Background WavePink WaveYellow Wave

BLUE SPARK ENERGY UK LTD. (09824118)

BLUE SPARK ENERGY UK LTD. (09824118) is an active UK company. incorporated on 14 October 2015. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. BLUE SPARK ENERGY UK LTD. has been registered for 10 years. Current directors include ABDELI GALINIER, Kahina, DOIG, Bradley Barry.

Company Number
09824118
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ABDELI GALINIER, Kahina, DOIG, Bradley Barry
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SPARK ENERGY UK LTD.

BLUE SPARK ENERGY UK LTD. is an active company incorporated on 14 October 2015 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. BLUE SPARK ENERGY UK LTD. was registered 10 years ago.(SIC: 06100)

Status

active

Active since 10 years ago

Company No

09824118

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

33 Cavendish Square Level 5 London, W1G 0PW,

Previous Addresses

9-15 Queen's Gate Place Mews London SW7 5BG United Kingdom
From: 7 June 2019To: 14 May 2025
9-15 Queen's Gate Place Mews London United Kingdom
From: 14 October 2015To: 7 June 2019
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Oct 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 23
New Owner
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KENNY, Sam, Secretary

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 04 Sept 2018

ABDELI GALINIER, Kahina

Active
Cavendish Square, LondonW1G 0PW
Born April 1978
Director
Appointed 14 Jan 2026

DOIG, Bradley Barry

Active
Cavendish Square, LondonW1G 0PW
Born September 1964
Director
Appointed 31 Aug 2024

BAKER, Catherine

Resigned
Sadleir Road, St. AlbansAL1 2BL
Born December 1986
Director
Appointed 31 Aug 2021
Resigned 20 Jan 2025

CARROLL, Shawn

Resigned
Bouldevard De Thibaud, Toulouse
Born April 1971
Director
Appointed 14 Oct 2015
Resigned 20 Dec 2016

GIBLIN, Brad

Resigned
Unit 130, Calgary
Born March 1978
Director
Appointed 21 Jan 2025
Resigned 14 Jan 2026

HAMILTON, Marci Lee, Ms.

Resigned
999 Canada Place, Vancouver
Born December 1974
Director
Appointed 20 Dec 2016
Resigned 31 Aug 2024

MYCHALKIW, Petro, Mr.

Resigned
Queen's Gate Place Mews, LondonSW7 5BG
Born December 1965
Director
Appointed 30 Jan 2017
Resigned 31 Aug 2021

PARKER, Todd, Mr.

Resigned
999 Canada Place, Vancouver
Born November 1968
Director
Appointed 20 Dec 2016
Resigned 30 Sept 2023

PARKER, Todd

Resigned
8th Ave Sw, Calgary
Born January 1968
Director
Appointed 14 Oct 2015
Resigned 15 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Robert Martin Friedland

Active
#25-03 The Gateway West, Singapore189720
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2024
1209 Orange St., Wilmington

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Auditors Resignation Company
25 August 2020
AUDAUD
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Auditors Resignation Company
3 October 2018
AUDAUD
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
14 September 2018
AAMDAAMD
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Incorporation Company
14 October 2015
NEWINCIncorporation