Background WavePink WaveYellow Wave

KILDRUMMY WIND FARM LIMITED (07400002)

KILDRUMMY WIND FARM LIMITED (07400002) is an active UK company. incorporated on 7 October 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KILDRUMMY WIND FARM LIMITED has been registered for 15 years. Current directors include CRAWFORD, Jason Robert, DANIELSSON, Sanna Cecilia.

Company Number
07400002
Status
active
Type
ltd
Incorporated
7 October 2010
Age
15 years
Address
5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CRAWFORD, Jason Robert, DANIELSSON, Sanna Cecilia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILDRUMMY WIND FARM LIMITED

KILDRUMMY WIND FARM LIMITED is an active company incorporated on 7 October 2010 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. KILDRUMMY WIND FARM LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07400002

LTD Company

Age

15 Years

Incorporated 7 October 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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

GEM WIND FARM 1 LIMITED
From: 9 December 2010To: 1 July 2014
SEVCO (5039) LIMITED
From: 7 October 2010To: 9 December 2010
Contact
Address

5th Floor, 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 7 July 2014To: 30 June 2022
22 Chancery Lane London WC2A 1LS
From: 17 May 2011To: 7 July 2014
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 17 December 2010To: 17 May 2011
14-18 City Road Cardiff CF24 3DL United Kingdom
From: 7 October 2010To: 17 December 2010
Timeline

39 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Dec 12
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Capital Update
Aug 14
Director Left
Sept 15
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 21
Director Joined
Jun 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Nov 24
Funding Round
Nov 24
Capital Update
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Mar 26
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
The Legacy Building, BelfastBT3 9DT
Corporate secretary
Appointed 30 Jun 2014

CRAWFORD, Jason Robert

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1996
Director
Appointed 03 Jun 2025

DANIELSSON, Sanna Cecilia

Active
Fenchurch Street, LondonEC3M 3BY
Born May 1992
Director
Appointed 05 Nov 2024

BRACKLOW, Christian, Mr.

Resigned
80336 Munich
Born August 1972
Director
Appointed 15 Dec 2010
Resigned 03 Dec 2012

CARR, Nathan

Resigned
Chancery Lane, LondonWC2A 1LS
Born September 1978
Director
Appointed 23 Oct 2012
Resigned 19 May 2014

FUMAGALLI, Laurence Jon

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 30 Jun 2014
Resigned 01 May 2023

HANSSON, Jimmy Nils

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1970
Director
Appointed 30 Jun 2014
Resigned 25 Sept 2015

KOHN, Michael Ludwig

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1983
Director
Appointed 23 Oct 2012
Resigned 30 Jun 2014

LILLEY, Stephen Bernard

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1968
Director
Appointed 30 Jun 2014
Resigned 01 May 2023

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 07 Oct 2010
Resigned 15 Dec 2010

MONJE DIEZ, Victor Sergio

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1985
Director
Appointed 25 Apr 2018
Resigned 26 Jul 2021

SCUPOLA, Valerio

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1985
Director
Appointed 01 May 2023
Resigned 07 Jun 2024

SERRANO ALONSO, Javier Francisco

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1978
Director
Appointed 27 May 2022
Resigned 02 Jun 2025

SERRANO ALONSO, Javier Francisco

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1978
Director
Appointed 20 Mar 2017
Resigned 25 Apr 2018

SHEIKH, Faheem Zaka

Resigned
Fenchurch Street, LondonEC3M 3BY
Born December 1984
Director
Appointed 01 May 2023
Resigned 11 Mar 2026

Persons with significant control

1

20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

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

Filing History

110

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Legacy
31 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2024
SH01Allotment of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Auditors Resignation Company
2 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
20 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Legacy
1 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 September 2014
SH19Statement of Capital
Legacy
1 September 2014
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Resolution
22 July 2014
RESOLUTIONSResolutions
Resolution
22 July 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
7 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Legacy
15 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Resolution
27 September 2012
RESOLUTIONSResolutions
Resolution
27 September 2012
RESOLUTIONSResolutions
Resolution
27 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 2010
NEWINCIncorporation