Background WavePink WaveYellow Wave

AIRFIELD WIND FARM LIMITED (09625520)

AIRFIELD WIND FARM LIMITED (09625520) is an active UK company. incorporated on 5 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AIRFIELD WIND FARM LIMITED has been registered for 10 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
09625520
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRFIELD WIND FARM LIMITED

AIRFIELD WIND FARM LIMITED is an active company incorporated on 5 June 2015 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. AIRFIELD WIND FARM LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09625520

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

AIRVOLUTION ENERGY (AIRFIELD) LIMITED
From: 5 June 2015To: 27 September 2017
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

338 Euston Road London NW1 3BG England
From: 21 December 2022To: 15 December 2025
Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England
From: 14 October 2020To: 21 December 2022
1030 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 3 October 2017To: 14 October 2020
50 Seymour Street London W1H 7JG England
From: 22 February 2017To: 3 October 2017
Palladium House 1-4 Argyll Street London W1F 7TA United Kingdom
From: 5 June 2015To: 22 February 2017
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Mar 16
Funding Round
Mar 16
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Cleared
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 23 Dec 2025

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 23 Dec 2025

TEGERDINE, Elliot Mark

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 23 Dec 2025

CORCORAN, Brendan

Resigned
LondonW1H 7JG
Secretary
Appointed 01 Mar 2017
Resigned 27 Sept 2017

HEALY, John

Resigned
LondonW1H 7JG
Secretary
Appointed 05 Jun 2015
Resigned 01 Mar 2017

O'BRIEN, Michael

Resigned
1-4 Argyll Street, LondonW1F 7TA
Secretary
Appointed 05 Jun 2015
Resigned 05 Jun 2015

OLDROYD, Elizabeth

Resigned
Slutchers Lane, WarringtonWA1 1QL
Secretary
Appointed 27 Sept 2017
Resigned 10 Jun 2020

ALI, Mohammed Raza

Resigned
Strand, LondonWC2R 0DT
Born September 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

DEVON-LOWE, Karl Philip

Resigned
Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 19 Dec 2022
Resigned 18 May 2023

DOWN, Helen Ruth

Resigned
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 19 Dec 2022

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 27 Sept 2017
Resigned 19 Dec 2022

HUGHES, Paul Kevin

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020
Resigned 19 Dec 2022

MALESEVIC, Zorica

Resigned
Strand, LondonWC2R 0DT
Born April 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

MARDON, Richard, Mr.

Resigned
LondonW1H 7JG
Born May 1964
Director
Appointed 05 Jun 2015
Resigned 27 Sept 2017

MORGAN, William Laugharne

Resigned
Euston Road, LondonNW1 3BG
Born March 1975
Director
Appointed 19 Dec 2022
Resigned 18 May 2023

NOURSE, Richard Henry Charles

Resigned
Buckingham Street, LondonWC2N 6DU
Born July 1964
Director
Appointed 05 Jun 2015
Resigned 27 Sept 2017

ROBINSON, Adrian Waine

Resigned
Slutchers Lane, WarringtonWA1 1QL
Born October 1961
Director
Appointed 27 Sept 2017
Resigned 28 Jul 2020

USHER, Kirsty Louise

Resigned
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 27 Sept 2017
Resigned 19 Dec 2022

Persons with significant control

2

0 Active
2 Ceased
Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 27 Sept 2017
Ceased 19 Dec 2022
LondonW1H 7JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 December 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Resolution
27 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Resolution
14 March 2016
RESOLUTIONSResolutions
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 June 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
15 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2015
NEWINCIncorporation