Background WavePink WaveYellow Wave

PEN Y CYMOEDD WIND FARM LIMITED (03494498)

PEN Y CYMOEDD WIND FARM LIMITED (03494498) is an active UK company. incorporated on 19 January 1998. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PEN Y CYMOEDD WIND FARM LIMITED has been registered for 28 years. Current directors include GATES, John Paul, VAN BAVEL, Ruben Roeland.

Company Number
03494498
Status
active
Type
ltd
Incorporated
19 January 1998
Age
28 years
Address
5th Floor 70, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GATES, John Paul, VAN BAVEL, Ruben Roeland
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN Y CYMOEDD WIND FARM LIMITED

PEN Y CYMOEDD WIND FARM LIMITED is an active company incorporated on 19 January 1998 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PEN Y CYMOEDD WIND FARM LIMITED was registered 28 years ago.(SIC: 35110)

Status

active

Active since 28 years ago

Company No

03494498

LTD Company

Age

28 Years

Incorporated 19 January 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

NUON UK PROJECTS (SR03) LIMITED
From: 15 September 2003To: 5 June 2008
ECOWIND PROJECTS (SR03) LIMITED
From: 3 September 2002To: 15 September 2003
M & N WIND PROJECTS (SR03) LIMITED
From: 19 January 1998To: 3 September 2002
Contact
Address

5th Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

First Floor 1 Tudor Street London EC4Y 0AH England
From: 24 February 2020To: 26 April 2021
Abbey Warehouse Abbey Slip Penzance Cornwall TR18 4AR
From: 7 November 2009To: 24 February 2020
15 Cuxhaven Way Longrock Penzance Cornwall TR20 8HX
From: 19 January 1998To: 7 November 2009
Timeline

43 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Jan 10
Director Joined
May 10
Director Left
May 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Funding Round
Jan 15
Funding Round
Oct 15
Director Left
Nov 15
Funding Round
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Dec 16
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
4
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GATES, John Paul

Active
70, LondonEC3A 8BE
Born October 1967
Director
Appointed 01 Oct 2024

VAN BAVEL, Ruben Roeland

Active
70, LondonEC3A 8BE
Born November 1986
Director
Appointed 15 Mar 2023

BAYLIS, Robert John

Resigned
Foxfield, HelstonTR13 9SY
Secretary
Appointed 26 Jun 2001
Resigned 29 Aug 2012

ELLIOTT, Graham Thomas

Resigned
Harris Mill, RedruthTR16 4JG
Secretary
Appointed 01 Jan 2014
Resigned 01 Nov 2014

HASHIMOTO, Takekazu

Resigned
402 Blazer Court, LondonNW8 7JY
Secretary
Appointed 25 Feb 1998
Resigned 26 Jun 2001

VAN MANSFELD, Jonas

Resigned
70, LondonEC3A 8BE
Secretary
Appointed 11 Jul 2016
Resigned 17 Sept 2025

WOODMAN, Fiona Mary

Resigned
Geal Cottage, HelstonTR13 9TB
Secretary
Appointed 19 Jan 1998
Resigned 25 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 1998
Resigned 19 Jan 1998

BAYLIS, Robert John

Resigned
Tresowes, PenzanceTR13 9SY
Born October 1968
Director
Appointed 04 Aug 2008
Resigned 17 Nov 2009

BOERSMA, Taeke Remco

Resigned
U. Van Raesfeltlaan 10, De Steeg
Born September 1966
Director
Appointed 30 Jul 2004
Resigned 31 May 2005

DAHL, Anders

Resigned
Saltsjo-Boo
Born September 1957
Director
Appointed 17 Nov 2009
Resigned 15 Apr 2013

DE RONDE, Herman Coenraad

Resigned
Piet Heinlaan 12, Velp (Gld)
Born June 1956
Director
Appointed 30 Jul 2004
Resigned 20 Dec 2004

ELMAS, Alper

Resigned
70, LondonEC3A 8BE
Born December 1976
Director
Appointed 01 Jul 2017
Resigned 04 Nov 2022

GROEBLER, Gunnar

Resigned
Adickesstr, 22607 Hamburg
Born May 1972
Director
Appointed 01 Jan 2014
Resigned 28 Nov 2016

GROEN, Johannes

Resigned
Stoeplaan 5, Wassenaar
Born February 1957
Director
Appointed 26 Aug 2003
Resigned 30 Jul 2004

