Background WavePink WaveYellow Wave

BLUE PLANET SOLAR LIMITED (12326987)

BLUE PLANET SOLAR LIMITED (12326987) is an active UK company. incorporated on 21 November 2019. with registered office in Houghton Le Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLUE PLANET SOLAR LIMITED has been registered for 6 years. Current directors include FOLLEY, Grant James, HAZELL, Matthew Justin, LOCKHART, Glenn and 1 others.

Company Number
12326987
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
Alexander House 1 Mandarin Road, Houghton Le Spring, DH4 5RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FOLLEY, Grant James, HAZELL, Matthew Justin, LOCKHART, Glenn, WALLS, Stephen John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE PLANET SOLAR LIMITED

BLUE PLANET SOLAR LIMITED is an active company incorporated on 21 November 2019 with the registered office located in Houghton Le Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BLUE PLANET SOLAR LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12326987

LTD Company

Age

6 Years

Incorporated 21 November 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, DH4 5RA,

Previous Addresses

, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, HP18 0RA, England
From: 30 July 2021To: 6 July 2025
, PO Box HP18 0RA, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom
From: 21 November 2019To: 30 July 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Mar 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ANDREW, Louise

Active
144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 01 Jul 2025

FOLLEY, Grant James

Active
1 Mandarin Road, Houghton Le SpringDH4 5RA
Born December 1979
Director
Appointed 01 Jul 2025

HAZELL, Matthew Justin

Active
1 Mandarin Road, Houghton Le SpringDH4 5RA
Born July 1971
Director
Appointed 21 Nov 2019

LOCKHART, Glenn

Active
1 Mandarin Road, Houghton Le SpringDH4 5RA
Born February 1972
Director
Appointed 03 Oct 2022

WALLS, Stephen John

Active
1 Mandarin Road, Houghton Le SpringDH4 5RA
Born July 1964
Director
Appointed 01 Jul 2025

GANDIA FORNES, Jose Luis

Resigned
Bicester Road, AylesburyHP18 0RA
Born June 1982
Director
Appointed 03 Oct 2022
Resigned 01 Jul 2025

MOZAS FENOLL, Adrian

Resigned
Bicester Road, AylesburyHP18 0RA
Born October 1978
Director
Appointed 03 Oct 2022
Resigned 01 Jul 2025

Persons with significant control

3

2 Active
1 Ceased
1 Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2025
Bicester Road, AylesburyHP18 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020
Bicester Road, AylesburyHP18 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Memorandum Articles
16 July 2025
MAMA
Resolution
16 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2025
AD01Change of Registered Office Address
Capital Allotment Shares
6 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 November 2019
NEWINCIncorporation