Background WavePink WaveYellow Wave

CRIMP WIND POWER LIMITED (05141484)

CRIMP WIND POWER LIMITED (05141484) is an active UK company. incorporated on 1 June 2004. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CRIMP WIND POWER LIMITED has been registered for 21 years.

Company Number
05141484
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMP WIND POWER LIMITED

CRIMP WIND POWER LIMITED is an active company incorporated on 1 June 2004 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. CRIMP WIND POWER LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05141484

LTD Company

Age

21 Years

Incorporated 1 June 2004

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 5 October 2021To: 7 April 2025
Level 20 25 Canada Square London E14 5LQ United Kingdom
From: 12 August 2015To: 5 October 2021
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 7 May 2010To: 12 August 2015
Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN
From: 1 June 2004To: 7 May 2010
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Cleared
Dec 13
Director Left
Feb 14
Director Left
Mar 14
Loan Secured
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
21 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Resolution
4 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Auditors Resignation Company
28 December 2011
AUDAUD
Auditors Resignation Company
23 December 2011
AUDAUD
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Made Up Date
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
26 August 2009
287Change of Registered Office
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
225Change of Accounting Reference Date
Incorporation Company
1 June 2004
NEWINCIncorporation