Background WavePink WaveYellow Wave

EQUITIX WIND CO 1 LIMITED (10526879)

EQUITIX WIND CO 1 LIMITED (10526879) is an active UK company. incorporated on 15 December 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EQUITIX WIND CO 1 LIMITED has been registered for 9 years. Current directors include CUNNINGHAM, Thomas Samuel, LOPEZ-PINTO-OLALQUIAGA, Jaime Victoriano.

Company Number
10526879
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LOPEZ-PINTO-OLALQUIAGA, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX WIND CO 1 LIMITED

EQUITIX WIND CO 1 LIMITED is an active company incorporated on 15 December 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. EQUITIX WIND CO 1 LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10526879

LTD Company

Age

9 Years

Incorporated 15 December 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 7 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 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH England
From: 2 October 2018To: 10 March 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 11 September 2018To: 2 October 2018
10-11 Charterhouse Square London EC1M 6EH England
From: 30 May 2018To: 11 September 2018
90 Lillie Road London SW6 7SR United Kingdom
From: 15 December 2016To: 30 May 2018
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Feb 17
Share Issue
Feb 17
Director Joined
Sept 17
Loan Secured
Jan 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

CUNNINGHAM, Thomas Samuel

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 06 Sept 2017

LOPEZ-PINTO-OLALQUIAGA, Jaime Victoriano

Active
South Building, LondonEC1A 4HD
Born June 1995
Director
Appointed 10 Apr 2024

BURGESS, Benjamin Michael

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1982
Director
Appointed 18 Mar 2021
Resigned 10 Apr 2024

COOPER, Ross Ashley

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 15 Dec 2016
Resigned 18 Mar 2021

DYER, Jeremy Grahame

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1963
Director
Appointed 21 Dec 2016
Resigned 07 Oct 2022

GLENN, Peter

Resigned
Lillie Road, LondonSW6 7SR
Born November 1963
Director
Appointed 21 Dec 2016
Resigned 26 Feb 2018

SLATER, Jonathan David

Resigned
Charterhouse Square, LondonEC1M 6EH
Born March 1967
Director
Appointed 21 Dec 2016
Resigned 13 Dec 2018

WALKER, Adam Davey

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1965
Director
Appointed 21 Dec 2016
Resigned 07 Oct 2022

Persons with significant control

1

South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
13 February 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 January 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Incorporation Company
15 December 2016
NEWINCIncorporation