Background WavePink WaveYellow Wave

SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED (07789995)

SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED (07789995) is an active UK company. incorporated on 28 September 2011. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED has been registered for 14 years. Current directors include BADIOLA SANCHO, Ander, GARNSEY, Julian David, OSBORNE, Benedict John Andrew.

Company Number
07789995
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BADIOLA SANCHO, Ander, GARNSEY, Julian David, OSBORNE, Benedict John Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED

SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED is an active company incorporated on 28 September 2011 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07789995

LTD Company

Age

14 Years

Incorporated 28 September 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 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

TEESSIDE B OFFSHORE WIND FARM HOLDINGS LIMITED
From: 15 September 2017To: 1 December 2017
DOGGERBANK PROJECT 3A INNOGY LIMITED
From: 17 August 2016To: 15 September 2017
DOGGERBANK PROJECT 3A RWE LIMITED
From: 28 September 2011To: 17 August 2016
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Auckland House Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8ZT
From: 9 November 2011To: 22 May 2015
Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom
From: 28 September 2011To: 9 November 2011
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Aug 15
Director Joined
Apr 19
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 24 Nov 2017

BADIOLA SANCHO, Ander

Active
Whitehill Way, SwindonSN5 6PB
Born June 1983
Director
Appointed 01 Nov 2024

GARNSEY, Julian David

Active
Whitehill Way, SwindonSN5 6PB
Born August 1976
Director
Appointed 01 Jan 2023

OSBORNE, Benedict John Andrew

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born October 1978
Director
Appointed 01 Dec 2023

BARRAS, Christopher David

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 28 Sept 2011
Resigned 01 May 2020

CRANSTONE, Susan Eileen

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 May 2020
Resigned 16 Jul 2021

ANDRE-FERREIRA, Martin

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1978
Director
Appointed 15 Apr 2019
Resigned 30 Apr 2021

BARTON, Georg Richard

Resigned
Lydiard Fields, SwindonSN5 6PB
Born July 1966
Director
Appointed 28 Sept 2011
Resigned 28 Jan 2013

BENDIG, Stefan Rudolf

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1968
Director
Appointed 01 Jul 2020
Resigned 01 Nov 2024

CHATTERTON, Adrian Joseph

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1963
Director
Appointed 24 Mar 2021
Resigned 15 Dec 2022

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Oct 2012
Resigned 26 Jun 2015

HODGES, Neeve

Resigned
Whitehill Way, SwindonSN5 6PB
Born December 1978
Director
Appointed 13 May 2021
Resigned 01 Dec 2023

MOCKL, Christian Rudiger

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1973
Director
Appointed 26 Jun 2015
Resigned 01 Jul 2020

SANDFORD, Richard Jennings

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born August 1971
Director
Appointed 29 Jan 2013
Resigned 30 Apr 2021

SHARMAN, Peter Russell

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born November 1967
Director
Appointed 28 Sept 2011
Resigned 30 Sept 2012

Persons with significant control

1

Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Resolution
22 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Resolution
1 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Resolution
15 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
17 August 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 September 2015
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Move Registers To Sail Company
17 October 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Legacy
15 March 2012
MG01MG01
Change Account Reference Date Company Current Extended
6 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Sail Address Company
19 October 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
28 September 2011
NEWINCIncorporation