Background WavePink WaveYellow Wave

ALTO PRODOTTO WIND LIMITED (07549473)

ALTO PRODOTTO WIND LIMITED (07549473) is an active UK company. incorporated on 2 March 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. ALTO PRODOTTO WIND LIMITED has been registered for 15 years. Current directors include CROSSMAN, Andrew Rhys, GARRETT, Michael John, MORGAN, Iestyn Rhys and 1 others.

Company Number
07549473
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
CROSSMAN, Andrew Rhys, GARRETT, Michael John, MORGAN, Iestyn Rhys, YU, Ka Wai
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTO PRODOTTO WIND LIMITED

ALTO PRODOTTO WIND LIMITED is an active company incorporated on 2 March 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. ALTO PRODOTTO WIND LIMITED was registered 15 years ago.(SIC: 35140)

Status

active

Active since 15 years ago

Company No

07549473

LTD Company

Age

15 Years

Incorporated 2 March 2011

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1 Benjamin Street (C/O Albion Capital) London, EC1M 5QL,

Previous Addresses

Albion Capital 1 Benjamin Street London EC1M 5QG England
From: 24 June 2019To: 12 December 2022
C/O Albion Ventures Llp 1 Kings Arms Yard London EC2R 7AF
From: 11 February 2013To: 24 June 2019
the Old Barn Heol Ddu Castellau Llantrisant Mid Glamorgan CF72 8LP
From: 20 January 2012To: 11 February 2013
2 Old Field Road Bocam Park Bridgend CF35 5LJ
From: 12 September 2011To: 20 January 2012
Monmouth Ashwell Business Park Ilminster Somerset TA19 9DX
From: 2 March 2011To: 12 September 2011
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
May 16
Director Joined
Jul 17
Director Left
Jul 17
Capital Update
Apr 21
Director Joined
Jul 25
Director Left
Jul 25
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CROSSMAN, Andrew Rhys

Active
Benjamin Street, LondonEC1M 5QL
Born May 1963
Director
Appointed 26 Aug 2011

GARRETT, Michael John

Active
Benjamin Street, LondonEC1M 5QL
Born October 1969
Director
Appointed 24 Jun 2025

MORGAN, Iestyn Rhys

Active
Benjamin Street, LondonEC1M 5QL
Born May 1968
Director
Appointed 05 Feb 2015

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 25 Aug 2011

DAVID, William John Evan

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born January 1980
Director
Appointed 26 Aug 2011
Resigned 05 Feb 2015

GIGOV, Emil Slavchev

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born March 1970
Director
Appointed 24 Oct 2012
Resigned 07 Jul 2017

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 07 Jul 2017
Resigned 24 Jun 2025

KAPLAN, Michael Joshua

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1976
Director
Appointed 23 Mar 2011
Resigned 24 Oct 2012

KIPLING, David Garrie

Resigned
Old Field Road, BridgendCF35 5LJ
Born October 1963
Director
Appointed 02 Mar 2011
Resigned 26 Aug 2011

Persons with significant control

1

Benjamin Street, LondonEC1M 5QL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Legacy
16 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2021
SH19Statement of Capital
Legacy
16 April 2021
CAP-SSCAP-SS
Resolution
16 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Resolution
7 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Resolution
7 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Legacy
31 March 2011
MG01MG01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Incorporation Company
2 March 2011
NEWINCIncorporation