Background WavePink WaveYellow Wave

FSWIND LIMITED (07320463)

FSWIND LIMITED (07320463) is an active UK company. incorporated on 20 July 2010. with registered office in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FSWIND LIMITED has been registered for 15 years. Current directors include BECK, Stephen James, CRANSTONE, Wayne Robert Ian, HARRIS, Carole Ann.

Company Number
07320463
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
1 Des Roches Square, Witney, OX28 4BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BECK, Stephen James, CRANSTONE, Wayne Robert Ian, HARRIS, Carole Ann
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSWIND LIMITED

FSWIND LIMITED is an active company incorporated on 20 July 2010 with the registered office located in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FSWIND LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07320463

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

1 Des Roches Square Witney, OX28 4BE,

Previous Addresses

Glebe Barn Great Barrington Burford Oxon OX18 4US
From: 13 July 2012To: 30 June 2023
15 Brookfield Highgate West Hill London London N6 6AS United Kingdom
From: 20 July 2010To: 13 July 2012
Timeline

30 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Mar 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Loan Secured
Jun 13
Director Left
Jan 14
Director Joined
Aug 14
Capital Update
Oct 14
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BECK, Stephen James

Active
Des Roches Square, WitneyOX28 4BE
Born December 1973
Director
Appointed 12 May 2017

CRANSTONE, Wayne Robert Ian

Active
Des Roches Square, WitneyOX28 4BE
Born July 1969
Director
Appointed 01 Aug 2014

HARRIS, Carole Ann

Active
Des Roches Square, WitneyOX28 4BE
Born February 1971
Director
Appointed 12 May 2017

DAWSON, Richard Crosbie

Resigned
Great Barrington, BurfordOX18 4US
Born February 1952
Director
Appointed 20 Jun 2012
Resigned 12 May 2017

KASTNER, Ronald

Resigned
Highgate West Hill, LondonN6 6AS
Born March 1950
Director
Appointed 21 Aug 2010
Resigned 20 Jun 2012

RUGGI, Steve

Resigned
Brookfield, LondonN6 6AS
Born January 1962
Director
Appointed 20 Jul 2010
Resigned 20 Jun 2012

SHEAD, Christopher John

Resigned
Great Barrington, BurfordOX18 4US
Born September 1979
Director
Appointed 20 Jun 2012
Resigned 08 Jan 2014

Persons with significant control

3

1 Active
2 Ceased
Great Barrington, BurfordOX18 4US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Des Roches Square, WitneyOX28 4BE

Nature of Control

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

Filing History

75

Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Resolution
7 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Legacy
9 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2014
SH19Statement of Capital
Legacy
9 October 2014
CAP-SSCAP-SS
Resolution
9 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 June 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Legacy
18 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2010
NEWINCIncorporation