Background WavePink WaveYellow Wave

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED (09042665)

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED (09042665) is an active UK company. incorporated on 15 May 2014. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED has been registered for 11 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
09042665
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09042665

LTD Company

Age

11 Years

Incorporated 15 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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

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

Ground Floor, Ibis House Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

1030 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 9 April 2018To: 14 October 2020
1060 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 7 June 2016To: 9 April 2018
1030 Slutchers Lane Centre Park Warrington WA1 1QL
From: 16 May 2014To: 7 June 2016
3 More London Riverside London SE1 2AQ United Kingdom
From: 15 May 2014To: 16 May 2014
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 15
Loan Secured
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Apr 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Jun 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHIN, Charmaine Nga Mun

Active
Ibis Court, WarringtonWA1 1RL
Born May 1990
Director
Appointed 12 Sept 2025

ROSLI, Fadzlan

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1981
Director
Appointed 01 Apr 2022

OLDROYD, Elizabeth Alexandra

Resigned
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 05 May 2015
Resigned 10 Jun 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 15 May 2014
Resigned 15 May 2014

BERTAGNA, Dario

Resigned
Ibis Court, WarringtonWA1 1RL
Born May 1984
Director
Appointed 28 Mar 2018
Resigned 01 Apr 2022

BRECKENRIDGE, John William

Resigned
Ibis Court, WarringtonWA1 1RL
Born February 1962
Director
Appointed 05 May 2015
Resigned 23 Mar 2021

DAVYS, Vian Robert

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born November 1968
Director
Appointed 01 Apr 2022
Resigned 12 Sept 2025

DOWN, Helen Ruth

Resigned
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 01 Sept 2015
Resigned 01 Apr 2022

GAINS, Keith Stephen

Resigned
Sackville Street, LondonW1S 3DN
Born January 1977
Director
Appointed 15 May 2014
Resigned 30 May 2017

HUGHES, Paul Kevin

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

QUINLAN, Rory John

Resigned
Sackville Street, LondonW1S 3DN
Born December 1971
Director
Appointed 15 May 2014
Resigned 05 May 2015

USHER, Kirsty Louise

Resigned
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 30 May 2017
Resigned 01 Apr 2022

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 15 May 2014
Resigned 15 May 2014

Persons with significant control

2

1 Active
1 Ceased
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
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
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Memorandum Articles
28 January 2016
MAMA
Resolution
13 January 2016
RESOLUTIONSResolutions
Resolution
16 December 2015
RESOLUTIONSResolutions
Resolution
8 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Incorporation Company
15 May 2014
NEWINCIncorporation