Background WavePink WaveYellow Wave

BUTE ENERGY DEVELOPMENT HOLDINGS LIMITED (13669595)

BUTE ENERGY DEVELOPMENT HOLDINGS LIMITED (13669595) is an active UK company. incorporated on 8 October 2021. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUTE ENERGY DEVELOPMENT HOLDINGS LIMITED has been registered for 4 years. Current directors include CHOWN, Martin John, MILLICAN, Oliver James.

Company Number
13669595
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHOWN, Martin John, MILLICAN, Oliver James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE ENERGY DEVELOPMENT HOLDINGS LIMITED

BUTE ENERGY DEVELOPMENT HOLDINGS LIMITED is an active company incorporated on 8 October 2021 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUTE ENERGY DEVELOPMENT HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13669595

LTD Company

Age

4 Years

Incorporated 8 October 2021

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

WINDWARD CAMBRIA LIMITED
From: 8 October 2021To: 17 February 2022
Contact
Address

Hodge House Guildhall Place Cardiff, CF10 1DY,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 8 October 2021To: 22 June 2022
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Feb 22
Owner Exit
Mar 22
Director Joined
Jan 23
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jan 25
Capital Update
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 08 Oct 2021

CHOWN, Martin John

Active
Guildhall Place, CardiffCF10 1DY
Born January 1971
Director
Appointed 01 Dec 2025

MILLICAN, Oliver James

Active
Guildhall Place, CardiffCF10 1DY
Born August 1981
Director
Appointed 08 Oct 2021

GEORGE, Stuart Allan

Resigned
Guildhall Place, CardiffCF10 1DY
Born December 1987
Director
Appointed 08 Oct 2021
Resigned 01 Aug 2025

HAMILL, Gareth Lee

Resigned
Guildhall Place, CardiffCF10 1DY
Born October 1978
Director
Appointed 26 Feb 2025
Resigned 13 Jun 2025

HASTINGS, Derek Nicholas

Resigned
Guildhall Place, CardiffCF10 1DY
Born February 1971
Director
Appointed 11 Jul 2024
Resigned 01 Dec 2025

STEELE, Lawson Douglas

Resigned
Guildhall Place, CardiffCF10 1DY
Born December 1985
Director
Appointed 08 Oct 2021
Resigned 11 Jul 2024

TALBOT, Philip

Resigned
Guildhall Place, CardiffCF10 1DY
Born February 1966
Director
Appointed 16 Jan 2023
Resigned 26 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Guildhall Place, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Broadgate Tower, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Memorandum Articles
9 June 2025
MAMA
Resolution
9 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Legacy
19 March 2025
ANNOTATIONANNOTATION
Legacy
19 March 2025
ANNOTATIONANNOTATION
Legacy
19 March 2025
ANNOTATIONANNOTATION
Legacy
19 March 2025
ANNOTATIONANNOTATION
Legacy
19 March 2025
ANNOTATIONANNOTATION
Legacy
19 March 2025
ANNOTATIONANNOTATION
Legacy
19 March 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
6 February 2025
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
6 February 2025
CERT15CERT15
Legacy
6 February 2025
OC138OC138
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Resolution
13 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 July 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Memorandum Articles
12 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 June 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2021
NEWINCIncorporation