Background WavePink WaveYellow Wave

B9 ENERGY DEVELOPMENT LTD (NI041400)

B9 ENERGY DEVELOPMENT LTD (NI041400) is an active UK company. incorporated on 22 August 2001. with registered office in Larne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. B9 ENERGY DEVELOPMENT LTD has been registered for 24 years. Current directors include SURPLUS, David Charles.

Company Number
NI041400
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SURPLUS, David Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B9 ENERGY DEVELOPMENT LTD

B9 ENERGY DEVELOPMENT LTD is an active company incorporated on 22 August 2001 with the registered office located in Larne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. B9 ENERGY DEVELOPMENT LTD was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

NI041400

LTD Company

Age

24 Years

Incorporated 22 August 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

B9 ENERGY OFFSHORE DEVELOPMENTS LIMITED
From: 24 June 2002To: 3 November 2015
REMIT LIMITED
From: 19 September 2001To: 24 June 2002
LYNSEY LODGE PROPERTIES LIMITED
From: 22 August 2001To: 19 September 2001
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne Co Antrim BT40 1HY
From: 22 August 2001To: 2 April 2019
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Nov 19
Director Left
May 22
Loan Cleared
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SURPLUS, David Charles

Active
3 Uppercairn Castle Road, Co AntrimBT40 2DU
Secretary
Appointed 10 Aug 2005

SURPLUS, David Charles

Active
3 Uppercairn Castle RoadBT40 2DU
Born March 1958
Director
Appointed 02 Apr 2003

DODGE, Andrew

Resigned
7 Marshallstown Road, Co AntrimBT38 9DE
Secretary
Appointed 22 Aug 2001
Resigned 10 Aug 2005

DODGE, Andrew Simon Gregory

Resigned
30 Bashfordlands, Co AntrimBT38 9DE
Born January 1969
Director
Appointed 19 Sept 2001
Resigned 02 Apr 2003

HARPER, Michael John

Resigned
Station Road, HolywoodBT18 0BP
Born November 1963
Director
Appointed 02 Apr 2003
Resigned 13 Nov 2019

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 22 Aug 2001
Resigned 19 Sept 2001

SURPLUS, Norman Frank

Resigned
Rugby Road, LarneBT40 1AE
Born February 1963
Director
Appointed 02 Apr 2003
Resigned 19 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr David Charles Surplus

Active
Willowbank Road, LarneBT40 2SF
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2019

Mr Michael John Harper

Ceased
Willowbank Road, LarneBT40 2SF
Born November 1963

Nature of Control

Significant influence or control
Notified 21 Aug 2016
Ceased 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Legacy
24 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
26 November 2008
AC(NI)AC(NI)
Legacy
28 August 2008
371S(NI)371S(NI)
Legacy
21 March 2008
AC(NI)AC(NI)
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
14 November 2007
295(NI)295(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Legacy
9 August 2006
AC(NI)AC(NI)
Legacy
7 October 2005
371S(NI)371S(NI)
Legacy
17 September 2005
98-2(NI)98-2(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
16 August 2005
AC(NI)AC(NI)
Legacy
31 August 2004
371S(NI)371S(NI)
Legacy
28 July 2004
AC(NI)AC(NI)
Legacy
10 September 2003
371S(NI)371S(NI)
Legacy
1 August 2003
AC(NI)AC(NI)
Legacy
10 April 2003
296(NI)296(NI)
Legacy
10 April 2003
296(NI)296(NI)
Legacy
10 April 2003
296(NI)296(NI)
Legacy
10 April 2003
296(NI)296(NI)
Legacy
10 April 2003
296(NI)296(NI)
Legacy
7 October 2002
AC(NI)AC(NI)
Legacy
7 October 2002
233(NI)233(NI)
Legacy
20 September 2002
UDM+A(NI)UDM+A(NI)
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
6 September 2002
371S(NI)371S(NI)
Legacy
24 June 2002
CNRES(NI)CNRES(NI)
Legacy
2 October 2001
295(NI)295(NI)
Legacy
2 October 2001
296(NI)296(NI)
Legacy
2 October 2001
296(NI)296(NI)
Legacy
27 September 2001
UDM+A(NI)UDM+A(NI)
Legacy
19 September 2001
CERTC(NI)CERTC(NI)
Legacy
19 September 2001
CNRES(NI)CNRES(NI)
Incorporation Company
22 August 2001
NEWINCIncorporation
Legacy
22 August 2001
ARTS(NI)ARTS(NI)
Legacy
22 August 2001
MEM(NI)MEM(NI)
Legacy
22 August 2001
G21(NI)G21(NI)
Legacy
22 August 2001
G23(NI)G23(NI)