Background WavePink WaveYellow Wave

FALLAGO RIG II WINDFARM LIMITED (09975449)

FALLAGO RIG II WINDFARM LIMITED (09975449) is an active UK company. incorporated on 28 January 2016. with registered office in Houghton Le Spring, Sunderland. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. FALLAGO RIG II WINDFARM LIMITED has been registered for 10 years.

Company Number
09975449
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
Alexander House 1 Mandarin Road, Houghton Le Spring, Sunderland, DH4 5RA
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALLAGO RIG II WINDFARM LIMITED

FALLAGO RIG II WINDFARM LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Houghton Le Spring, Sunderland. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. FALLAGO RIG II WINDFARM LIMITED was registered 10 years ago.(SIC: 42220)

Status

active

Active since 10 years ago

Company No

09975449

LTD Company

Age

10 Years

Incorporated 28 January 2016

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

EDF ER WINDFARM 2 LIMITED
From: 28 January 2016To: 17 March 2016
Contact
Address

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland, DH4 5RA,

Previous Addresses

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland England DH4 5RA England
From: 24 November 2017To: 24 November 2017
40 Grosvenor Place Victoria London England SW1X 7EN England
From: 28 January 2016To: 24 November 2017
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
May 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Certificate Change Of Name Company
17 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2016
NEWINCIncorporation