Background WavePink WaveYellow Wave

OFFSHORE WIND CONSULTANTS LIMITED (07861245)

OFFSHORE WIND CONSULTANTS LIMITED (07861245) is an active UK company. incorporated on 25 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. OFFSHORE WIND CONSULTANTS LIMITED has been registered for 14 years. Current directors include AHILAN, Rajapillai Veluppillai, Dr, CLEVERLY, William Edward, PHILLIPS, Katherine Emma.

Company Number
07861245
Status
active
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AHILAN, Rajapillai Veluppillai, Dr, CLEVERLY, William Edward, PHILLIPS, Katherine Emma
SIC Codes
70229, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFSHORE WIND CONSULTANTS LIMITED

OFFSHORE WIND CONSULTANTS LIMITED is an active company incorporated on 25 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. OFFSHORE WIND CONSULTANTS LIMITED was registered 14 years ago.(SIC: 70229, 71122)

Status

active

Active since 14 years ago

Company No

07861245

LTD Company

Age

14 Years

Incorporated 25 November 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

4th Floor, Ibex House 42-47 Minories London EC3N 1DY England
From: 26 March 2021To: 3 May 2022
1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ
From: 1 September 2015To: 26 March 2021
10 Oxford Street Southampton Hampshire SO14 3DJ
From: 25 November 2011To: 1 September 2015
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Feb 18
Director Joined
Mar 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Dec 22
Director Left
Feb 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AHILAN, Rajapillai Veluppillai, Dr

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1960
Director
Appointed 05 Dec 2022

CLEVERLY, William Edward

Active
10 Lower Thames Street, LondonEC3R 6EN
Born September 1985
Director
Appointed 02 Aug 2017

PHILLIPS, Katherine Emma

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1987
Director
Appointed 27 Mar 2019

WHEELER, Maria Aranzazu

Resigned
Chilworth Point, SouthamptonSO16 7JQ
Secretary
Appointed 01 Jan 2015
Resigned 02 Feb 2018

YOGADEVA, Ahilan

Resigned
Chilworth Point, SouthamptonSO16 7JQ
Secretary
Appointed 02 Feb 2018
Resigned 19 Mar 2020

BONNON, Ian Dennis

Resigned
Chilworth Point, SouthamptonSO16 7JQ
Born March 1958
Director
Appointed 25 Nov 2011
Resigned 01 Jul 2019

HOTZE, Michiel Olaf

Resigned
Chilworth Point, SouthamptonSO16 7JQ
Born May 1973
Director
Appointed 22 Apr 2013
Resigned 01 Aug 2017

MACASKILL, John Geoffrey

Resigned
Chilworth Point, SouthamptonSO16 7JQ
Born March 1967
Director
Appointed 02 Aug 2017
Resigned 19 Mar 2020

O'BRIEN, Melanie Anna Louise

Resigned
Oxford Street, SouthamptonSO14 3DJ
Born June 1970
Director
Appointed 25 Nov 2011
Resigned 01 Dec 2013

WELLS, John David Peter

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 19 Mar 2020
Resigned 21 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Karenslyst Alle, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020

Mr William Edward Cleverly

Ceased
Chilworth Point, SouthamptonSO16 7JQ
Born September 1985

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2019
Ceased 26 Nov 2020

Mr Ian Dennis Bonnon

Ceased
Chilworth Point, SouthamptonSO16 7JQ
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mr Michiel Olaf Hotze

Ceased
Chilworth Point, SouthamptonSO16 7JQ
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
9 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 December 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
23 December 2015
AR01AR01
Change Person Secretary Company With Change Date
22 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
30 December 2013
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Incorporation Company
25 November 2011
NEWINCIncorporation