Background WavePink WaveYellow Wave

DAWN ENERGY WINDFARM HOLDINGS LIMITED (08208488)

DAWN ENERGY WINDFARM HOLDINGS LIMITED (08208488) is a dissolved UK company. incorporated on 10 September 2012. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAWN ENERGY WINDFARM HOLDINGS LIMITED has been registered for 13 years. Current directors include HUSSAIN, Waseem Shahzad, TEDDER, Constant Thomas John.

Company Number
08208488
Status
dissolved
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUSSAIN, Waseem Shahzad, TEDDER, Constant Thomas John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWN ENERGY WINDFARM HOLDINGS LIMITED

DAWN ENERGY WINDFARM HOLDINGS LIMITED is an dissolved company incorporated on 10 September 2012 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAWN ENERGY WINDFARM HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08208488

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 20 December 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 22 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Cambridge House Camboro Business Park Girton Cambridge, CB3 0QH,

Previous Addresses

Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL
From: 10 September 2012To: 25 July 2024
Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 18
Director Left
Oct 20
Loan Secured
Jul 22
Director Joined
Aug 22
Loan Cleared
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAKIN ROSE COMPANY SECRETARIES LIMITED

Active
Camboro Business Park, CambridgeCB3 0QH
Corporate secretary
Appointed 10 Sept 2012

HUSSAIN, Waseem Shahzad

Active
Camboro Business Park, CambridgeCB3 0QH
Born November 1979
Director
Appointed 10 Sept 2012

TEDDER, Constant Thomas John

Active
Camboro Business Park, CambridgeCB3 0QH
Born March 1970
Director
Appointed 11 Jul 2022

TEDDER, Constant Thomas John

Resigned
Vision Park, CambridgeCB24 9NL
Born March 1970
Director
Appointed 05 Mar 2018
Resigned 07 Oct 2020

Persons with significant control

1

Mr Constant Thomas John Tedder

Active
Camboro Business Park, CambridgeCB3 0QH
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
22 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 April 2025
DS01DS01
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
11 September 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2012
NEWINCIncorporation