Background WavePink WaveYellow Wave

QUIXWOOD MOOR LIMITED (07455293)

QUIXWOOD MOOR LIMITED (07455293) is an active UK company. incorporated on 30 November 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. QUIXWOOD MOOR LIMITED has been registered for 15 years. Current directors include BARCLAY, Darren Charles, CAMPION, Stephen, PIM, Roger Jonathan and 1 others.

Company Number
07455293
Status
active
Type
ltd
Incorporated
30 November 2010
Age
15 years
Address
Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARCLAY, Darren Charles, CAMPION, Stephen, PIM, Roger Jonathan, RICKARD, Adam Edward, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIXWOOD MOOR LIMITED

QUIXWOOD MOOR LIMITED is an active company incorporated on 30 November 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. QUIXWOOD MOOR LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07455293

LTD Company

Age

15 Years

Incorporated 30 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BANKS RENEWABLES (MOOR WOOD WIND FARM) LIMITED
From: 30 November 2010To: 26 August 2015
Contact
Address

Suite 5, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR
From: 3 September 2015To: 3 October 2023
Inkerman House St John's Road Meadowfield Durham DH7 8XL
From: 30 November 2010To: 3 September 2015
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Aug 20
Owner Exit
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BARCLAY, Darren Charles

Active
St. Giles Square, LondonWC2H 8AP
Born June 1969
Director
Appointed 05 Aug 2024

CAMPION, Stephen

Active
Carmanhall Road, Dublin D18y2c9
Born March 1982
Director
Appointed 05 Aug 2024

PIM, Roger Jonathan

Active
Inverleith Place, EdinburghEH3 5PA
Born February 1976
Director
Appointed 16 Sept 2025

RICKARD, Adam Edward, Mr.

Active
St. Giles Square, LondonWC2H 8AP
Born July 1973
Director
Appointed 05 Aug 2024

MARTIN, David

Resigned
St John's Road, DurhamDH7 8XL
Secretary
Appointed 30 Nov 2010
Resigned 25 Aug 2015

ANDERSON, Colin

Resigned
St. Johns Road, DurhamDH7 8XL
Born July 1970
Director
Appointed 17 Jan 2011
Resigned 25 Aug 2015

BROWN, Neil Andrew

Resigned
St John's Road, DurhamDH7 8XL
Born January 1959
Director
Appointed 30 Nov 2010
Resigned 18 Sept 2012

DOHERTY, Anthony Michael

Resigned
50 Broadway, LondonSW1H 0DB
Born November 1971
Director
Appointed 30 Jul 2021
Resigned 05 Aug 2024

DUNKLEY, Richard John

Resigned
St John's Road, DurhamDH7 8XL
Born July 1969
Director
Appointed 18 Sept 2012
Resigned 25 Aug 2015

DYKE, Philip Lionel

Resigned
St. Johns Road, DurhamDH7 8XL
Born August 1962
Director
Appointed 17 Jan 2011
Resigned 25 Aug 2015

ELLIOTT, Ailbhe

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1977
Director
Appointed 30 Jul 2021
Resigned 14 Dec 2023

JOYCE, Marie

Resigned
Carmanhall Road, Dublin D18y2c9
Born March 1973
Director
Appointed 25 Aug 2015
Resigned 05 Aug 2024

MCGUCKIAN, Rosheen

Resigned
Carmanhall Road, Dublin D18y2c9
Born March 1966
Director
Appointed 25 Aug 2015
Resigned 05 Aug 2024

O'DONNELL, Manus James

Resigned
Burton Hall Drive, Sandyford
Born February 1975
Director
Appointed 25 Aug 2015
Resigned 30 Jul 2021

RYAN, Kevin, Mr.

Resigned
Carmanhall Road, Dublin D18 Y2c9
Born February 1977
Director
Appointed 05 Aug 2024
Resigned 16 Sept 2025

TONKS, Stephen

Resigned
St. Johns Road, DurhamDH7 8XL
Born October 1963
Director
Appointed 17 Jan 2011
Resigned 28 May 2013

Persons with significant control

3

1 Active
2 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Murray Street, BelfastBT1 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 04 Nov 2020
50 Mark Lane, LondonEC3R 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2014
AR01AR01
Termination Director Company
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2014
AAAnnual Accounts
Legacy
7 March 2014
PARENT_ACCPARENT_ACC
Legacy
3 March 2014
AGREEMENT2AGREEMENT2
Legacy
3 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date
3 December 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2010
NEWINCIncorporation