Background WavePink WaveYellow Wave

BURTON WOLD WIND FARM SOUTH LTD (09904307)

BURTON WOLD WIND FARM SOUTH LTD (09904307) is an active UK company. incorporated on 7 December 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BURTON WOLD WIND FARM SOUTH LTD has been registered for 10 years.

Company Number
09904307
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON WOLD WIND FARM SOUTH LTD

BURTON WOLD WIND FARM SOUTH LTD is an active company incorporated on 7 December 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. BURTON WOLD WIND FARM SOUTH LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09904307

LTD Company

Age

10 Years

Incorporated 7 December 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT United Kingdom
From: 3 July 2020To: 1 April 2023
16 West Borough Wimborne Dorset BH21 1NG United Kingdom
From: 7 December 2015To: 3 July 2020
Timeline

23 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Aug 16
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Share Issue
Jul 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Jun 22
Director Left
Aug 23
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
30 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
10 July 2020
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Resolution
16 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Resolution
17 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Incorporation Company
7 December 2015
NEWINCIncorporation