Background WavePink WaveYellow Wave

AURA WIND (PLASPARCAU) LIMITED (09108428)

AURA WIND (PLASPARCAU) LIMITED (09108428) is an active UK company. incorporated on 30 June 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AURA WIND (PLASPARCAU) LIMITED has been registered for 11 years. Current directors include MIHILL, Timothy James, WILSON, Edward Arthur.

Company Number
09108428
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
C/O Foresight Group, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MIHILL, Timothy James, WILSON, Edward Arthur
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA WIND (PLASPARCAU) LIMITED

AURA WIND (PLASPARCAU) LIMITED is an active company incorporated on 30 June 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. AURA WIND (PLASPARCAU) LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09108428

LTD Company

Age

11 Years

Incorporated 30 June 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 18 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

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

PLASPARCAU RENEWABLES LIMITED
From: 3 July 2014To: 2 August 2017
PLASPARCAU LIMITED
From: 30 June 2014To: 3 July 2014
Contact
Address

C/O Foresight Group The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Windsor House Bayshill Road Cheltenham GL50 3AT England
From: 6 September 2018To: 11 February 2022
Cheapside House 138 Cheapside London EC2V 6AE United Kingdom
From: 13 January 2017To: 6 September 2018
White Hart House High Street Limpsfield Surrey RH8 0DT
From: 30 June 2014To: 13 January 2017
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 19
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Feb 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MIHILL, Timothy James

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born September 1990
Director
Appointed 29 Mar 2020

WILSON, Edward Arthur

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 25 Nov 2016

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 19 Jan 2015
Resigned 25 Nov 2016

RICHTER, Kai

Resigned
High Street, LimpsfieldRH8 0DT
Secretary
Appointed 30 Jun 2014
Resigned 19 Jan 2015

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 22 Jun 2016
Resigned 25 Nov 2016

ASPINALL, Konrad Aidan

Resigned
High Street, LimpsfieldRH8 0DT
Born December 1966
Director
Appointed 30 Jun 2014
Resigned 25 Nov 2016

BREIDT, Oliver Josef

Resigned
High Street, LimpsfieldRH8 0DT
Born September 1971
Director
Appointed 30 Jun 2014
Resigned 25 Nov 2016

COLE, Nicholas Tommy

Resigned
138 Cheapside, LondonEC2V 6AE
Born May 1978
Director
Appointed 25 Nov 2016
Resigned 31 Mar 2019

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 23 Oct 2014
Resigned 19 Jan 2015

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 19 Jan 2015
Resigned 25 Nov 2016

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 23 Oct 2014
Resigned 25 Nov 2016

Persons with significant control

1

The Shard, 32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Resolution
15 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 August 2017
AD03Change of Location of Company Records
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
3 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2014
NEWINCIncorporation