Background WavePink WaveYellow Wave

BLUEFIELD SOLAR ENDEAVOUR 2 LIMITED (11951484)

BLUEFIELD SOLAR ENDEAVOUR 2 LIMITED (11951484) is an active UK company. incorporated on 17 April 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLUEFIELD SOLAR ENDEAVOUR 2 LIMITED has been registered for 6 years. Current directors include ARMSTRONG, James Robert, TERRANOVA, Giovanni.

Company Number
11951484
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARMSTRONG, James Robert, TERRANOVA, Giovanni
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEFIELD SOLAR ENDEAVOUR 2 LIMITED

BLUEFIELD SOLAR ENDEAVOUR 2 LIMITED is an active company incorporated on 17 April 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLUEFIELD SOLAR ENDEAVOUR 2 LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

11951484

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Oct 19
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ARMSTRONG, James Robert

Active
6 New Street Square, LondonEC4A 3BF
Born April 1972
Director
Appointed 17 Apr 2019

TERRANOVA, Giovanni

Active
6 New Street Square, LondonEC4A 3BF
Born November 1972
Director
Appointed 17 Apr 2019

Persons with significant control

2

Mr Giovanni Terranova

Active
6 New Street Square, LondonEC4A 3BF
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019

Mr James Robert Armstrong

Active
6 New Street Square, LondonEC4A 3BF
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Memorandum Articles
9 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Resolution
25 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Incorporation Company
17 April 2019
NEWINCIncorporation