Background WavePink WaveYellow Wave

SOFIA OFFSHORE WIND FARM LIMITED (07791964)

SOFIA OFFSHORE WIND FARM LIMITED (07791964) is an active UK company. incorporated on 29 September 2011. with registered office in Swindon. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. SOFIA OFFSHORE WIND FARM LIMITED has been registered for 14 years. Current directors include BADIOLA SANCHO, Ander, GARNSEY, Julian David, OSBORNE, Benedict John Andrew.

Company Number
07791964
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BADIOLA SANCHO, Ander, GARNSEY, Julian David, OSBORNE, Benedict John Andrew
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFIA OFFSHORE WIND FARM LIMITED

SOFIA OFFSHORE WIND FARM LIMITED is an active company incorporated on 29 September 2011 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. SOFIA OFFSHORE WIND FARM LIMITED was registered 14 years ago.(SIC: 42220)

Status

active

Active since 14 years ago

Company No

07791964

LTD Company

Age

14 Years

Incorporated 29 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 28 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

TEESSIDE B OFFSHORE WIND FARM LIMITED
From: 14 September 2017To: 1 December 2017
DOGGERBANK PROJECT 3 BIZCO LIMITED
From: 29 September 2011To: 14 September 2017
Contact
Address

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

Previous Addresses

, 55 Vastern Road, Reading, Berkshire, RG1 8BU
From: 29 September 2011To: 13 September 2017
Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 19
Owner Exit
Jun 20
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
Loan Secured
May 25
0
Funding
47
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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

BAILEY, Simon

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 29 Sept 2011
Resigned 31 Jul 2014

BARRAS, Christopher David

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 08 Aug 2017
Resigned 01 May 2020

CRANSTONE, Susan Eileen

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

IQBAL, Tara Akhtar

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 31 Jul 2014
Resigned 25 Sept 2014

TILL, Pamela Joan

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 25 Sept 2014
Resigned 08 Aug 2017

AANSTAD, Knut Moritz

Resigned
Martin Linges Vei, Fornebu1364
Born February 1957
Director
Appointed 24 Jan 2013
Resigned 08 Aug 2017

AANSTAD, Knut Moritz

Resigned
LondonW2 6BD
Born February 1957
Director
Appointed 29 Sept 2011
Resigned 10 Feb 2012

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 29 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

BRUSTAD, Halfdan

Resigned
Martin Linges Vei, Fornebu1364
Born October 1960
Director
Appointed 29 Feb 2012
Resigned 08 Aug 2017

CHATTERTON, Adrian Joseph

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

COOLEY, Paul Gerald

Resigned
South County Business Park, Dublin18
Born January 1971
Director
Appointed 01 Jan 2015
Resigned 18 Aug 2016

DRANGSHOLT, Bjorn

Resigned
Floor, LondonEC2R 6PP
Born September 1949
Director
Appointed 29 Sept 2011
Resigned 27 Sept 2013

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 23 Apr 2015
Resigned 08 Aug 2017

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 24 Jan 2013
Resigned 01 Jan 2015

FLOOD, David John

Resigned
41 Moorgate, LondonEC2R 6PP
Born February 1980
Director
Appointed 27 Sept 2013
Resigned 12 Feb 2016

FREEMAN, Benjamin James

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born September 1977
Director
Appointed 01 Oct 2012
Resigned 26 Jun 2015

HETLAND, Olav

Resigned
Floor, LondonEC2R 6PP
Born June 1963
Director
Appointed 29 Sept 2011
Resigned 21 Mar 2017

HODGES, Neeve

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

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 18 Aug 2016
Resigned 08 Aug 2017

JOHNSEN, Kjetil

Resigned
LondonW2 6BD
Born June 1968
Director
Appointed 29 Sept 2011
Resigned 20 Feb 2012

LANGFORD, Penny Jay

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1975
Director
Appointed 01 Jan 2015
Resigned 23 Apr 2015

MCCUTCHEON, Finlay Alexander

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1977
Director
Appointed 05 Apr 2012
Resigned 01 Jan 2015

MEYER, Michael Hyttel

Resigned
Lilleakerveien 6, OsloNO-0216
Born August 1975
Director
Appointed 12 Feb 2016
Resigned 21 Mar 2017

MÖCKL, Christian

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

NORDLI, Lars Johannes

Resigned
1472 Fjellhamar
Born October 1969
Director
Appointed 29 Feb 2012
Resigned 24 Jan 2013

RAFTERY, Peter George, Mr.

Resigned
Vastern Road, ReadingRG1 8BU
Born December 1968
Director
Appointed 29 Sept 2011
Resigned 24 Nov 2011

SANDFORD, Richard Jennings

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1971
Director
Appointed 28 Jan 2013
Resigned 30 Apr 2021

SHARMAN, Peter Russell

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born November 1967
Director
Appointed 29 Sept 2011
Resigned 30 Sept 2012

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 29 Sept 2011
Resigned 24 Jan 2013

Persons with significant control

4

1 Active
3 Ceased
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2017
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2017
Ceased 01 Dec 2017
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 08 Aug 2017
17-25 Great Victoria Street, BelfastBT2 7AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 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
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 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
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
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
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Resolution
22 March 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
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
Resolution
14 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Resolution
9 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Incorporation Company
29 September 2011
NEWINCIncorporation