Background WavePink WaveYellow Wave

BURTON WOLD WIND FARM (TRADING) LIMITED (05395070)

BURTON WOLD WIND FARM (TRADING) LIMITED (05395070) is an active UK company. incorporated on 16 March 2005. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BURTON WOLD WIND FARM (TRADING) LIMITED has been registered for 21 years.

Company Number
05395070
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
24 Savile Row, London, W1S 2ES
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
B

BURTON WOLD WIND FARM (TRADING) LIMITED

BURTON WOLD WIND FARM (TRADING) LIMITED is an active company incorporated on 16 March 2005 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. BURTON WOLD WIND FARM (TRADING) LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05395070

LTD Company

Age

21 Years

Incorporated 16 March 2005

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

24 Savile Road London W1S 2ES United Kingdom
From: 21 March 2019To: 22 March 2019
Munro House Portsmouth Road Cobham Surrey KT11 1PP England
From: 7 December 2017To: 21 March 2019
C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England
From: 7 November 2016To: 7 December 2017
2nd Floor 20 Manchester Square London W1U 3PZ
From: 6 January 2010To: 7 November 2016
40 George Street London W1U 7DW
From: 16 March 2005To: 6 January 2010
Timeline

35 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
Loan Secured
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Mar 20
Owner Exit
Mar 20
Director Left
Jul 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Miscellaneous
23 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Made Up Date
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288cChange of Particulars
Legacy
18 June 2009
288cChange of Particulars
Legacy
17 April 2009
363aAnnual Return
Legacy
24 July 2008
155(6)a155(6)a
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Made Up Date
28 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Incorporation Company
16 March 2005
NEWINCIncorporation