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2017

JOST, Herbert

Resigned
Hendrik Kraemerpark 45, Oegstgeest
Born October 1958
Director
Appointed 20 Dec 2004
Resigned 01 Dec 2008

KAMERBEEK, Arnoud Bastiaan

Resigned
Statenlaan 84, Den Haag
Born August 1973
Director
Appointed 01 Dec 2008
Resigned 17 Nov 2009

KATAYAMA, Masahiko

Resigned
3 Shortlands, LondonW6 8DA
Born September 1966
Director
Appointed 26 Nov 2002
Resigned 26 Aug 2003

KLEEREBEZEM, Jaap

Resigned
70, LondonEC3A 8BE
Born November 1961
Director
Appointed 08 Mar 2022
Resigned 01 Oct 2024

LEIJTE, Serge

Resigned
Zanderijlaan 28, Wassenaar
Born July 1950
Director
Appointed 26 Aug 2003
Resigned 30 Jul 2004

MENDEZ REBOLLO, Alberto

Resigned
A, Bromma
Born September 1977
Director
Appointed 16 Apr 2013
Resigned 28 Jan 2014

MINORIKAWA, Hideo

Resigned
3 Shortlands, LondonW6 8DA
Born August 1950
Director
Appointed 08 Sept 2000
Resigned 01 Mar 2002

MIRSCH, Ingrid Ulrika

Resigned
August Dahlströms Väg, Danderyd
Born May 1957
Director
Appointed 01 Feb 2014
Resigned 11 Oct 2015

NIELSON, Ole Bigum

Resigned
D-22297, Hamburg
Born April 1965
Director
Appointed 06 Apr 2016
Resigned 30 Apr 2017

NILSSON, Sandra Grauers

Resigned
169 74, Solna
Born August 1972
Director
Appointed 06 Apr 2016
Resigned 23 Mar 2018

O'SULLIVAN, Jonathan David Chin

Resigned
70, LondonEC3A 8BE
Born December 1977
Director
Appointed 23 Mar 2018
Resigned 03 Sept 2021

OSONE, Hiroyuki

Resigned
3-32-2 Eifuku, TokyoFOREIGN
Born February 1955
Director
Appointed 26 Nov 2002
Resigned 26 Aug 2003

ROZENDAL, Henk Erik

Resigned
Jhr. Nedermeijer Van Rosenthalweg, 6862 Zx Oosterbeek
Born March 1975
Director
Appointed 01 Jan 2014
Resigned 06 Apr 2016

SATO, Morio

Resigned
31 Century Court, LondonNW8 9LD
Born July 1936
Director
Appointed 23 Feb 1998
Resigned 08 Sept 2000

SOMERO SORENSEN, Eva

Resigned
Spanga
Born November 1965
Director
Appointed 17 Nov 2009
Resigned 29 Apr 2010

SVED, Stefan

Resigned
Svardsliljevagen 22, Hasselby
Born May 1950
Director
Appointed 29 Apr 2010
Resigned 15 Apr 2013

TORNBERG, Peter

Resigned
3c 169 56, Solna
Born April 1980
Director
Appointed 06 Apr 2016
Resigned 06 Apr 2016

UENO, Hiroshi

Resigned
504 Heights Shakujii-Koen, Tokyo
Born September 1947
Director
Appointed 01 Mar 2002
Resigned 28 Feb 2003

WESSLAU, Peter Johan

Resigned
Cleveland Road, LondonSW13 0AA
Born September 1969
Director
Appointed 17 Nov 2009
Resigned 28 Jan 2014

Persons with significant control

1

1,, LondonEC4Y 0AH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Legacy
21 April 2023
SH20SH20
Legacy
21 April 2023
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Legacy
22 December 2022
CAP-SSCAP-SS
Resolution
12 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Miscellaneous
8 November 2012
MISCMISC
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Resolution
6 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
29 January 2009
123Notice of Increase in Nominal Capital
Miscellaneous
16 January 2009
MISCMISC
Memorandum Articles
16 January 2009
MEM/ARTSMEM/ARTS
Resolution
16 January 2009
RESOLUTIONSResolutions
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Memorandum Articles
19 December 2008
MEM/ARTSMEM/ARTS
Resolution
19 December 2008
RESOLUTIONSResolutions
Resolution
19 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
9 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Memorandum Articles
30 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Incorporation Company
19 January 1998
NEWINCIncorporation