Background WavePink WaveYellow Wave

BE PROJECT HOLDINGS LIMITED (10219649)

BE PROJECT HOLDINGS LIMITED (10219649) is an active UK company. incorporated on 7 June 2016. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BE PROJECT HOLDINGS LIMITED has been registered for 9 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason and 1 others.

Company Number
10219649
Status
active
Type
ltd
Incorporated
7 June 2016
Age
9 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason, TONGE, Simon Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE PROJECT HOLDINGS LIMITED

BE PROJECT HOLDINGS LIMITED is an active company incorporated on 7 June 2016 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BE PROJECT HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10219649

LTD Company

Age

9 Years

Incorporated 7 June 2016

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BLUE ENERGY PROJECT HOLDINGS LIMITED
From: 9 June 2017To: 6 April 2018
BLUE ENERGY PROJECTS LIMITED
From: 7 June 2016To: 9 June 2017
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom
From: 7 June 2016To: 11 September 2024
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
May 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FOY, Simon John

Active
West Street, CheshireSK9 7EG
Secretary
Appointed 07 Jun 2016

DEAN, Christopher James

Active
West Street, CheshireSK9 7EG
Born July 1974
Director
Appointed 07 Jun 2016

FOY, Simon John

Active
West Street, CheshireSK9 7EG
Born August 1968
Director
Appointed 07 Jun 2016

NOBLE, Stuart Jason

Active
London Road, Alderley EdgeSK9 7JT
Born June 1968
Director
Appointed 22 Aug 2018

TONGE, Simon Robert

Active
London Road, Alderley EdgeSK9 7JT
Born March 1965
Director
Appointed 24 Apr 2019

REID, Neal Gardner

Resigned
West Street, CheshireSK9 7EG
Born March 1974
Director
Appointed 24 Apr 2019
Resigned 17 Jun 2019

Persons with significant control

2

Mr Simon John Foy

Active
London Road, Alderley EdgeSK9 7JT
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016

Mr Christopher James Dean

Active
London Road, Alderley EdgeSK9 7JT
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Resolution
6 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Certificate Change Of Name Company
9 June 2017
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Resolution
9 May 2017
RESOLUTIONSResolutions
Incorporation Company
7 June 2016
NEWINCIncorporation