Background WavePink WaveYellow Wave

GARSTANG WIND DIRECT LIMITED (06907582)

GARSTANG WIND DIRECT LIMITED (06907582) is an active UK company. incorporated on 16 May 2009. with registered office in Preston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GARSTANG WIND DIRECT LIMITED has been registered for 16 years. Current directors include OSTROPICKI, Ilja, WOOD, Nicholas John.

Company Number
06907582
Status
active
Type
ltd
Incorporated
16 May 2009
Age
16 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
G

GARSTANG WIND DIRECT LIMITED

GARSTANG WIND DIRECT LIMITED is an active company incorporated on 16 May 2009 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. GARSTANG WIND DIRECT LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

06907582

LTD Company

Age

16 Years

Incorporated 16 May 2009

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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 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 Tudor Street London EC4Y 0AH England
From: 16 May 2016To: 7 August 2020
7 Hill Street Bristol BS1 5PU
From: 21 October 2014To: 16 May 2016
Lewins Place Lewins Mead Bristol BS1 2NR
From: 3 May 2012To: 21 October 2014
7 Berkeley Square Clifton Bristol Avon BS8 1HG
From: 16 May 2009To: 3 May 2012
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 16
Director Left
May 16
Director Left
Nov 17
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 23 Dec 2015

THOMSON, Malcolm Stuart

Resigned
Lewins Mead, BristolBS1 2NR
Secretary
Appointed 16 May 2009
Resigned 21 Jun 2012

TMF GROUP FUND SERVICES (GUERNSEY) LIMITED

Resigned
La Charroterie, St. Peter PortGY1 1EJ
Corporate secretary
Appointed 07 Jul 2016
Resigned 20 Aug 2021

ALDER, Martin Arthur

Resigned
Bubblewell Barn, MinchhamptonGL6 9AS
Born February 1947
Director
Appointed 09 Jul 2009
Resigned 23 Mar 2010

BARKER, Richard

Resigned
Flat 3 10 North Road, BristolBS6 5AE
Born May 1968
Director
Appointed 16 May 2009
Resigned 23 Mar 2010

CAMERON, Euan Porter, Dr

Resigned
25 Shirleys, HassocksBN6 8UD
Born March 1952
Director
Appointed 16 May 2009
Resigned 23 Mar 2010

COLLINS, Francesca Victoria

Resigned
Tudor Street, LondonEC4Y 0AH
Born May 1988
Director
Appointed 24 Dec 2013
Resigned 10 May 2016

DE LASZLO, Robert Damon

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 23 Mar 2010
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 16 May 2009
Resigned 23 Mar 2010

PEPLOE, Melanie

Resigned
Tudor Street, LondonEC4Y 0AH
Born June 1970
Director
Appointed 16 May 2016
Resigned 28 Nov 2017

QUIROGA, Luis

Resigned
2 More London Riverside, LondonSE1 2AP
Born June 1978
Director
Appointed 23 Mar 2010
Resigned 24 Dec 2013

Persons with significant control

1

Huntsworth Mews, LondonNW1 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 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
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
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 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
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 March 2021
CH04Change of Corporate Secretary Details
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
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 August 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
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
27 May 2014
AR01AR01
Auditors Resignation Company
8 April 2014
AUDAUD
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 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
20 May 2013
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
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
4 September 2009
225Change of Accounting Reference Date
Legacy
10 July 2009
288aAppointment of Director or Secretary
Incorporation Company
16 May 2009
NEWINCIncorporation