Background WavePink WaveYellow Wave

WINDMILL MIDCO LIMITED (07889278)

WINDMILL MIDCO LIMITED (07889278) is an active UK company. incorporated on 21 December 2011. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). WINDMILL MIDCO LIMITED has been registered for 14 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
07889278
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL MIDCO LIMITED

WINDMILL MIDCO LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). WINDMILL MIDCO LIMITED was registered 14 years ago.(SIC: 27900)

Status

active

Active since 14 years ago

Company No

07889278

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

Vent-Axia Fleming Way Crawley West Sussex RH10 9YX
From: 13 April 2012To: 12 January 2017
Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom
From: 21 December 2011To: 13 April 2012
Timeline

24 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Capital Update
Jul 15
Capital Update
Jul 15
Funding Round
Jul 15
Director Joined
Jul 19
Director Left
Jul 19
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 19 Sept 2012

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

CHITTICK, Gavin William

Resigned
Fleming Way, CrawleyRH10 9YX
Born May 1958
Director
Appointed 21 Mar 2012
Resigned 23 Jun 2014

DAVIS, Rayhan Robin Roy

Resigned
1 Pall Mall East, LondonSW1Y 5AU
Born June 1979
Director
Appointed 21 Dec 2011
Resigned 23 Jun 2014

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 24 Jan 2014
Resigned 31 Jul 2019

JAMIESON, Iain Alexander

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1966
Director
Appointed 19 Sept 2012
Resigned 24 Jan 2014

MCLAIN, Adam

Resigned
1 Pall Mall East, LondonSW1Y 5AU
Born July 1977
Director
Appointed 21 Dec 2011
Resigned 04 Feb 2012

MEYERSIEK, Axel Gero

Resigned
1 Pall Mall East, LondonSW1Y 5AU
Born June 1972
Director
Appointed 21 Dec 2011
Resigned 23 Jun 2014

SMULDERS, Patrick

Resigned
1 Pall Mall East, LondonSW1Y 5AU
Born July 1965
Director
Appointed 21 Dec 2011
Resigned 23 Jun 2014

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

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

Filing History

62

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Legacy
24 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2015
SH19Statement of Capital
Legacy
24 July 2015
CAP-SSCAP-SS
Resolution
24 July 2015
RESOLUTIONSResolutions
Legacy
23 July 2015
SH20SH20
Legacy
23 July 2015
SH19Statement of Capital
Legacy
23 July 2015
CAP-SSCAP-SS
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Incorporation Company
21 December 2011
NEWINCIncorporation