Warning: file_put_contents(c/17745582b71fb257456b731fc4a8fcc9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cumbria Wind Limited, W1S 2XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUMBRIA WIND LIMITED

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

This company is commonly known as Cumbria Wind Limited. The company was founded 10 years ago and was given the registration number 08693023. The firm's registered office is in LONDON. You can find them at Stellar Asset Management Kendal House, 1 Conduit Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CUMBRIA WIND LIMITED
Company Number:08693023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Stellar Asset Management Kendal House, 1 Conduit Street, London, W1S 2XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, England, NW1 3BG

Director18 May 2023Active
6th Floor, 338 Euston Road, London, England, NW1 3BG

Director18 May 2023Active
Kendal House, 1 Conduit Street, London, England, W1S 2XA

Corporate Secretary07 July 2020Active
Stellar Asset Management, Kendal House, 1 Conduit Street, London, United Kingdom, W1S 2XA

Director17 September 2013Active
6th Floor, 338 Euston Road, London, England, NW1 3BG

Director23 December 2022Active
17, Hart Street, Maidstone, United Kingdom, ME16 8RA

Director09 June 2014Active
Stellar Asset Management Ltd, 4 Princes Street, London, Uk, W1B 2LE

Director09 June 2014Active
Stellar Asset Management, Kendal House, 1 Conduit Street, London, W1S 2XA

Director12 November 2019Active
Stellar Asset Management, Kendal House, 1 Conduit Street, London, W1S 2XA

Director29 July 2018Active
6th Floor, 338 Euston Road, London, England, NW1 3BG

Director23 December 2022Active
17, Hart Street, Maidstone, United Kingdom, ME16 8RA

Director09 June 2014Active
Stellar Asset Management, Kendal House, 1 Conduit Street, London, United Kingdom, W1S 2XA

Director04 June 2014Active
C/O Stellar Asset Management, 20 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director12 November 2019Active

People with Significant Control

Mr Jonathan Gain
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Conduit Street, London, United Kingdom, W1S 2XA
Nature of control:
  • Significant influence or control

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Change account reference date company previous shortened.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Address

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

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Address

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

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Address

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

Download
2021-04-27Capital

Legacy.

Download
2021-04-27Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.