Background WavePink WaveYellow Wave

ARGESTES WIND LIMITED (08697931)

ARGESTES WIND LIMITED (08697931) is an active UK company. incorporated on 19 September 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARGESTES WIND LIMITED has been registered for 12 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
08697931
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGESTES WIND LIMITED

ARGESTES WIND LIMITED is an active company incorporated on 19 September 2013 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. ARGESTES WIND LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08697931

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG England
From: 9 January 2023To: 15 December 2025
C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom
From: 4 July 2022To: 9 January 2023
Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 2 September 2021To: 4 July 2022
Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA
From: 1 December 2014To: 2 September 2021
4 Princes Street London W1B 2LE England
From: 2 September 2014To: 1 December 2014
17 Hart Street Maidstone Kent ME16 8RA United Kingdom
From: 19 September 2013To: 2 September 2014
Timeline

26 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Share Issue
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Dec 14
Loan Secured
Jan 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALI, Mohammed Raza

Active
Strand, LondonWC2R 0DT
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Strand, LondonWC2R 0DT
Born April 1981
Director
Appointed 18 May 2023

STELLAR COMPANY SECRETARY LIMITED

Resigned
1 Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 07 Jul 2020
Resigned 23 Dec 2022

DEVON-LOWE, Karl Philip

Resigned
338 Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 23 Dec 2022
Resigned 18 May 2023

GAIN, Jonathan

Resigned
4 Princes Street, LondonW1B 2LE
Born July 1971
Director
Appointed 11 Jun 2014
Resigned 15 Jul 2014

GAIN, Jonathan Mark

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 11 Jun 2014
Resigned 23 Dec 2022

MORGAN, William Laugharne

Resigned
338 Euston Road, LondonNW1 3BG
Born March 1975
Director
Appointed 23 Dec 2022
Resigned 18 May 2023

PUGH, Gordon Andrew

Resigned
Kendal House, LondonW1S 2XA
Born March 1977
Director
Appointed 11 Jun 2014
Resigned 31 Mar 2015

PUGH, Gordon Andrew

Resigned
Hart Street, MaidstoneME16 8RA
Born March 1977
Director
Appointed 11 May 2014
Resigned 15 Jul 2014

TAYLOR, Claire Sabrina

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 23 Nov 2022
Resigned 23 Dec 2022

ZAMICK, John Victor

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born April 1958
Director
Appointed 19 Sept 2013
Resigned 23 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Gain

Ceased
LondonW1S 2XA
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 February 2023
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 July 2020
AP04Appointment of Corporate Secretary
Resolution
19 November 2019
RESOLUTIONSResolutions
Legacy
19 November 2019
SH20SH20
Legacy
19 November 2019
CAP-SSCAP-SS
Resolution
19 November 2019
RESOLUTIONSResolutions
Resolution
19 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Incorporation Company
19 September 2013
NEWINCIncorporation