Background WavePink WaveYellow Wave

AURA WIND (TREGONY) LIMITED (09728538)

AURA WIND (TREGONY) LIMITED (09728538) is an active UK company. incorporated on 12 August 2015. 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 (TREGONY) LIMITED has been registered for 10 years. Current directors include MIHILL, Timothy James, WILSON, Edward Arthur.

Company Number
09728538
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 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 (TREGONY) LIMITED

AURA WIND (TREGONY) LIMITED is an active company incorporated on 12 August 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. AURA WIND (TREGONY) LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09728538

LTD Company

Age

10 Years

Incorporated 12 August 2015

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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TREGONY WIND FARM LTD
From: 12 August 2015To: 2 August 2017
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 England RH8 0DT England
From: 19 May 2016To: 13 January 2017
22-24 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 4 September 2015To: 19 May 2016
4 Jordan Street Manchester M15 4PY United Kingdom
From: 12 August 2015To: 4 September 2015
Timeline

22 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
May 19
Director Joined
Jan 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Feb 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MIHILL, Timothy James

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born September 1990
Director
Appointed 09 Jan 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 22 Jun 2016
Resigned 25 Nov 2016

WRIGHT, Jennifer

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

ASPINALL, Konrad Aidan

Resigned
High Street, SurreyRH8 0DT
Born December 1966
Director
Appointed 15 Apr 2016
Resigned 25 Nov 2016

BREIDT, Oliver Josef

Resigned
High Street, SurreyRH8 0DT
Born September 1971
Director
Appointed 15 Apr 2016
Resigned 25 Nov 2016

COLE, Nicholas Tommy

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

INNS, Nigel David

Resigned
King Street, MaidenheadSL6 1EF
Born September 1964
Director
Appointed 03 Sept 2015
Resigned 15 Apr 2016

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 15 Apr 2016
Resigned 25 Nov 2016

MURRAY, David Charles

Resigned
King Street, MaidenheadSL6 1EF
Born May 1963
Director
Appointed 03 Sept 2015
Resigned 15 Apr 2016

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 15 Apr 2016
Resigned 25 Nov 2016

TIVEY, Gerard Mark

Resigned
Jordan Street, ManchesterM15 4PY
Born January 1980
Director
Appointed 12 Aug 2015
Resigned 03 Sept 2015

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 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 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
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
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
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
17 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 June 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
Change To A Person With Significant Control
11 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Memorandum Articles
3 August 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
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
26 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 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
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
3 April 2017
AA01Change of Accounting Reference Date
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 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Sail Address Company With New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Incorporation Company
12 August 2015
NEWINCIncorporation