Background WavePink WaveYellow Wave

WIND PROSPECT BONDS PLC (07603748)

WIND PROSPECT BONDS PLC (07603748) is an active UK company. incorporated on 14 April 2011. with registered office in Hassocks. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. WIND PROSPECT BONDS PLC has been registered for 14 years. Current directors include CAMERON, Euan Porter, Dr, MORRIS, Christopher William, Dr.

Company Number
07603748
Status
active
Type
plc
Incorporated
14 April 2011
Age
14 years
Address
25 Shirleys, Hassocks, BN6 8UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CAMERON, Euan Porter, Dr, MORRIS, Christopher William, Dr
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND PROSPECT BONDS PLC

WIND PROSPECT BONDS PLC is an active company incorporated on 14 April 2011 with the registered office located in Hassocks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. WIND PROSPECT BONDS PLC was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

07603748

PLC Company

Age

14 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

25 Shirleys Ditchling Hassocks, BN6 8UD,

Previous Addresses

7 Hill Street Bristol BS1 5PU
From: 15 October 2014To: 28 April 2017
Lewins Place Lewins Mead Bristol BS1 2NR
From: 25 April 2012To: 15 October 2014
7 Berkeley Square Clifton Bristol BS8 1HG United Kingdom
From: 14 April 2011To: 25 April 2012
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Left
Jan 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMERON, Euan Porter, Dr

Active
Shirleys, HassocksBN6 8UD
Secretary
Appointed 20 Nov 2019

CAMERON, Euan Porter, Dr

Active
Shirleys, HassocksBN6 8UD
Born March 1952
Director
Appointed 14 Apr 2011

MORRIS, Christopher William, Dr

Active
Shirleys, HassocksBN6 8UD
Born October 1947
Director
Appointed 20 Nov 2019

CAMERON, Euan Porter

Resigned
Shirleys, HassocksBN6 8UD
Secretary
Appointed 28 Apr 2017
Resigned 28 Apr 2017

HANNAH, Alexander James St John

Resigned
Shirleys, HassocksBN6 8UD
Secretary
Appointed 12 Dec 2011
Resigned 28 Apr 2017

THOMSON, Malcolm Stuart

Resigned
Berkeley Square, BristolBS8 1HG
Secretary
Appointed 14 Apr 2011
Resigned 12 Dec 2011

BARKER, Richard

Resigned
Shirleys, HassocksBN6 8UD
Born May 1968
Director
Appointed 31 Dec 2013
Resigned 20 Nov 2019

HANNAH, Alexander James St. John

Resigned
Berkeley Square, BristolBS8 1HG
Born April 1975
Director
Appointed 14 Apr 2011
Resigned 12 Dec 2011

MORRIS, Christopher William, Dr

Resigned
Lewins Mead, BristolBS1 2NR
Born October 1947
Director
Appointed 18 May 2011
Resigned 31 Dec 2013

Persons with significant control

1

Hill Street, BristolBS1 5PU

Nature of Control

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

Filing History

52

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts Amended With Accounts Type Full
13 July 2012
AAMDAAMD
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Resolution
26 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Legacy
20 May 2011
CERT8ACERT8A
Application Trading Certificate
20 May 2011
SH50SH50
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2011
NEWINCIncorporation