Background WavePink WaveYellow Wave

EYE WIND POWER LIMITED (06494848)

EYE WIND POWER LIMITED (06494848) is an active UK company. incorporated on 6 February 2008. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EYE WIND POWER LIMITED has been registered for 18 years.

Company Number
06494848
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
C/O Temporis Capital Limited 7th Floor, Wellington House, London, WC2R 0AP
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
E

EYE WIND POWER LIMITED

EYE WIND POWER LIMITED is an active company incorporated on 6 February 2008 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. EYE WIND POWER LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06494848

LTD Company

Age

18 Years

Incorporated 6 February 2008

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 July 2025 (8 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BURNSIDE OF IDOCH WIND FARM LIMITED
From: 6 February 2008To: 7 May 2009
Contact
Address

C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London, WC2R 0AP,

Previous Addresses

C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
From: 5 February 2013To: 2 December 2020
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 20 April 2012To: 5 February 2013
Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ
From: 6 February 2008To: 20 April 2012
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Oct 12
Capital Update
Apr 13
Funding Round
Apr 13
Loan Secured
Apr 13
Share Buyback
May 13
Capital Reduction
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Aug 19
Director Left
May 21
Director Joined
May 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Aug 25
Director Left
Aug 25
6
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 January 2022
MAMA
Resolution
11 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Capital Cancellation Shares
30 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Resolution
10 April 2013
RESOLUTIONSResolutions
Resolution
10 April 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 April 2013
SH19Statement of Capital
Legacy
5 April 2013
SH20SH20
Legacy
5 April 2013
CAP-SSCAP-SS
Resolution
5 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Capital Name Of Class Of Shares
27 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2009
363aAnnual Return
Incorporation Company
6 February 2008
NEWINCIncorporation