Background WavePink WaveYellow Wave

BLUEFIELD ENERGY LIMITED (09638201)

BLUEFIELD ENERGY LIMITED (09638201) is an active UK company. incorporated on 15 June 2015. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. BLUEFIELD ENERGY LIMITED has been registered for 10 years. Current directors include EVANS, Howard Wyn, O'REGAN, John.

Company Number
09638201
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
5th Floor Hodge House, Cardiff, CF10 1DY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EVANS, Howard Wyn, O'REGAN, John
SIC Codes
35110, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEFIELD ENERGY LIMITED

BLUEFIELD ENERGY LIMITED is an active company incorporated on 15 June 2015 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. BLUEFIELD ENERGY LIMITED was registered 10 years ago.(SIC: 35110, 35130)

Status

active

Active since 10 years ago

Company No

09638201

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

FIELD BLUE HOMES LIMITED
From: 15 June 2015To: 30 June 2020
Contact
Address

5th Floor Hodge House 114 - 116 St Mary Street Cardiff, CF10 1DY,

Previous Addresses

7 Neptune Court Vanguard Way Cardiff Cardiff CF24 5PJ United Kingdom
From: 15 June 2015To: 8 August 2025
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 16
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Nov 20
Owner Exit
Nov 20
Director Joined
Sept 21
New Owner
Jun 22
Owner Exit
Jan 24
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O'REGAN, John

Active
Rochfordstown, Cork-
Secretary
Appointed 15 Jun 2015

EVANS, Howard Wyn

Active
Hodge House, CardiffCF10 1DY
Born February 1968
Director
Appointed 31 Aug 2021

O'REGAN, John

Active
Rochfordstown, Cork-
Born October 1959
Director
Appointed 15 Jun 2015

BERNER, Liarna

Resigned
LlanrhystudSY23 5EL
Born February 1992
Director
Appointed 15 Jun 2015
Resigned 14 Oct 2015

Persons with significant control

6

4 Active
2 Ceased
Church Road, CowbridgeCF71 7JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2024

Mr Howard Wyn Evans

Active
Hodge House, CardiffCF10 1DY
Born February 1968

Nature of Control

Significant influence or control
Notified 07 Feb 2022
Town Mill Road, CowbridgeCF71 7BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2020
Ceased 07 Feb 2022
Rochfordstown, Cork

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017

Mr Howard Wyn Evans

Ceased
Neptune Court, CardiffCF24 5PJ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 13 Nov 2020

Mr John O'Regan

Active
Waterfall, Cork
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Resolution
30 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Incorporation Company
15 June 2015
NEWINCIncorporation