Background WavePink WaveYellow Wave

NEWPORT WIND DIRECT LIMITED (06348191)

NEWPORT WIND DIRECT LIMITED (06348191) is an active UK company. incorporated on 20 August 2007. with registered office in Preston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NEWPORT WIND DIRECT LIMITED has been registered for 18 years. Current directors include OSTROPICKI, Ilja, WOOD, Nicholas John.

Company Number
06348191
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
18 Riversway Business Village, Preston, PR2 2YP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
OSTROPICKI, Ilja, WOOD, Nicholas John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPORT WIND DIRECT LIMITED

NEWPORT WIND DIRECT LIMITED is an active company incorporated on 20 August 2007 with the registered office located in Preston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NEWPORT WIND DIRECT LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06348191

LTD Company

Age

18 Years

Incorporated 20 August 2007

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 8 September 2025 (6 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

18 Riversway Business Village Navigation Way Preston, PR2 2YP,

Previous Addresses

2 Hunting Gate Hitchin SG4 0TJ England
From: 20 August 2021To: 25 August 2021
C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 7 August 2020To: 20 August 2021
1 Tudor Street London EC4Y 0AH England
From: 17 May 2017To: 7 August 2020
7 Hill Street Bristol BS1 5PU
From: 21 October 2014To: 17 May 2017
Lewins Place Lewins Mead Bristol BS1 2NR
From: 3 May 2012To: 21 October 2014
7 Berkeley Square Clifton Bristol BS8 1HG
From: 20 August 2007To: 3 May 2012
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

PARIO RENEWABLES LIMITED

Active
St. Giles Square, LondonWC2H 8AP
Corporate secretary
Appointed 20 Aug 2021

OSTROPICKI, Ilja

Active
Huntsworth Mews, LondonNW1 6DD
Born January 1998
Director
Appointed 22 Sept 2025

WOOD, Nicholas John

Active
Huntsworth Mews, LondonNW1 6DD
Born November 1965
Director
Appointed 24 Dec 2013

ELIATAMBY, Sanjit Allen

Resigned
Hill Street, BristolBS1 5PU
Secretary
Appointed 21 Jun 2012
Resigned 21 Mar 2016

HENDERSON, Derek Patrick Stewart

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 19 Jul 2016
Resigned 01 Sept 2017

KARKI, Frances Judith

Resigned
50 Acacia Road, Leamington SpaCV32 6EQ
Secretary
Appointed 20 Aug 2007
Resigned 04 Mar 2008

RILEY, Daimon Mark

Resigned
Hill Street, BristolBS1 5PU
Secretary
Appointed 21 Mar 2016
Resigned 19 Aug 2016

THOMSON, Malcolm Stuart

Resigned
Lewins Mead, BristolBS1 2NR
Secretary
Appointed 04 Mar 2008
Resigned 21 Jun 2012

TMF GROUP FUND SERVICES (GUERNSEY) LIMITED

Resigned
Western Suite, Ground Floor, St Peter PortGY1 1EJ
Corporate secretary
Appointed 01 Sept 2017
Resigned 20 Aug 2021

ALDER, Martin Arthur

Resigned
Bubblewell Barn, MinchhamptonGL6 9AS
Born February 1947
Director
Appointed 18 Oct 2007
Resigned 15 Dec 2009

CAMERON, Euan Porter, Dr

Resigned
25 Shirleys, HassocksBN6 8UD
Born March 1952
Director
Appointed 20 Aug 2007
Resigned 15 Dec 2009

COLLINS, Francesca Victoria

Resigned
Hill Street, BristolBS1 5PU
Born May 1988
Director
Appointed 24 Dec 2013
Resigned 25 Nov 2015

DE LASZLO, Robert Damon

Resigned
More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 18 Oct 2007
Resigned 24 Dec 2013

HILTON, Orlando Valentine

Resigned
Huntsworth Mews, LondonNW1 6DD
Born June 1990
Director
Appointed 24 Dec 2013
Resigned 22 Sept 2025

KARKI, Frances Judith

Resigned
Highcroft Crescent, Leamington SpaCV32 6BN
Born January 1976
Director
Appointed 18 Oct 2007
Resigned 15 Dec 2009

MURLEY, Thomas Scott

Resigned
2 More London Riverside, LondonSE1 2AP
Born June 1957
Director
Appointed 18 Oct 2007
Resigned 09 Mar 2010

PEPLOE, Melanie

Resigned
Tudor Street, LondonEC4Y 0AH
Born June 1970
Director
Appointed 25 Nov 2015
Resigned 28 Nov 2017

SYKES, Allister

Resigned
Lewins Mead, BristolBS1 2NR
Born November 1984
Director
Appointed 28 Sept 2012
Resigned 24 Dec 2013

THOMASSEN, Jens Martin Kildehoj

Resigned
More London Riverside, LondonSE1 2AP
Born June 1972
Director
Appointed 09 Mar 2010
Resigned 28 Sept 2012

TINKER, Emma Natalie

Resigned
2 More London Riverside, LondonSE1 2AP
Born June 1975
Director
Appointed 18 Oct 2007
Resigned 15 Sept 2008

Persons with significant control

1

Huntsworth Mews, LondonNW1 6DD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 February 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 September 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Auditors Resignation Company
8 April 2014
AUDAUD
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
18 November 2009
ANNOTATIONANNOTATION
Legacy
18 November 2009
ANNOTATIONANNOTATION
Legacy
18 November 2009
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
26 February 2009
MEM/ARTSMEM/ARTS
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288cChange of Particulars
Legacy
5 September 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
225Change of Accounting Reference Date
Incorporation Company
20 August 2007
NEWINCIncorporation