Background WavePink WaveYellow Wave

ACP WIND LIMITED (08867523)

ACP WIND LIMITED (08867523) is an active UK company. incorporated on 29 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACP WIND LIMITED has been registered for 12 years. Current directors include GARRETT, Michael John, YU, Ka Wai.

Company Number
08867523
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARRETT, Michael John, YU, Ka Wai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACP WIND LIMITED

ACP WIND LIMITED is an active company incorporated on 29 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACP WIND LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08867523

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ACP SOLAR (HAFOD) LIMITED
From: 29 January 2014To: 27 October 2014
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

1 Benjamin Street London EC1M 5QG United Kingdom
From: 5 June 2019To: 28 June 2019
1 King's Arms Yard London EC2R 7AF
From: 29 January 2014To: 5 June 2019
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Oct 14
Director Joined
Oct 18
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GARRETT, Michael John

Active
Benjamin Street, LondonEC1M 5QL
Born October 1969
Director
Appointed 15 Sept 2025

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 26 Oct 2018

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 29 Jan 2014
Resigned 15 Sept 2025

YU, Ka Wai

Resigned
King's Arms Yard, LondonEC2R 7AF
Born June 1977
Director
Appointed 29 Jan 2014
Resigned 26 Aug 2014

Persons with significant control

1

Benjamin Street, LondonEC1M 5QL

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

38

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2018
AAAnnual Accounts
Legacy
2 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 November 2018
AGREEMENT2AGREEMENT2
Legacy
2 November 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2017
AAAnnual Accounts
Legacy
8 November 2017
PARENT_ACCPARENT_ACC
Legacy
8 November 2017
AGREEMENT2AGREEMENT2
Legacy
8 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Incorporation Company
29 January 2014
NEWINCIncorporation