Background WavePink WaveYellow Wave

FORSS WIND FARM LIMITED. (02924456)

FORSS WIND FARM LIMITED. (02924456) is an active UK company. incorporated on 29 April 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORSS WIND FARM LIMITED. has been registered for 31 years. Current directors include ESTEBAN GUITARD, David, SLOPER, Matthew James, Mr., WATSFORD, Julia, Ms..

Company Number
02924456
Status
active
Type
ltd
Incorporated
29 April 1994
Age
31 years
Address
Building 7, Floor 2, Unit 5 Chiswick Business Park, London, W4 5YG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ESTEBAN GUITARD, David, SLOPER, Matthew James, Mr., WATSFORD, Julia, Ms.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSS WIND FARM LIMITED.

FORSS WIND FARM LIMITED. is an active company incorporated on 29 April 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORSS WIND FARM LIMITED. was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02924456

LTD Company

Age

31 Years

Incorporated 29 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

S.B. ENERGY LIMITED
From: 29 April 1994To: 11 September 2001
Contact
Address

Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF United Kingdom
From: 26 March 2024To: 13 December 2024
Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR
From: 29 April 1994To: 26 March 2024
Timeline

43 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Jan 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ESTEBAN GUITARD, David

Active
Gw1 Great West Road, BrentfordTW8 9DF
Born March 1979
Director
Appointed 22 Mar 2024

SLOPER, Matthew James, Mr.

Active
Chiswick Business Park, LondonW4 5YG
Born October 1989
Director
Appointed 17 Feb 2026

WATSFORD, Julia, Ms.

Active
Chiswick Business Park, LondonW4 5YG
Born February 1985
Director
Appointed 11 Jul 2025

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Secretary
Appointed 29 Apr 1994
Resigned 21 Sept 1998

HEARTH, Dominic James

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Secretary
Appointed 10 May 2004
Resigned 22 Mar 2024

O'NEILL, Michael Robert

Resigned
Langley Vale, Kings LangleyWD4 9JD
Secretary
Appointed 21 Sept 1998
Resigned 10 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Apr 1994
Resigned 29 Apr 1994

ALBARRACÍN GUERRERO, Javier

Resigned
Gw1 Great West Road, BrentfordTW8 9DF
Born November 1971
Director
Appointed 22 Mar 2024
Resigned 11 Jul 2025

BALINT, Stephen John Tivadar

Resigned
38 Grange Close, WatfordWD17 4HQ
Born November 1954
Director
Appointed 31 Oct 2003
Resigned 25 Jun 2009

BASS, Jeremy Hugh

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born July 1961
Director
Appointed 28 Jan 2021
Resigned 22 Mar 2024

CHARLTON, Melissa Clare Venetia

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1991
Director
Appointed 25 Jan 2023
Resigned 22 Mar 2024

DAVE, Milan

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born February 1976
Director
Appointed 19 Dec 2019
Resigned 22 Mar 2024

DEL CORRAL BERAZA, Julen

Resigned
Gw1 Great West Road, BrentfordTW8 9DF
Born November 1979
Director
Appointed 22 Mar 2024
Resigned 11 Jul 2025

FARNHILL, Russell Alan

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 30 Aug 2013
Resigned 10 Jun 2016

FINLAY, Ross Frazer

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born March 1971
Director
Appointed 23 Nov 2010
Resigned 30 Aug 2013

GASCOIGNE, Jennifer

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born September 1978
Director
Appointed 28 Jan 2021
Resigned 02 Mar 2022

HUGHES, Steven William

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 26 Mar 2010
Resigned 28 Nov 2019

KEATING, Dominic Paul

Resigned
45 Maplefield, St AlbansAL2 2BE
Born October 1968
Director
Appointed 31 Oct 2003
Resigned 12 Dec 2005

LUNN, Stuart Patrick

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1981
Director
Appointed 28 Jan 2021
Resigned 22 Mar 2024

MACDOUGALL, Gordon Alan

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 25 Jun 2009
Resigned 30 Nov 2015

MARTIN BARRERA, Gonzalo, Mr.

Resigned
Chiswick Business Park, LondonW4 5YG
Born April 1984
Director
Appointed 11 Jul 2025
Resigned 17 Feb 2026

MAYS, Ian David, Dr

Resigned
Threeways Bragmans Lane, RickmansworthWD3 4NR
Born August 1953
Director
Appointed 29 Apr 1994
Resigned 31 Oct 2003

MERRY, Fraser Stephen

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born January 1968
Director
Appointed 14 Nov 2018
Resigned 28 Jan 2021

PATEL, Mitesh Raj

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 22 Nov 2018
Resigned 17 Feb 2020

QUILLEASH, Peter Moore, Mr.

Resigned
Orchard Cottage 5 High Street, AylesburyHP17 8ES
Born February 1952
Director
Appointed 21 Sept 1998
Resigned 31 Oct 2003

RHODES, Julia Katharine

Resigned
Gumleigh Road, LondonW54 UX
Born April 1971
Director
Appointed 16 Jul 2008
Resigned 26 Mar 2010

RUSSELL, Richard Paul

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 30 Nov 2015
Resigned 14 Nov 2018

SHELLEY, Miles Colin

Resigned
27 Kinsbourne Close, HarpendenAL5 3PB
Born May 1961
Director
Appointed 04 Sept 1998
Resigned 21 Sept 1998

STUART, Peter Douglas

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1979
Director
Appointed 19 Dec 2019
Resigned 28 Jan 2021

SWEATMAN, Christopher David

Resigned
78 Waterside, Kings LangleyWD4 8HH
Born July 1975
Director
Appointed 12 Dec 2005
Resigned 16 Jul 2008

WALKER, Paul

Resigned
The Park, RedbournAL3 7LT
Born October 1972
Director
Appointed 16 Jul 2008
Resigned 23 Nov 2010

WOOLF, Robert Anthony

Resigned
2 Berkeley Road, LondonSW13 9LZ
Born October 1950
Director
Appointed 29 Apr 1994
Resigned 04 Sept 1998

WRIGHT, William Douglas, Dr

Resigned
44 Balgonie Avenue, PaisleyPA2 9LP
Born March 1960
Director
Appointed 22 Jan 2008
Resigned 25 Jun 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Apr 1994
Resigned 29 Apr 1994

Persons with significant control

2

1 Active
1 Ceased

Atlantica Investments Limited

Active
Gw1 Great West Road, BrentfordTW8 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2024
Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Resolution
9 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Legacy
8 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363aAnnual Return
Legacy
15 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
30 July 2002
288cChange of Particulars
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 May 2001
AAAnnual Accounts
Legacy
15 May 2001
363aAnnual Return
Legacy
15 May 2001
363(353)363(353)
Legacy
16 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2000
AAAnnual Accounts
Legacy
11 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288cChange of Particulars
Legacy
21 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
17 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Legacy
17 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Legacy
5 May 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
288288
Legacy
15 September 1994
224224
Legacy
16 May 1994
288288
Incorporation Company
29 April 1994
NEWINCIncorporation