Background WavePink WaveYellow Wave

SWINFORD WIND FARM LIMITED (06941519)

SWINFORD WIND FARM LIMITED (06941519) is an active UK company. incorporated on 23 June 2009. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SWINFORD WIND FARM LIMITED has been registered for 16 years. Current directors include GATES, John Paul, VAN BAVEL, Ruben Roeland.

Company Number
06941519
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
5th Floor 70, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GATES, John Paul, VAN BAVEL, Ruben Roeland
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINFORD WIND FARM LIMITED

SWINFORD WIND FARM LIMITED is an active company incorporated on 23 June 2009 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. SWINFORD WIND FARM LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

06941519

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

NUON UK PROJECT (DOON1) LIMITED
From: 23 June 2009To: 21 July 2011
Contact
Address

5th Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

First Floor 1 Tudor Street London EC4Y 0AH England
From: 24 February 2020To: 26 April 2021
Abbey Warehouse Abbey Slip Penzance Cornwall TR18 4AR
From: 29 June 2010To: 24 February 2020
15E Cuxhaven Way Longrock Penzance Cornwall TR20 8HX
From: 23 June 2009To: 29 June 2010
Timeline

37 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
May 10
Director Left
May 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Funding Round
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Capital Update
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

GATES, John Paul

Active
70, LondonEC3A 8BE
Born October 1967
Director
Appointed 01 Oct 2024

VAN BAVEL, Ruben Roeland

Active
70, LondonEC3A 8BE
Born November 1986
Director
Appointed 15 Mar 2023

BAYLIS, Robert John

Resigned
Tresowes, PenzanceTR13 9SY
Secretary
Appointed 30 Jun 2009
Resigned 29 Aug 2012

ELLIOTT, Graham Thomas

Resigned
Harris Mill, RedruthTR16 4JG
Secretary
Appointed 01 Jan 2014
Resigned 31 Oct 2014

VAN MANSFELD, Jonas

Resigned
70, LondonEC3A 8BE
Secretary
Appointed 11 Jul 2016
Resigned 17 Sept 2025

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 23 Jun 2009
Resigned 30 Jun 2009

BAYLIS, Robert John

Resigned
Tresowes, PenzanceTR13 9SY
Born November 1968
Director
Appointed 30 Jun 2009
Resigned 17 Nov 2009

DAHL, Anders

Resigned
Styrbordsvagen 6, Saltsjo Boo
Born September 1957
Director
Appointed 17 Nov 2009
Resigned 15 Apr 2013

DE BOER-POSTMUS, Mirjam Margriet

Resigned
Hs, 1091 Ec Amsterdam
Born July 1972
Director
Appointed 01 Jan 2014
Resigned 01 Oct 2015

ELMAS, Alper

Resigned
70, LondonEC3A 8BE
Born December 1976
Director
Appointed 01 Jul 2017
Resigned 04 Nov 2022

GRAUERS NILSSON, Sandra

Resigned
Abbey Slip, PenzanceTR18 4AR
Born August 1972
Director
Appointed 08 Dec 2015
Resigned 01 Jul 2017

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2017

KAMERBEEK, Arnoud Bastiaan

Resigned
Statenlaan 84, Den Haag
Born August 1973
Director
Appointed 30 Jun 2009
Resigned 17 Nov 2009

KLEEREBEZEM, Jaap

Resigned
70, LondonEC3A 8BE
Born November 1961
Director
Appointed 08 Mar 2022
Resigned 01 Oct 2024

MIRSCH, Ingrid Ulrika

Resigned
August Dahlströms Väg, Danderyd
Born May 1957
Director
Appointed 01 Feb 2014
Resigned 11 Oct 2015

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 23 Jun 2009
Resigned 30 Jun 2009

O'SULLIVAN, Jonathan David Chin

Resigned
70, LondonEC3A 8BE
Born December 1977
Director
Appointed 01 Jul 2017
Resigned 03 Sept 2021

REINHOLDSSON, Carl Martin

Resigned
Elm Bank Gardens, LondonSW13 0NX
Born April 1973
Director
Appointed 16 Apr 2013
Resigned 01 Jul 2017

SOMERO SORENSEN, Eva

Resigned
Salagatan 17, Spanga
Born November 1965
Director
Appointed 17 Nov 2009
Resigned 29 Apr 2010

SVED, Stefan

Resigned
Svardsliljevagen 22, Hasselby
Born May 1950
Director
Appointed 29 Apr 2010
Resigned 15 Apr 2013

VAN DONGEN, Willem

Resigned
Dalweg, Doorwerth
Born August 1958
Director
Appointed 16 Apr 2013
Resigned 28 Jan 2014

WESSLAU, Peter Johan

Resigned
Cleveland Road, LondonSW13 0AA
Born September 1969
Director
Appointed 17 Nov 2009
Resigned 28 Jan 2014

WOLTMANN, Hans Werner

Resigned
Dk-6000, Kolding
Born June 1961
Director
Appointed 06 Apr 2016
Resigned 01 Jul 2017

ZURAWSKI, Robert

Resigned
70, LondonEC3A 8BE
Born March 1976
Director
Appointed 04 Nov 2022
Resigned 15 Mar 2023

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 23 Jun 2009
Resigned 30 Jun 2009

ALNERY INCORPORATIONS NO.2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 23 Jun 2009
Resigned 30 Jun 2009

Persons with significant control

1

1, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 April 2023
SH19Statement of Capital
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Legacy
13 December 2022
SH20SH20
Legacy
13 December 2022
CAP-SSCAP-SS
Resolution
13 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2016
AR01AR01
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Miscellaneous
8 November 2012
MISCMISC
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 November 2009
AA01Change of Accounting Reference Date
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
287Change of Registered Office
Incorporation Company
23 June 2009
NEWINCIncorporation