UKBizDB.co.uk

AD WIND FARMERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ad Wind Farmers Limited. The company was founded 12 years ago and was given the registration number 07871689. The firm's registered office is in LONDON. You can find them at Berger House, 36-38 Berkeley Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AD WIND FARMERS LIMITED
Company Number:07871689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Berger House, 36-38 Berkeley Square, London, W1J 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Wellington House, 125 - 130 Strand, London, England, WC2R 0AP

Director30 June 2022Active
7th Floor, Wellington House, 125 - 130 Strand, London, England, WC2R 0AP

Director14 December 2015Active
7th Floor, Wellington House, 125 - 130 Strand, London, England, WC2R 0AP

Secretary29 April 2013Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Corporate Secretary24 April 2012Active
Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE

Director05 December 2011Active
Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE

Director05 December 2011Active
7th Floor, Wellington House, 125 - 130 Strand, London, England, WC2R 0AP

Director29 September 2021Active

People with Significant Control

Tisv 1 Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:7th Floor Wellington House, 125-130 Strand, London, England, WC2R 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ventus Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36 - 38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ventus 2 Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Change account reference date company previous extended.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.