Background WavePink WaveYellow Wave

WINDPOINT LIMITED (07728771)

WINDPOINT LIMITED (07728771) is an active UK company. incorporated on 4 August 2011. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WINDPOINT LIMITED has been registered for 14 years. Current directors include ASHDOWN, Simon Richard.

Company Number
07728771
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHDOWN, Simon Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDPOINT LIMITED

WINDPOINT LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WINDPOINT LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07728771

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 4 February 2023
Optimum House Clippers Quay Salford M50 3XP
From: 9 February 2012To: 31 January 2019
145 Old Hall Lane Manchester M14 6HJ United Kingdom
From: 4 August 2011To: 9 February 2012
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
New Owner
Jul 17
Owner Exit
Aug 17
Owner Exit
Mar 18
New Owner
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ASHDOWN, Simon Richard

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974
Director
Appointed 24 Jan 2012

SMITH, Warren James, Lord Lieutenant

Resigned
Old Hall Lane, ManchesterM14 6HJ
Born July 1948
Director
Appointed 04 Aug 2011
Resigned 24 Jan 2012

Persons with significant control

7

2 Active
5 Ceased

Mrs Justine Penrose Naviede

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2023

Mr Pervaiz Naviede

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
Notified 05 Dec 2020
Ceased 28 Sept 2023

Mr Atiq Saifuddin Karimbhai Anjarwalla

Ceased
Block C, The Palace Downtown, Dubai
Born October 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 13 May 2019
Ceased 05 Dec 2020
Le Truchot, St Peter PortGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
Ceased 09 Mar 2018

Mr Fahmid Ali Rashid

Ceased
Oldham Broadway Business Park, OldhamOL9 9XA
Born October 1957

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 13 May 2019
St Peter Port, GuernseyGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2017

Mr Simon Richard Ashdown

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Legacy
13 August 2011
MG01MG01
Incorporation Company
4 August 2011
NEWINCIncorporation