Background WavePink WaveYellow Wave

WIND DIRECT LIMITED (07335848)

WIND DIRECT LIMITED (07335848) is an active UK company. incorporated on 4 August 2010. with registered office in Bridgend. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. WIND DIRECT LIMITED has been registered for 15 years. Current directors include CROSSMAN, Andrew Rhys, MORGAN, Iestyn Rhys.

Company Number
07335848
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 years
Address
1000b Central Park Western Avenue, Bridgend, CF31 3RT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
CROSSMAN, Andrew Rhys, MORGAN, Iestyn Rhys
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND DIRECT LIMITED

WIND DIRECT LIMITED is an active company incorporated on 4 August 2010 with the registered office located in Bridgend. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. WIND DIRECT LIMITED was registered 15 years ago.(SIC: 35140)

Status

active

Active since 15 years ago

Company No

07335848

LTD Company

Age

15 Years

Incorporated 4 August 2010

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

RENEWABLES DIRECT LIMITED
From: 4 August 2010To: 11 March 2011
Contact
Address

1000b Central Park Western Avenue Bridgend, CF31 3RT,

Previous Addresses

Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH
From: 29 May 2014To: 20 May 2025
Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom
From: 25 April 2012To: 29 May 2014
7 Berkeley Square Clifton Bristol BS8 1HG
From: 4 August 2010To: 25 April 2012
Timeline

8 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 10
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Mar 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CROSSMAN, Andrew Rhys

Active
Western Avenue, BridgendCF31 3RT
Born May 1963
Director
Appointed 22 May 2014

MORGAN, Iestyn Rhys

Active
Western Avenue, BridgendCF31 3RT
Born May 1968
Director
Appointed 22 May 2014

HANNAH, Alexander James St John

Resigned
Waterton Park, BridgendCF31 3PH
Secretary
Appointed 12 Dec 2011
Resigned 22 May 2014

THOMSON, Malcolm Stuart

Resigned
Berkeley Square, BristolBS8 1HG
Secretary
Appointed 09 Nov 2010
Resigned 12 Dec 2011

CAMERON, Euan Porter, Dr

Resigned
Waterton Park, BridgendCF31 3PH
Born March 1952
Director
Appointed 04 Aug 2010
Resigned 22 May 2014

DAVID, William John Evan

Resigned
Waterton Park, BridgendCF31 3PH
Born January 1980
Director
Appointed 22 May 2014
Resigned 02 Mar 2015

MORRIS, Christopher William, Dr

Resigned
Lewins Mead, BristolBS1 2NR
Born October 1947
Director
Appointed 09 Nov 2010
Resigned 31 Dec 2013

Persons with significant control

3

Mr Andrew Rhys Crossman

Active
Western Avenue, BridgendCF31 3RT
Born May 1963

Nature of Control

Significant influence or control
Notified 28 May 2017
Waterton, BridgendCF31 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2017

Mr Iestyn Rhys Morgan

Active
Western Avenue, BridgendCF31 3RT
Born May 1968

Nature of Control

Significant influence or control
Notified 28 May 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
16 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Certificate Change Of Name Company
11 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Incorporation Company
4 August 2010
NEWINCIncorporation