Background WavePink WaveYellow Wave

BLAISE BIOGAS LIMITED (11370846)

BLAISE BIOGAS LIMITED (11370846) is an active UK company. incorporated on 18 May 2018. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). BLAISE BIOGAS LIMITED has been registered for 7 years. Current directors include BOLTON, Robert Edward, WINWARD, Christopher Paul.

Company Number
11370846
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BOLTON, Robert Edward, WINWARD, Christopher Paul
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAISE BIOGAS LIMITED

BLAISE BIOGAS LIMITED is an active company incorporated on 18 May 2018 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). BLAISE BIOGAS LIMITED was registered 7 years ago.(SIC: 35210)

Status

active

Active since 7 years ago

Company No

11370846

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 7 May 2019To: 4 April 2022
C/O Swallow & Co 10 Bridge Road Stokesley North Yorkshire TS9 5AA England
From: 10 January 2019To: 7 May 2019
C/O Swallow & Co 10 Bridge Street Stokesley TS9 5AA England
From: 18 May 2018To: 10 January 2019
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Owner Exit
May 19
Owner Exit
Oct 19
Director Left
Apr 20
Director Left
Feb 22
Director Joined
Feb 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 26 Mar 2025

BOLTON, Robert Edward

Active
10 Bridge Street, StokesleyTS9 5AA
Born May 1968
Director
Appointed 18 May 2018

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 21 Feb 2022

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 03 May 2019
Resigned 25 Mar 2025

FLINT, Matthew John

Resigned
10 Bridge Street, StokesleyTS9 5AA
Born May 1983
Director
Appointed 18 May 2018
Resigned 22 Feb 2019

GERRARD, Philip Neil

Resigned
Spital Square, LondonE1 6DY
Born February 1961
Director
Appointed 22 Feb 2019
Resigned 31 Mar 2020

VERNAU, Andrew Michael

Resigned
Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 22 Feb 2019
Resigned 31 Jan 2022

Persons with significant control

4

2 Active
2 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
36 Spital Square, LondonE1 6DY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Feb 2019
Ceased 26 Sept 2019
Bridge Road, MiddlesbroughTS9 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2019
10 Bridge Street, Stokesley

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 March 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Unaudited Abridged
12 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Incorporation Company
18 May 2018
NEWINCIncorporation