Background WavePink WaveYellow Wave

PANT Y MAEN WIND LIMITED (08819712)

PANT Y MAEN WIND LIMITED (08819712) is an active UK company. incorporated on 18 December 2013. with registered office in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PANT Y MAEN WIND LIMITED has been registered for 12 years. Current directors include BAHL, Ajay Kumar, HUGHES, Oliver Gordon.

Company Number
08819712
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
1 Des Roches Square, Witney, OX28 4BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAHL, Ajay Kumar, HUGHES, Oliver Gordon
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANT Y MAEN WIND LIMITED

PANT Y MAEN WIND LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PANT Y MAEN WIND LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08819712

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

1 Des Roches Square Witney, OX28 4BE,

Previous Addresses

, Glebe Barn Great Barrington, Burford, Oxon, OX18 4US
From: 18 December 2013To: 22 June 2023
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Owner Exit
Apr 18
New Owner
May 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jan 21
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAHL, Ajay Kumar

Active
Des Roches Square, WitneyOX28 4BE
Born January 1968
Director
Appointed 17 Jul 2024

HUGHES, Oliver Gordon

Active
New Street Square, LondonEC4A 3TW
Born October 1971
Director
Appointed 20 Nov 2019

FIM SERVICES LIMITED

Resigned
Great Barrington, BurfordOX18 4US
Corporate secretary
Appointed 18 Dec 2013
Resigned 13 Nov 2019

DANIELS, Edward John

Resigned
Great Barrington, BurfordOX18 4US
Born July 1973
Director
Appointed 18 Dec 2013
Resigned 12 Nov 2019

PLUCK, Deborah Janet

Resigned
Des Roches Square, WitneyOX28 4BE
Born May 1958
Director
Appointed 18 Dec 2013
Resigned 06 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Les Banques, GuernseyGY1 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021

Mr Guy Hands

Ceased
Great Barrington, BurfordOX18 4US
Born August 1959

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
Ceased 01 Jan 2021
La Grande Rue, GuernseyGY4 6RT

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2013
NEWINCIncorporation