Background WavePink WaveYellow Wave

MOSSY HILL SHETLAND LIMITED (07075398)

MOSSY HILL SHETLAND LIMITED (07075398) is an active UK company. incorporated on 13 November 2009. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MOSSY HILL SHETLAND LIMITED has been registered for 16 years. Current directors include MARDON, Richard, Mr., O'DONOVAN, Kevin, Mr., ROBERTSON, Iain, Mr..

Company Number
07075398
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
19th Floor 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MARDON, Richard, Mr., O'DONOVAN, Kevin, Mr., ROBERTSON, Iain, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSSY HILL SHETLAND LIMITED

MOSSY HILL SHETLAND LIMITED is an active company incorporated on 13 November 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. MOSSY HILL SHETLAND LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07075398

LTD Company

Age

16 Years

Incorporated 13 November 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 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PEEL NRE WIND FARMS (NO. 1) LIMITED
From: 20 November 2020To: 25 April 2023
PEEL L&P WIND FARMS (NO. 1) LIMITED
From: 19 July 2019To: 20 November 2020
PEEL WIND FARMS (NO. 1) LIMITED
From: 3 December 2009To: 19 July 2019
PEEL WIND FARMS (ATH) LIMITED
From: 13 November 2009To: 3 December 2009
Contact
Address

19th Floor 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 25 April 2023
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 16 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL
From: 13 November 2009To: 16 March 2016
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Funding Round
Feb 10
Director Left
Aug 10
Director Joined
Jul 14
Director Joined
Feb 16
Director Left
Feb 18
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Feb 21
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 25
8
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KAFIDIYA-OKE, Folasade, Mrs.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 18 Apr 2023

MARDON, Richard, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born May 1964
Director
Appointed 18 Apr 2023

O'DONOVAN, Kevin, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1977
Director
Appointed 18 Apr 2023

ROBERTSON, Iain, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born April 1970
Director
Appointed 18 Apr 2023

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 13 Nov 2009
Resigned 15 Oct 2020

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 01 Feb 2021
Resigned 18 Apr 2023

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 13 Nov 2009
Resigned 15 Oct 2020

MICHAELSON, Richard Owen

Resigned
Ebford, DevonEX3 0PA
Born October 1966
Director
Appointed 28 Jan 2010
Resigned 30 Jul 2010

MILLER, David Muir

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born July 1954
Director
Appointed 30 Jul 2014
Resigned 01 Jun 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 15 Feb 2016
Resigned 18 Apr 2023

UNDERWOOD, Steven Keith

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 13 Nov 2009
Resigned 18 Apr 2023

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 13 Nov 2009
Resigned 28 Nov 2017

WHITTAKER, John

Resigned
Ballasalla, Isle Of ManIM9 3DL
Born March 1942
Director
Appointed 13 Nov 2009
Resigned 18 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2023

Christopher Eves

Ceased
Ballasalla, MalewIM9 3DL
Born June 1985

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
Ceased 18 Apr 2023

Mrs Sheila Greenwood

Ceased
Ballasalla, MalewIM9 3DL
Born February 1950

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
Ceased 18 Apr 2023

Mr John Whittaker

Ceased
Ballasalla, MalewIM9 3DL
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Resolution
11 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Resolution
20 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Resolution
19 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Resolution
10 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation