Background WavePink WaveYellow Wave

ORSTED POWER (GUNFLEET SANDS) LTD (07680409)

ORSTED POWER (GUNFLEET SANDS) LTD (07680409) is an active UK company. incorporated on 23 June 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORSTED POWER (GUNFLEET SANDS) LTD has been registered for 14 years. Current directors include CLAXTON, Samuel James, JENSEN, Thomas Krogh.

Company Number
07680409
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAXTON, Samuel James, JENSEN, Thomas Krogh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSTED POWER (GUNFLEET SANDS) LTD

ORSTED POWER (GUNFLEET SANDS) LTD is an active company incorporated on 23 June 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORSTED POWER (GUNFLEET SANDS) LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07680409

LTD Company

Age

14 Years

Incorporated 23 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 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

DONG ENERGY POWER (GUNFLEET SANDS) LTD
From: 23 June 2011To: 30 October 2017
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Dong Energy, 5 Howick Place London SW1P 1WG England
From: 12 October 2015To: 2 July 2018
C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB
From: 23 June 2011To: 12 October 2015
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Capital Update
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jul 13
Director Left
Oct 14
Director Joined
Oct 15
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Capital Update
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CLAXTON, Samuel James

Active
Howick Place, LondonSW1P 1WG
Born November 1988
Director
Appointed 07 May 2025

JENSEN, Thomas Krogh

Active
Gentofte2820
Born November 1972
Director
Appointed 07 May 2025

DAHLGAARD FINK, Jakob, Mr.

Resigned
15 Appold Street, LondonEC2A 2HB
Born November 1972
Director
Appointed 11 Nov 2011
Resigned 11 Dec 2012

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 21 Jan 2019
Resigned 07 May 2025

EKHOLM, Kasper

Resigned
Howick Place, LondonSW1P 1WG
Born June 1981
Director
Appointed 04 May 2017
Resigned 21 Jan 2019

GEDBJERG, Peter

Resigned
Grosvenor Place, LondonSW1X 7HY
Born March 1953
Director
Appointed 23 Jun 2011
Resigned 11 Nov 2011

GRUMSTRUP SOERENSEN, Christina

Resigned
Nesa Alle 1, 2820 Gentofte
Born September 1972
Director
Appointed 23 Jun 2011
Resigned 11 Nov 2011

HELMS, Robert

Resigned
Nesa Alle, Gentofte
Born May 1974
Director
Appointed 04 May 2017
Resigned 21 Jan 2019

MURRAY, David

Resigned
City Quarter, CorkT12 A2XD
Born February 1983
Director
Appointed 21 Jan 2019
Resigned 01 Dec 2022

PEDERSEN, Lars Thaaning, Mr.

Resigned
Nesa Alle, GentofteDK 2820
Born May 1972
Director
Appointed 23 Jun 2011
Resigned 19 Sept 2014

ROOKE, Gavin

Resigned
Howick Place, LondonSW1P 1WG
Born June 1984
Director
Appointed 06 Oct 2015
Resigned 04 May 2017

SKAKKEBAEK, Christian Troels

Resigned
Grosvenor Place, LondonSW1X 7HY
Born February 1969
Director
Appointed 11 Nov 2011
Resigned 11 Dec 2012

SYKES, Benjamin John

Resigned
Howick Place, LondonSW1P 1WG
Born April 1965
Director
Appointed 15 Jul 2013
Resigned 04 May 2017

WHEELER, Amy

Resigned
Howick Place, LondonSW1P 1WG
Born February 1988
Director
Appointed 01 Dec 2022
Resigned 07 May 2025

Persons with significant control

1

Howick Place, LondonSW1P 1WG

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
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
SH20SH20
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 June 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Move Registers To Registered Office Company With New Address
6 July 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
13 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Change Sail Address Company With New Address
12 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Resolution
16 February 2012
RESOLUTIONSResolutions
Legacy
25 January 2012
SH20SH20
Legacy
25 January 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 January 2012
SH19Statement of Capital
Resolution
25 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Memorandum Articles
28 July 2011
MEM/ARTSMEM/ARTS
Resolution
28 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2011
NEWINCIncorporation