Background WavePink WaveYellow Wave

FERN ENERGY WIND HOLDINGS LIMITED (07723339)

FERN ENERGY WIND HOLDINGS LIMITED (07723339) is an active UK company. incorporated on 29 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FERN ENERGY WIND HOLDINGS LIMITED has been registered for 14 years. Current directors include DIAS, Peter Edward, FELLOWS, Edward William, GAYDON, Christopher Peter and 1 others.

Company Number
07723339
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAS, Peter Edward, FELLOWS, Edward William, GAYDON, Christopher Peter, ROSSER, Thomas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERN ENERGY WIND HOLDINGS LIMITED

FERN ENERGY WIND HOLDINGS LIMITED is an active company incorporated on 29 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FERN ENERGY WIND HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07723339

LTD Company

Age

14 Years

Incorporated 29 July 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

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

BLUE ENERGY WIND HOLDINGS LIMITED
From: 29 July 2011To: 19 July 2017
Contact
Address

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

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG England
From: 18 September 2015To: 19 July 2017
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 29 July 2011To: 18 September 2015
Timeline

21 key events • 2011 - 2022

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

Officers

14

5 Active
9 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
West Street, Alderley EdgeSK9 7EG
Secretary
Appointed 29 Jul 2011
Resigned 14 Jul 2017

LUDLOW, Sharna

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

DEAN, Christopher James

Resigned
West Street, Alderley EdgeSK9 7EG
Born July 1974
Director
Appointed 29 Jul 2011
Resigned 14 Jul 2017

FOY, Simon John

Resigned
West Street, Alderley EdgeSK9 7EG
Born August 1968
Director
Appointed 29 Jul 2011
Resigned 14 Jul 2017

HEALEY, Mark Edwin

Resigned
Floor Blackfriars House, ManchesterM3 2JA
Born April 1972
Director
Appointed 29 Jul 2011
Resigned 09 Jan 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Jul 2011
Resigned 29 Jul 2011

LATHAM, Paul Stephen

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

NOBLE, Stuart

Resigned
West Street, Alderley EdgeSK9 7EG
Born June 1968
Director
Appointed 09 Jan 2013
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

90

Confirmation Statement With No Updates
4 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
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 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 Updates
5 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
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 June 2020
SH19Statement of Capital
Legacy
2 June 2020
SH20SH20
Legacy
2 June 2020
CAP-SSCAP-SS
Resolution
2 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2019
AAAnnual Accounts
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
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
8 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 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
Resolution
19 July 2017
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Sail Address Company
29 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
29 July 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
19 July 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
22 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Incorporation Company
29 July 2011
NEWINCIncorporation