Background WavePink WaveYellow Wave

GREENFIELD WIND FARM LIMITED (07104307)

GREENFIELD WIND FARM LIMITED (07104307) is an active UK company. incorporated on 15 December 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENFIELD WIND FARM LIMITED has been registered for 16 years. Current directors include HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville.

Company Number
07104307
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
Temporis Capital Limited 7th Floor, Wellington House, London, WC2R 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELD WIND FARM LIMITED

GREENFIELD WIND FARM LIMITED is an active company incorporated on 15 December 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENFIELD WIND FARM LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07104307

LTD Company

Age

16 Years

Incorporated 15 December 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 July 2025 (8 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 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London, WC2R 0AP,

Previous Addresses

Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England
From: 19 December 2018To: 2 December 2020
C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE
From: 18 September 2013To: 19 December 2018
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 28 February 2012To: 18 September 2013
C/O Climate Change Capital Ltd 3 More London Riverside London SE1 2AQ
From: 15 April 2010To: 28 February 2012
8/9 College Place London Road Southampton Hampshire SO15 2FF England
From: 15 December 2009To: 15 April 2010
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 11
Capital Update
Jul 13
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 21
Loan Secured
Jan 22
Owner Exit
Jan 22
Owner Exit
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Cleared
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARADA, Tomoaki

Active
7th Floor, Wellington House, LondonWC2R 0AP
Born October 1984
Director
Appointed 01 Sept 2025

WATSON, Sebastian Laurence Grenville

Active
7th Floor, Wellington House, LondonWC2R 0AP
Born May 1982
Director
Appointed 24 Jun 2015

H.F. SECRETARIAL SERVICES LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 01 Feb 2012
Resigned 22 Jul 2013

FLAD, Gabriele

Resigned
Auchengray, LanarkML11 8LL
Born January 1966
Director
Appointed 19 Mar 2010
Resigned 21 Sept 2015

LAWRENCE, Ian Paul

Resigned
36/38 Berkeley Square, LondonW1J 5AE
Born December 1963
Director
Appointed 19 Mar 2010
Resigned 16 Sept 2015

MCINTOSH, Sarah Louise

Resigned
Parklands Avenue, MotherwellML1 4WQ
Born December 1981
Director
Appointed 01 Sept 2025
Resigned 25 Nov 2025

READ, Stephen John

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1974
Director
Appointed 19 Mar 2010
Resigned 31 Aug 2011

RIDLEY, Matthew Derek George

Resigned
7th Floor, Wellington House, LondonWC2R 0AP
Born January 1978
Director
Appointed 16 Sept 2015
Resigned 10 May 2021

WALKER, Alison Claire

Resigned
7th Floor, Wellington House, LondonWC2R 0AP
Born March 1967
Director
Appointed 21 Sept 2015
Resigned 01 Sept 2025

WALKER, Christopher John

Resigned
Auchengray, CarnwathML11 8LL
Born January 1964
Director
Appointed 15 Dec 2009
Resigned 25 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Carnwath, LanarkML11 8LL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2024
Ceased 25 Nov 2025
125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021

Mr Christopher John Walker

Ceased
7th Floor, Wellington House, LondonWC2R 0AP
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2024
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Resolution
9 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Mortgage Charge Part Release With Charge Number
4 December 2015
MR05Certification of Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
24 July 2013
SH19Statement of Capital
Legacy
24 July 2013
SH20SH20
Legacy
24 July 2013
CAP-SSCAP-SS
Resolution
24 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
28 February 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Legacy
9 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Resolution
26 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Incorporation Company
15 December 2009
NEWINCIncorporation