Background WavePink WaveYellow Wave

BEINNEUN WIND FARM LTD (07661372)

BEINNEUN WIND FARM LTD (07661372) is an active UK company. incorporated on 7 June 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BEINNEUN WIND FARM LTD has been registered for 14 years. Current directors include DIAS, Peter Edward, FELLOWS, Edward William, GAYDON, Christopher Peter and 1 others.

Company Number
07661372
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DIAS, Peter Edward, FELLOWS, Edward William, GAYDON, Christopher Peter, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEINNEUN WIND FARM LTD

BEINNEUN WIND FARM LTD is an active company incorporated on 7 June 2011 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. BEINNEUN WIND FARM LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07661372

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

6th Floor, 33 Holborn London, EC1N 2HT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG
From: 15 May 2013To: 19 July 2017
1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ
From: 29 June 2011To: 15 May 2013
3 More London Riverside London SE1 2AQ United Kingdom
From: 7 June 2011To: 29 June 2011
Timeline

42 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Cleared
Apr 15
Director Left
May 15
Director Left
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Aug 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Aug 19
Funding Round
Mar 20
Director Joined
Dec 22
Director Left
Dec 22
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

DIAS, Peter Edward

Active
Holborn, LondonEC1N 2HT
Born February 1981
Director
Appointed 14 Jul 2017

FELLOWS, Edward William

Active
Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 19 Dec 2022

GAYDON, Christopher Peter

Active
Holborn, LondonEC1N 2HT
Born September 1978
Director
Appointed 14 Jul 2017

ROSSER, Thomas James

Active
Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 01 Aug 2018

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

FOY, Simon John

Resigned
Blackfriars House, ManchesterM3 2JA
Secretary
Appointed 31 Jan 2013
Resigned 14 Jul 2017

LUDLOW, Sharna

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jul 2017
Resigned 15 Nov 2018

RATHJEN, Thomas Wayne

Resigned
Lyneham Heath Studio Lyneham Heath Farm, OxonOX7 6QQ
Secretary
Appointed 07 Jun 2011
Resigned 31 Jan 2013

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 07 Jun 2011
Resigned 07 Jun 2011

DAWSON, Michael George

Resigned
Invergarry, InvergarryPH35 4HR
Born September 1961
Director
Appointed 23 Jul 2012
Resigned 12 May 2015

DEAN, Christopher James

Resigned
The Parsonage, ManchesterM3 2JA
Born July 1974
Director
Appointed 31 Jan 2013
Resigned 14 Jul 2017

FOY, Simon John

Resigned
Blackfriars House, ManchesterM3 2JA
Born August 1968
Director
Appointed 31 Jan 2013
Resigned 14 Jul 2017

GLASGOW, John Hargadine

Resigned
Lyneham Heath Studio Lyneham Heath Farm, OxonOX7 6QQ
Born October 1963
Director
Appointed 23 Jul 2012
Resigned 31 Jan 2013

LASZLO, Robert Damon De

Resigned
Lyneham Heath Studio Lyneham Heath Farm, OxonOX7 6QQ
Born May 1977
Director
Appointed 07 Jun 2011
Resigned 31 Jan 2013

LATHAM, Paul Stephen

Resigned
Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 14 Jul 2017
Resigned 19 Dec 2022

MURLEY, Thomas Scott

Resigned
Lyneham Heath Studio Lyneham Heath Farm, OxonOX7 6QQ
Born June 1957
Director
Appointed 07 Jun 2011
Resigned 31 Jan 2013

NOBLE, Stuart

Resigned
The Parsonage, ManchesterM3 2JA
Born June 1968
Director
Appointed 31 Jan 2013
Resigned 14 Jul 2017

PARASKEVOPOULOU, Natalia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1983
Director
Appointed 23 Oct 2017
Resigned 25 Jun 2018

TONGE, Simon Robert

Resigned
West Street, Alderley EdgeSK9 7EG
Born March 1965
Director
Appointed 20 Apr 2016
Resigned 14 Jul 2017

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 07 Jun 2011
Resigned 07 Jun 2011

WILLIAMS, Matthew James

Resigned
West Street, Alderley EdgeSK9 7EG
Born June 1979
Director
Appointed 20 Apr 2016
Resigned 14 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 May 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Resolution
7 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Resolution
29 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Move Registers To Sail Company
29 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Memorandum Articles
13 February 2013
MEM/ARTSMEM/ARTS
Resolution
13 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Legacy
4 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Legacy
20 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 August 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Incorporation Company
7 June 2011
NEWINCIncorporation