Background WavePink WaveYellow Wave

WINDMILL FARMING LIMITED (08239136)

WINDMILL FARMING LIMITED (08239136) is an active UK company. incorporated on 3 October 2012. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WINDMILL FARMING LIMITED has been registered for 13 years.

Company Number
08239136
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
Squab Hall Harbury Lane, Leamington Spa, CV33 9QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL FARMING LIMITED

WINDMILL FARMING LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WINDMILL FARMING LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08239136

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

SQUAB FARMING LIMITED
From: 7 December 2021To: 9 December 2024
BOX-IT CENTRAL HOLDING LIMITED
From: 3 December 2012To: 7 December 2021
BBCA123 HOLDING LIMITED
From: 3 October 2012To: 3 December 2012
Contact
Address

Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa, CV33 9QB,

Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Funding Round
Jun 13
Funding Round
Sept 15
Director Left
Jan 18
Owner Exit
Jan 18
Share Issue
Jan 20
Director Joined
Nov 23
Owner Exit
Nov 24
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
17 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Resolution
25 September 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Resolution
24 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 October 2012
NEWINCIncorporation