Company NameRedblue Energy UK Limited
DirectorMartin Kaempf
Company StatusActive
Company Number03573955
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Previous NameOak Tree Electrical Design Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMartin Kaempf
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed18 August 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressControl Tower 12 De Havilland Drive
Brooklands Business Park
Weybridge
Surrey
KT13 0YP
Director NameColin Edward Tripp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Conifer Way
Swanley
Kent
BR8 7UJ
Director NameManuel Schoenwitz
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2010(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Old Mill Cobham Park Road
Downside Common
Kent
KT11 3NE
Director NameR L C Directors Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4BG
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Websiteredblue-energy.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Redblue Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,507
Cash£9,299
Current Liabilities£190,846

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

12 June 2023Confirmation statement made on 2 June 2023 with updates (5 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
6 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
21 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
9 July 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
8 July 2020Director's details changed for Martin Kaempf on 1 June 2020 (2 pages)
7 July 2020Director's details changed for Martin Kaempf on 31 May 2020 (2 pages)
2 July 2020Director's details changed for Martin Kampf on 1 June 2020 (2 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 July 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
3 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 August 2017Change of details for Redblue Energy Holdings Limited as a person with significant control on 4 July 2016 (2 pages)
3 August 2017Change of details for Redblue Energy Holdings Limited as a person with significant control on 4 July 2016 (2 pages)
3 August 2017Change of details for Redblue Energy Holdings Limited as a person with significant control on 19 October 2016 (2 pages)
3 August 2017Change of details for Redblue Energy Holdings Limited as a person with significant control on 19 October 2016 (2 pages)
2 August 2017Notification of Redblue Energy Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Redblue Energy Holdings Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Redblue Energy Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
19 October 2016Director's details changed for Martin Kampf on 17 October 2016 (2 pages)
19 October 2016Director's details changed for Martin Kampf on 17 October 2016 (2 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (1 page)
31 May 2016Micro company accounts made up to 31 August 2015 (1 page)
31 December 2015Termination of appointment of Manuel Schoenwitz as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Manuel Schoenwitz as a director on 31 December 2015 (1 page)
11 August 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 11 August 2015 (1 page)
11 August 2015Director's details changed for Martin Kampf on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Manuel Schoenwitz on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Martin Kampf on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Manuel Schoenwitz on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 11 August 2015 (1 page)
29 July 2015Director's details changed for Martin Kaempf on 3 July 2015 (2 pages)
29 July 2015Director's details changed for Martin Kaempf on 3 July 2015 (2 pages)
29 July 2015Director's details changed for Martin Kaempf on 3 July 2015 (2 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(5 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(5 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Director's details changed for Martin Kampf on 19 August 2010 (2 pages)
19 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Martin Kampf on 19 August 2010 (2 pages)
19 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 November 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
10 November 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
23 August 2010Appointment of Martin Kampf as a director (3 pages)
23 August 2010Appointment of Martin Kampf as a director (3 pages)
23 August 2010Appointment of Manuel Schoenwitz as a director (3 pages)
23 August 2010Termination of appointment of Colin Tripp as a director (2 pages)
23 August 2010Appointment of Manuel Schoenwitz as a director (3 pages)
23 August 2010Termination of appointment of Colin Tripp as a director (2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Company name changed oak tree electrical design LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
11 August 2010Company name changed oak tree electrical design LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
11 August 2010Change of name notice (2 pages)
14 July 2010Director's details changed for Colin Edward Tripp on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Colin Edward Tripp on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Colin Edward Tripp on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
24 June 2009Return made up to 02/06/09; full list of members (3 pages)
24 June 2009Return made up to 02/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 September 2008Return made up to 02/06/08; full list of members (3 pages)
9 September 2008Return made up to 02/06/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 August 2007Return made up to 02/06/07; full list of members (2 pages)
15 August 2007Return made up to 02/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
30 July 2004Return made up to 02/06/04; full list of members (6 pages)
30 July 2004Return made up to 02/06/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 June 2003Return made up to 02/06/03; full list of members (6 pages)
9 June 2003Return made up to 02/06/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 September 2002Return made up to 02/06/02; full list of members (6 pages)
20 September 2002Return made up to 02/06/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 June 2001Return made up to 02/06/01; full list of members (6 pages)
22 June 2001Return made up to 02/06/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
8 March 2001Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
8 March 2001Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
19 June 2000Return made up to 02/06/00; full list of members (6 pages)
19 June 2000Return made up to 02/06/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 June 1999Return made up to 02/06/99; full list of members (6 pages)
28 June 1999Return made up to 02/06/99; full list of members (6 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
2 June 1998Incorporation (13 pages)
2 June 1998Incorporation (13 pages)