Background WavePink WaveYellow Wave

WINDFLOW HAMMER LIMITED (07875762)

WINDFLOW HAMMER LIMITED (07875762) is an active UK company. incorporated on 8 December 2011. with registered office in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WINDFLOW HAMMER LIMITED has been registered for 14 years. Current directors include FRENCH, Timothy Paul, MYERS, Sarah Jane Louise.

Company Number
07875762
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
First Floor River Court, The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRENCH, Timothy Paul, MYERS, Sarah Jane Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDFLOW HAMMER LIMITED

WINDFLOW HAMMER LIMITED is an active company incorporated on 8 December 2011 with the registered office located in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WINDFLOW HAMMER LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07875762

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

First Floor River Court, The Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Previous Addresses

Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
From: 8 December 2011To: 26 June 2019
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FRENCH, Timothy Paul

Active
Mill Lane, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 20 Mar 2023

MYERS, Sarah Jane Louise

Active
Mill Lane, GodalmingGU7 1EZ
Born July 1970
Director
Appointed 23 Apr 2024

AKERS-DOUGLAS, Dominic Lovett

Resigned
Mill Lane, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 25 Jun 2019
Resigned 20 Mar 2023

CHICK, David Michael

Resigned
Manderville Street, Christchurch8011
Born April 1944
Director
Appointed 12 Dec 2012
Resigned 07 Dec 2016

FOSTER, Nigel Boyd

Resigned
58 Herschel Street, SloughSL1 1PG
Born October 1949
Director
Appointed 29 Jan 2018
Resigned 25 Jun 2019

HENDERSON, Geoffrey Morgan

Resigned
58 Herschel Street, SloughSL1 1PG
Born August 1958
Director
Appointed 08 Dec 2011
Resigned 25 Jun 2019

HUTT, Bruce John Alexander

Resigned
Mill Lane, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 25 Jun 2019
Resigned 31 Dec 2025

KELLY, Heugh Maudsley

Resigned
58 Herschel Street, SloughSL1 1PG
Born April 1951
Director
Appointed 08 Dec 2011
Resigned 29 Jan 2018

NAPIER, Angus Robert Kennedy

Resigned
PO BOX 42 125, Christchurch8149
Born September 1963
Director
Appointed 12 Dec 2012
Resigned 07 Dec 2016

Persons with significant control

1

The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

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

Filing History

53

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 August 2012
AA01Change of Accounting Reference Date
Legacy
26 July 2012
MG01MG01
Incorporation Company
8 December 2011
NEWINCIncorporation