Background WavePink WaveYellow Wave

WINDLEND (CUMBRIA) LIMITED (09708074)

WINDLEND (CUMBRIA) LIMITED (09708074) is an active UK company. incorporated on 29 July 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WINDLEND (CUMBRIA) LIMITED has been registered for 10 years. Current directors include HITCHCOX, John.

Company Number
09708074
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
2 Bentinck Street, London, W1U 2FA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HITCHCOX, John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDLEND (CUMBRIA) LIMITED

WINDLEND (CUMBRIA) LIMITED is an active company incorporated on 29 July 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. WINDLEND (CUMBRIA) LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09708074

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

2 Bentinck Street London, W1U 2FA,

Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Apr 21
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Jul 21
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Sept 24
Loan Cleared
Dec 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HITCHCOX, John

Active
Bentinck Street, LondonW1U 2FA
Born September 1961
Director
Appointed 30 Aug 2023

PATEL, Anthony Ian

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 01 Aug 2015
Resigned 26 Apr 2017

PATEL, Rea

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 20 Feb 2018
Resigned 22 Aug 2019

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 01 Jul 2020
Resigned 22 Dec 2023

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 26 Apr 2017
Resigned 20 Feb 2018

HITCHCOX, John

Resigned
Bentinck Street, LondonW1U 2FA
Born September 1961
Director
Appointed 29 Sept 2015
Resigned 29 Apr 2019

HITCHCOX, Noah

Resigned
Bentinck Street, LondonW1U 2FA
Born April 1987
Director
Appointed 29 Jul 2015
Resigned 03 Nov 2017

JOHAL, Jagdish Singh

Resigned
Bentinck Street, LondonW1U 2FA
Born August 1972
Director
Appointed 29 Sept 2015
Resigned 30 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Mr John Hitchcox

Active
Bentinck Street, LondonW1U 2FA
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2023

Mr Jagdish Singh Johal

Ceased
Bentinck Street, LondonW1U 2FA
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2019
Ceased 30 Aug 2023

Mr John Hitchcox

Ceased
Bentinck Street, LondonW1U 2FA
Born September 1961

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 September 2016
RP04AP01RP04AP01
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 August 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2015
NEWINCIncorporation