Background WavePink WaveYellow Wave

WINDMILL PROJECTS LTD (06789399)

WINDMILL PROJECTS LTD (06789399) is an active UK company. incorporated on 12 January 2009. with registered office in Burgess Hill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINDMILL PROJECTS LTD has been registered for 17 years. Current directors include SHARP, Andrew David.

Company Number
06789399
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
Unit 4 Sovereign Business Park, Burgess Hill, RH15 9TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHARP, Andrew David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL PROJECTS LTD

WINDMILL PROJECTS LTD is an active company incorporated on 12 January 2009 with the registered office located in Burgess Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINDMILL PROJECTS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06789399

LTD Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

H K CREATIONS LIMITED
From: 12 January 2009To: 31 May 2024
Contact
Address

Unit 4 Sovereign Business Park Albert Drive Burgess Hill, RH15 9TY,

Previous Addresses

The Bull Pen Dawes Farm Warnham West Sussex RH12 3ZG England
From: 27 October 2023To: 7 June 2024
Unit C2 the Fleming Centre Fleming Way Crawley West Sussex RH10 9NN England
From: 23 March 2017To: 27 October 2023
Cheriton Farnham Lane Haslemere Surrey GU27 1HD
From: 22 July 2014To: 23 March 2017
Fiscal House 367 London Road Camberley Surrey GU15 3HQ
From: 12 January 2009To: 22 July 2014
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Oct 10
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Feb 16
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Funding Round
Mar 24
Loan Secured
Jun 24
6
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHARP, Andrew David

Active
Sovereign Business Park, Burgess HillRH15 9TY
Born January 1982
Director
Appointed 14 Oct 2019

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 12 Jan 2009
Resigned 12 Jan 2009

HAMBLETON, Simon James

Resigned
Hardy Close, CrawleyRH10 3AZ
Born May 1977
Director
Appointed 09 Jan 2012
Resigned 23 Mar 2023

HOUSTON, Stuart Bruce

Resigned
Woodlands Road, CamberleyGU15 3ND
Born June 1971
Director
Appointed 12 Jan 2009
Resigned 01 Sept 2010

KELLIHER, Darren Michael

Resigned
Four Elms Road, EdenbridgeTN8 6AF
Born September 1977
Director
Appointed 01 Feb 2009
Resigned 23 Mar 2023

REED, Philip Kenneth

Resigned
367 London Road, CamberleyGU15 3HQ
Born June 1953
Director
Appointed 07 Sept 2011
Resigned 09 Jan 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew David Sharp

Active
Sovereign Business Park, Burgess HillRH15 9TY
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023

Mr Simon James Hambleton

Ceased
Hardy Close, CrawleyRH10 3AZ
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2023

Mr Darren Michael Kelliher

Ceased
Four Elms Road, EdenbridgeTN8 6AF
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 May 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Incorporation Company
12 January 2009
NEWINCIncorporation