Background WavePink WaveYellow Wave

CONSTANTINE WIND ENERGY LIMITED (07663015)

CONSTANTINE WIND ENERGY LIMITED (07663015) is an active UK company. incorporated on 8 June 2011. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSTANTINE WIND ENERGY LIMITED has been registered for 14 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, CHENEVIX TRENCH, Jonathan Charles Stuart, DE NORMANN, Anthony Leigh and 3 others.

Company Number
07663015
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AKERS-DOUGLAS, Dominic Lovett, CHENEVIX TRENCH, Jonathan Charles Stuart, DE NORMANN, Anthony Leigh, FRENCH, Timothy Paul, HUBBARD, Matthew Richard, PECK, Graham Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE WIND ENERGY LIMITED

CONSTANTINE WIND ENERGY LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSTANTINE WIND ENERGY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07663015

LTD Company

Age

14 Years

Incorporated 8 June 2011

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

First Floor River Court The Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Previous Addresses

Craven House Station Road Godalming Surrey GU7 1EX England
From: 8 June 2011To: 18 September 2013
Timeline

59 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Funding Round
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
May 13
Director Joined
May 13
Loan Secured
Sept 13
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Joined
May 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Left
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Cleared
Mar 21
Director Left
Jul 21
Share Buyback
Sept 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Jan 26
Director Joined
Feb 26
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 08 Jun 2011

CHENEVIX TRENCH, Jonathan Charles Stuart

Active
Chancery Lane, LondonWC2A 1LS
Born March 1961
Director
Appointed 09 Nov 2011

DE NORMANN, Anthony Leigh

Active
Chancery Lane, LondonWC2A 1LS
Born June 1961
Director
Appointed 09 Nov 2011

FRENCH, Timothy Paul

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 16 Nov 2022

HUBBARD, Matthew Richard

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born August 1987
Director
Appointed 19 Feb 2026

PECK, Graham Charles

Active
Mill Lane, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 21 Mar 2022

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 08 Jun 2011
Resigned 08 Jan 2016

BIRD, James

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1985
Director
Appointed 07 Oct 2021
Resigned 08 Sept 2022

CONSTANTINE, Nigel Loudon

Resigned
Lower Durford Wood, PetersfieldGU31 5AS
Born June 1954
Director
Appointed 08 Jun 2011
Resigned 02 Apr 2013

HUTT, Bruce John Alexander

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 10 May 2016
Resigned 31 Dec 2025

NOTLEY, Sean Jonathan

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born November 1963
Director
Appointed 03 Apr 2012
Resigned 16 Nov 2018

PRESCOT, Nigel Kenrick Grosvenor

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1962
Director
Appointed 02 Apr 2013
Resigned 09 Jul 2021

Persons with significant control

2

Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2017
MR05Certification of Charge
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Second Filing Of Form With Form Type
9 June 2016
RP04RP04
Second Filing Of Form With Form Type
9 June 2016
RP04RP04
Second Filing Of Form With Form Type
9 June 2016
RP04RP04
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
15 January 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
7 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
7 July 2012
MG01MG01
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 April 2012
SH10Notice of Particulars of Variation
Resolution
10 April 2012
RESOLUTIONSResolutions
Legacy
15 February 2012
MG01MG01
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
24 November 2011
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 November 2011
SH10Notice of Particulars of Variation
Resolution
10 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Incorporation Company
8 June 2011
NEWINCIncorporation