Background WavePink WaveYellow Wave

BLAENPANT WIND TURBINE LIMITED (09935256)

BLAENPANT WIND TURBINE LIMITED (09935256) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLAENPANT WIND TURBINE LIMITED has been registered for 10 years. Current directors include BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan.

Company Number
09935256
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAENPANT WIND TURBINE LIMITED

BLAENPANT WIND TURBINE LIMITED is an active company incorporated on 5 January 2016 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. BLAENPANT WIND TURBINE LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09935256

LTD Company

Age

10 Years

Incorporated 5 January 2016

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 28 October 2025 (5 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

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MOSSTEC ENERGY LTD
From: 5 January 2016To: 12 December 2016
Contact
Address

10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

91 Charlotte Street London W1T 4PX England
From: 26 July 2023To: 8 April 2024
10-12 Bourlet Close London W1W 7BR England
From: 30 July 2021To: 26 July 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 August 2020To: 30 July 2021
14 City Road London EC1Y 2AA England
From: 29 November 2016To: 10 August 2020
20-22 Wenlock Road London N1 7GU England
From: 5 January 2016To: 29 November 2016
Timeline

12 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Funding Round
Dec 16
Loan Secured
Dec 16
Loan Secured
Apr 20
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOLTON, Michael Ross

Active
Bourlet Close, LondonW1W 7BR
Born July 1977
Director
Appointed 12 Dec 2016

CORRIGAN, Jeffrey Allan

Active
First Floor, LondonEC1Y 2AA
Born October 1961
Director
Appointed 21 Nov 2016

EATOCK, Adam

Resigned
Burghley Rise, BurwellCB25 0RS
Born September 1969
Director
Appointed 03 Feb 2016
Resigned 21 Nov 2016

EVANS, Christopher Jonathan

Resigned
Wenlock Road, LondonN1 7GU
Born November 1966
Director
Appointed 05 Jan 2016
Resigned 21 Nov 2016

HAWTHORNE, David James Theodore

Resigned
Short Lane, WillinghamCB24 5LG
Born October 1969
Director
Appointed 03 Feb 2016
Resigned 21 Nov 2016

Persons with significant control

1

Bourlet Close, LondonW1W 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Resolution
12 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 December 2016
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Incorporation Company
5 January 2016
NEWINCIncorporation