Background WavePink WaveYellow Wave

BIGGLESWADE WIND FARM LIMITED (08095212)

BIGGLESWADE WIND FARM LIMITED (08095212) is an active UK company. incorporated on 6 June 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BIGGLESWADE WIND FARM LIMITED has been registered for 13 years. Current directors include THOMAS, Roshan Mathew, WATSON, Sebastian Laurence Grenville.

Company Number
08095212
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
7th Floor, Wellington House, London, WC2R 0AP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMAS, Roshan Mathew, WATSON, Sebastian Laurence Grenville
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGGLESWADE WIND FARM LIMITED

BIGGLESWADE WIND FARM LIMITED is an active company incorporated on 6 June 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BIGGLESWADE WIND FARM LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08095212

LTD Company

Age

13 Years

Incorporated 6 June 2012

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 8 July 2025 (8 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

7th Floor, Wellington House 125 - 130 Strand London, WC2R 0AP,

Previous Addresses

Berger House 36-38 Berkeley Square London W1J 5AE England
From: 3 January 2018To: 2 December 2020
1 Angel Square Manchester M60 0AG
From: 7 March 2014To: 3 January 2018
1 Angel Square Manchester M60 0AG
From: 14 May 2013To: 7 March 2014
New Century House Corporation Street Manchester M60 4ES United Kingdom
From: 6 June 2012To: 14 May 2013
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Loan Secured
May 14
Loan Secured
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Capital Update
Feb 18
Owner Exit
Jun 18
Owner Exit
Sept 19
Loan Secured
Nov 19
Director Joined
May 21
Director Left
May 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

THOMAS, Roshan Mathew

Active
125 - 130 Strand, LondonWC2R 0AP
Born June 1993
Director
Appointed 30 Jun 2025

WATSON, Sebastian Laurence Grenville

Active
125 - 130 Strand, LondonWC2R 0AP
Born May 1982
Director
Appointed 20 Oct 2016

DALTON, Claire Louise

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 May 2013
Resigned 01 Jul 2016

ELLIS, Robert John

Resigned
Angel Square, ManchesterM60 0AG
Born July 1965
Director
Appointed 01 Jun 2015
Resigned 07 Apr 2017

FAYE, Salomon John, Director

Resigned
Angel Square, ManchesterM60 0AG
Born June 1973
Director
Appointed 03 Dec 2015
Resigned 20 Oct 2016

HOLDEN, Nigel Bryn

Resigned
Angel Square, ManchesterM60 0AG
Born March 1967
Director
Appointed 06 Jun 2012
Resigned 20 Dec 2017

HUBBARD, Matthew Richard

Resigned
125 - 130 Strand, LondonWC2R 0AP
Born August 1987
Director
Appointed 10 May 2021
Resigned 30 Jun 2025

LAWRENCE, Ian Paul

Resigned
Berkeley Square, LondonW1J 5AE
Born December 1963
Director
Appointed 21 Jan 2013
Resigned 03 Dec 2015

RIDLEY, Matthew Derek George

Resigned
Berkeley Square, LondonW1J 5AE
Born January 1978
Director
Appointed 21 Jan 2013
Resigned 10 May 2021

STEVENS, Christopher Michael

Resigned
Angel Square, ManchesterM60 0AG
Born May 1960
Director
Appointed 06 Jun 2012
Resigned 31 Jan 2015

Persons with significant control

5

1 Active
4 Ceased
125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
West Bay Road, Grand Cayman Ky1-1201

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017
Ceased 20 Dec 2017
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
Angel Square, ManchesterM60 0AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 January 2022
MAMA
Resolution
11 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Legacy
12 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2018
SH19Statement of Capital
Legacy
12 February 2018
CAP-SSCAP-SS
Resolution
12 February 2018
RESOLUTIONSResolutions
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
22 November 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2017
MR05Certification of Charge
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Small
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Legacy
31 January 2013
MG01MG01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2013
RESOLUTIONSResolutions
Legacy
23 January 2013
MG01MG01
Incorporation Company
6 June 2012
NEWINCIncorporation