Background WavePink WaveYellow Wave

BLUEFIELD SOLAR ENDEAVOUR 4 LIMITED (13239528)

BLUEFIELD SOLAR ENDEAVOUR 4 LIMITED (13239528) is an active UK company. incorporated on 2 March 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLUEFIELD SOLAR ENDEAVOUR 4 LIMITED has been registered for 5 years. Current directors include ARMSTRONG, James Robert, TERRANOVA, Giovanni.

Company Number
13239528
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 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 4 LIMITED

BLUEFIELD SOLAR ENDEAVOUR 4 LIMITED is an active company incorporated on 2 March 2021 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 4 LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13239528

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 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 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Aug 21
Funding Round
Aug 21
Owner Exit
Aug 21
Funding Round
Dec 22
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ARMSTRONG, James Robert

Active
New Street Square, LondonEC4A 3BF
Born April 1972
Director
Appointed 02 Mar 2021

TERRANOVA, Giovanni

Active
New Street Square, LondonEC4A 3BF
Born November 1972
Director
Appointed 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
25 King Street, BristolBS1 4PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021

Mr Giovanni Terranova

Ceased
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 02 Mar 2021
Ceased 06 Aug 2021

Mr James Robert Armstrong

Ceased
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 02 Mar 2021
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Resolution
10 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Resolution
18 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Incorporation Company
2 March 2021
NEWINCIncorporation