Background WavePink WaveYellow Wave

BLUESTREAM TRADING CO LIMITED (09553471)

BLUESTREAM TRADING CO LIMITED (09553471) is an active UK company. incorporated on 21 April 2015. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. BLUESTREAM TRADING CO LIMITED has been registered for 10 years. Current directors include AHMET, Isabelle Catherine, CARLSON, Christopher Hamilton.

Company Number
09553471
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AHMET, Isabelle Catherine, CARLSON, Christopher Hamilton
SIC Codes
35110, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTREAM TRADING CO LIMITED

BLUESTREAM TRADING CO LIMITED is an active company incorporated on 21 April 2015 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. BLUESTREAM TRADING CO LIMITED was registered 10 years ago.(SIC: 35110, 64929)

Status

active

Active since 10 years ago

Company No

09553471

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 13 October 2025To: 16 January 2026
2nd Floor 100 Cannon Street London EC4N 6EU United Kingdom
From: 21 April 2015To: 13 October 2025
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jul 16
Share Issue
Jul 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Capital Reduction
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Aug 19
Share Buyback
Oct 20
Capital Reduction
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Director Left
Aug 21
Director Left
Oct 22
Capital Update
Mar 25
Owner Exit
May 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
37
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AHMET, Isabelle Catherine

Active
Central Avenue, NorwichNR7 0HR
Born April 1992
Director
Appointed 08 Oct 2025

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 08 Oct 2025

CLAYTON, Mark James Ingram

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1971
Director
Appointed 14 Dec 2015
Resigned 08 Oct 2025

ELMES, Christian Alexander

Resigned
Cannon Street, LondonEC4N 6EU
Born December 1972
Director
Appointed 14 Dec 2015
Resigned 16 Nov 2018

HAWKINS, Daniel Benedict

Resigned
Coprolite Street, IpswichIP3 0BN
Born September 1979
Director
Appointed 21 Apr 2015
Resigned 25 Aug 2022

HAZEEL, Henry Charles

Resigned
Cannon Street, LondonEC4N 6EU
Born February 1985
Director
Appointed 16 Nov 2018
Resigned 31 May 2021

JAMES, Elton Clark

Resigned
Keys Lane, SouthamCV47 7SA
Born June 1973
Director
Appointed 21 Apr 2015
Resigned 08 Oct 2025

RITCHIE, Malcolm

Resigned
2nd Floor, LondonEC4N 6EU
Born January 1965
Director
Appointed 21 Apr 2015
Resigned 08 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2025
5 Manfred Road, LondonSW15 2RS

Nature of Control

Significant influence or control
Notified 08 Dec 2020
Ceased 08 Oct 2025
5 Manfred Road, LondonSW15 2RS

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

96

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
15 October 2025
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
SH20SH20
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2021
SH03Return of Purchase of Own Shares
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
23 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2020
SH03Return of Purchase of Own Shares
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
12 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2020
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
2 October 2020
SH30SH30
Resolution
23 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Resolution
18 August 2020
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
18 August 2020
SH30SH30
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Directors Statement Auditors Report
17 December 2019
SH30SH30
Resolution
16 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 November 2019
AAAnnual Accounts
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Resolution
10 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Capital Cancellation Shares
19 November 2018
SH06Cancellation of Shares
Resolution
29 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Incorporation Company
21 April 2015
NEWINCIncorporation