Background WavePink WaveYellow Wave

WINWICK WIND FARM LIMITED (09040209)

WINWICK WIND FARM LIMITED (09040209) is an active UK company. incorporated on 14 May 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WINWICK WIND FARM LIMITED has been registered for 11 years. Current directors include KIEFFER FLEIG, Diego, PEGORARO, Lucas.

Company Number
09040209
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
Cubico Sustainable Investments, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KIEFFER FLEIG, Diego, PEGORARO, Lucas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINWICK WIND FARM LIMITED

WINWICK WIND FARM LIMITED is an active company incorporated on 14 May 2014 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. WINWICK WIND FARM LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09040209

LTD Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

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

Cubico Sustainable Investments 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Floor 15 110 Bishopsgate London London EC2N 4AY
From: 28 December 2016To: 15 December 2020
2 Triton Square Regent's Place London NW1 3AN
From: 25 July 2016To: 28 December 2016
6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 14 May 2014To: 25 July 2016
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Feb 19
Loan Secured
Feb 19
Owner Exit
Aug 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

KIEFFER FLEIG, Diego

Active
St Mary Axe, LondonEC3A 8BE
Born December 1983
Director
Appointed 10 Oct 2023

PEGORARO, Lucas

Active
70 St Mary Axe, LondonEC3A 8BE
Born October 1985
Director
Appointed 01 Aug 2025

FOY, Simon John

Resigned
The Parsonage, ManchesterM3 2JA
Secretary
Appointed 14 May 2014
Resigned 04 Dec 2014

WEST, Thomas

Resigned
Triton Square, LondonNW1 3AN
Secretary
Appointed 03 Dec 2014
Resigned 29 Oct 2015

SANTANDER SECRETARIAT SERVICES LIMITED

Resigned
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 29 Oct 2015
Resigned 30 Nov 2016

ALEXANDER, Oliver George

Resigned
Triton Square, LondonNW1 3AN
Born January 1974
Director
Appointed 03 Dec 2014
Resigned 14 Jan 2016

BERNARDO, Ines Da Cruz Chambel

Resigned
Triton Square, LondonNW1 3AN
Born August 1981
Director
Appointed 03 Dec 2014
Resigned 13 Jun 2016

BOSS, Matthew James

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born December 1974
Director
Appointed 02 Sept 2020
Resigned 01 Aug 2022

BOWDEN, Paul Reginald Brian

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born April 1967
Director
Appointed 02 Sept 2020
Resigned 27 Sept 2024

DEAN, Christopher James

Resigned
Triton Square, LondonNW1 3AN
Born July 1974
Director
Appointed 14 May 2014
Resigned 29 Jun 2016

FOY, Simon John

Resigned
The Parsonage, ManchesterM3 2JA
Born August 1968
Director
Appointed 14 May 2014
Resigned 04 Dec 2014

HANSSON, Jimmy Nils

Resigned
Bishopsgate, LondonEC2N 4AY
Born May 1970
Director
Appointed 30 Nov 2016
Resigned 15 Jun 2017

HERNANDEZ, Pablo

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born August 1985
Director
Appointed 15 Jun 2017
Resigned 24 Feb 2018

HONEY, Andrew Roland

Resigned
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 23 Aug 2016
Resigned 30 Nov 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 May 2014
Resigned 14 May 2014

KIRILOVA, Margarita

Resigned
Bishopsgate, LondonEC2N 4AY
Born July 1983
Director
Appointed 30 Nov 2016
Resigned 20 Apr 2017

MCINTYRE, Ian Jamie

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born December 1984
Director
Appointed 01 Jun 2021
Resigned 10 Oct 2023

MORGAN, Timothy Ray

Resigned
Bishopsgate, LondonEC2N 4AY
Born May 1976
Director
Appointed 24 Feb 2018
Resigned 02 Sept 2020

MORRISON, Rachel Jane

Resigned
Carlton Park, LeicesterLE19 0AL
Born January 1968
Director
Appointed 23 Aug 2016
Resigned 30 Nov 2016

NOBLE, Stuart

Resigned
The Parsonage, ManchesterM3 2JA
Born June 1968
Director
Appointed 14 May 2014
Resigned 04 Dec 2014

PACKWOOD, Stephen Lewis Harmon

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born July 1981
Director
Appointed 20 Apr 2017
Resigned 02 Sept 2020

PINNEY, James Michael

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born June 1986
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2025

RICHOLD, Christopher James

Resigned
Triton Square, LondonNW1 3AN
Born March 1966
Director
Appointed 13 Jun 2016
Resigned 30 Nov 2016

SANCHEZ, Maite

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born January 1984
Director
Appointed 02 Sept 2020
Resigned 20 May 2021

SWINDIN, David

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1968
Director
Appointed 30 Nov 2016
Resigned 02 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Ceased 14 May 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
19 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Memorandum Articles
11 February 2017
MAMA
Resolution
11 February 2017
RESOLUTIONSResolutions
Resolution
10 February 2017
RESOLUTIONSResolutions
Resolution
9 February 2017
RESOLUTIONSResolutions
Auditors Resignation Company
9 February 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
19 January 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
1 September 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 October 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
29 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Capital Name Of Class Of Shares
16 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 January 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Incorporation Company
14 May 2014
NEWINCIncorporation