Background WavePink WaveYellow Wave

TUMBLEWIND LIMITED (07788833)

TUMBLEWIND LIMITED (07788833) is an active UK company. incorporated on 27 September 2011. with registered office in Stroud. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TUMBLEWIND LIMITED has been registered for 14 years. Current directors include REHMANWALA, Asif, VINCE, Dale Andrew.

Company Number
07788833
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
Lion House, Stroud, GL5 3BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
REHMANWALA, Asif, VINCE, Dale Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUMBLEWIND LIMITED

TUMBLEWIND LIMITED is an active company incorporated on 27 September 2011 with the registered office located in Stroud. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TUMBLEWIND LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07788833

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Lion House Rowcroft Stroud, GL5 3BY,

Previous Addresses

C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England
From: 25 March 2020To: 26 February 2026
, 5 C/O Gresham House Asset Management Limited, New Street Square, London, EC4A 3TW, England
From: 25 March 2020To: 25 March 2020
, Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom
From: 8 October 2018To: 25 March 2020
, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, England
From: 27 July 2016To: 8 October 2018
, 35 New Bridge Street, London, EC4V 6BW
From: 27 September 2011To: 27 July 2016
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Sept 13
Director Joined
Feb 16
Loan Secured
Mar 16
Loan Cleared
Apr 23
Director Left
Jul 23
Capital Update
Sept 23
Director Left
Mar 24
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

REHMANWALA, Asif

Active
Rowcroft, StroudGL5 3BY
Born December 1976
Director
Appointed 23 Feb 2026

VINCE, Dale Andrew

Active
Rowcroft, StroudGL5 3BY
Born August 1961
Director
Appointed 23 Feb 2026

AYDINOGLU, Bozkurt

Resigned
5 New Street Square, LondonEC4A 3TW
Born June 1971
Director
Appointed 22 Feb 2016
Resigned 30 Jun 2023

GUEST, Benjamin James Ernest

Resigned
Rowcroft, StroudGL5 3BY
Born March 1973
Director
Appointed 27 Sept 2011
Resigned 23 Feb 2026

OWEN, Gareth Edward

Resigned
5 New Street Square, LondonEC4A 3TW
Born January 1975
Director
Appointed 27 Sept 2013
Resigned 15 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2026
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2026
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Statement Of Companys Objects
13 February 2025
CC04CC04
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 September 2023
SH19Statement of Capital
Resolution
13 September 2023
RESOLUTIONSResolutions
Legacy
13 September 2023
SH20SH20
Legacy
13 September 2023
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
11 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Incorporation Company
27 September 2011
NEWINCIncorporation