Background WavePink WaveYellow Wave

THIRD WIND RENEWABLES LIMITED (08978137)

THIRD WIND RENEWABLES LIMITED (08978137) is an active UK company. incorporated on 4 April 2014. with registered office in Truro. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THIRD WIND RENEWABLES LIMITED has been registered for 12 years. Current directors include COLES, Simon Edward, PAUL, Robert William John, WINTON, Joseph David.

Company Number
08978137
Status
active
Type
ltd
Incorporated
4 April 2014
Age
12 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLES, Simon Edward, PAUL, Robert William John, WINTON, Joseph David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD WIND RENEWABLES LIMITED

THIRD WIND RENEWABLES LIMITED is an active company incorporated on 4 April 2014 with the registered office located in Truro. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THIRD WIND RENEWABLES LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08978137

LTD Company

Age

12 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
From: 28 May 2016To: 12 August 2025
Unit 11 st Austell Business Park Carclaze St Austell Cornwall PL25 4FD
From: 20 February 2015To: 28 May 2016
Maxet House 28 Baldwin Street Bristol Avon BS1 1NG England
From: 4 April 2014To: 20 February 2015
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jun 14
Share Issue
Nov 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COLES, Simon Edward

Active
Newham Road, TruroTR1 2DP
Born August 1980
Director
Appointed 04 Apr 2014

PAUL, Robert William John

Active
Newham Road, TruroTR1 2DP
Born July 1977
Director
Appointed 04 Apr 2014

WINTON, Joseph David

Active
Newham Road, TruroTR1 2DP
Born May 1985
Director
Appointed 04 Apr 2014

Persons with significant control

3

Mr Joseph David Winton

Active
Newham Road, TruroTR1 2DP
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert William John Paul

Active
Newham Road, TruroTR1 2DP
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Edward Coles

Active
Newham Road, TruroTR1 2DP
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Capital Alter Shares Subdivision
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Resolution
4 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Incorporation Company
4 April 2014
NEWINCIncorporation