Background WavePink WaveYellow Wave

SHARPNESS WIND PROJECT NO 2 LIMITED (07044193)

SHARPNESS WIND PROJECT NO 2 LIMITED (07044193) is an active UK company. incorporated on 15 October 2009. with registered office in Truro. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHARPNESS WIND PROJECT NO 2 LIMITED has been registered for 16 years. Current directors include BAKKER, Eric Jan Willem, FABBY, John James.

Company Number
07044193
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKKER, Eric Jan Willem, FABBY, John James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPNESS WIND PROJECT NO 2 LIMITED

SHARPNESS WIND PROJECT NO 2 LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Truro. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHARPNESS WIND PROJECT NO 2 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07044193

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

PFR (SHARPNESS DOCKS) LIMITED
From: 15 October 2009To: 11 December 2014
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Previous Addresses

C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ
From: 26 February 2010To: 10 December 2014
C/O Partnerships for Renewables 6Th Floor 5 New Street Square London EC4A 3BF
From: 12 November 2009To: 26 February 2010
18 Ruabon Road Wrexham LL13 7PB United Kingdom
From: 15 October 2009To: 12 November 2009
Timeline

7 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Dec 10
Director Joined
May 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAKKER, Eric Jan Willem

Active
Tregolls Road, TruroTR1 2NA
Born September 1964
Director
Appointed 09 Dec 2014

FABBY, John James

Active
Tregolls Road, TruroTR1 2NA
Born April 1977
Director
Appointed 09 Dec 2014

BECK, Michael William

Resigned
12 Melcombe Place, LondonNW1 6JJ
Secretary
Appointed 23 Dec 2010
Resigned 04 May 2011

AINGER, Stephen David

Resigned
12 Melcombe Place, LondonNW1 6JJ
Born November 1951
Director
Appointed 15 Oct 2009
Resigned 09 Sept 2014

BECK, Michael William

Resigned
Crawford Compton Close, HornchurchRM12 6UA
Born August 1974
Director
Appointed 15 Oct 2009
Resigned 23 Dec 2010

MACDONALD, Andrew Kenneth

Resigned
12 Melcombe Place, LondonNW1 6JJ
Born November 1965
Director
Appointed 04 May 2011
Resigned 09 Dec 2014

Persons with significant control

1

Sharpness Wind Project Ltd

Active
Tregolls Road, TruroTR1 2NA

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

46

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Certificate Change Of Name Company
11 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Incorporation Company
15 October 2009
NEWINCIncorporation