Company NameBluecrest Energy Limited
DirectorHassan Khan
Company StatusActive
Company Number07901869
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hassan Khan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed13 December 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Square 37th F
Canary Wharf
London
E14 5AA
Director NameMr Imran Khan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Farnes Drive
Romford
RM2 6NS
Director NameMr Mohamed Warsama
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Skyline Village Limeharbour
London
E14 9TS
Director NameMr Mohamed Naja
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address132 Beach Avenue
Acton
London
W3 7LG

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Square 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Imran Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,956
Cash£430
Current Liabilities£22,205

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
21 September 2020Registered office address changed from Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB on 21 September 2020 (1 page)
16 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB on 16 September 2020 (1 page)
27 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 28 November 2019 with updates (4 pages)
1 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 January 2018Appointment of Mr Mohamed Naja as a director on 28 December 2017 (2 pages)
9 January 2018Termination of appointment of Mohamed Warsama as a director on 30 December 2017 (1 page)
16 October 2017Appointment of Mr Mohamed Warsama as a director on 4 October 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Termination of appointment of Imran Khan as a director on 5 October 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Appointment of Mr Mohamed Warsama as a director on 4 October 2017 (2 pages)
16 October 2017Termination of appointment of Imran Khan as a director on 5 October 2017 (1 page)
13 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(3 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(3 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(3 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 March 2013Registered office address changed from 42 Farnes Drive Romford RM2 6NS England on 15 March 2013 (1 page)
15 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 March 2013Registered office address changed from 42 Farnes Drive Romford RM2 6NS England on 15 March 2013 (1 page)
9 January 2012Incorporation (24 pages)
9 January 2012Incorporation (24 pages)