEC2M 3TQ
Born October 1979
Director
Appointed 01 Jun 2021
Resigned 01 Apr 2023

WOOD, Hayden

Resigned
Great Charles Street, BirminghamB3 3HN
Born May 1983
Director
Appointed 13 Apr 2015
Resigned 01 Apr 2023

Persons with significant control

1

Hanbury Street, LondonE1 5JL

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

64

Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
18 December 2025
AM11AM11
Liquidation In Administration Appointment Of Administrator
18 December 2025
AM01AM01
Liquidation In Administration Progress Report
17 December 2025
AM10AM10
Liquidation In Administration Progress Report
23 June 2025
AM10AM10
Liquidation In Administration Progress Report
31 December 2024
AM10AM10
Liquidation In Administration Progress Report
25 June 2024
AM10AM10
Liquidation In Administration Progress Report
31 December 2023
AM10AM10
Liquidation In Administration Progress Report
28 June 2023
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Liquidation In Administration Progress Report
5 January 2023
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
24 June 2022
AM10AM10
Liquidation In Administration Proposals
20 January 2022
AM03AM03
Change Sail Address Company With Old Address New Address
7 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Liquidation In Administration Appointment Of Administrator
30 November 2021
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
4 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 June 2021
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Resolution
5 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 August 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Incorporation Company
2 April 2013
NEWINCIncorporation