Background WavePink WaveYellow Wave

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED (10930991)

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED (10930991) is an active UK company. incorporated on 24 August 2017. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED has been registered for 8 years. Current directors include BERRY, Kerry Stacey, BOJSEN, Trine Borum, BOURGEOIS, Nicolas Georges, Mr. and 5 others.

Company Number
10930991
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
No. 1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BERRY, Kerry Stacey, BOJSEN, Trine Borum, BOURGEOIS, Nicolas Georges, Mr., BULL, Stephen Martin, Mr., FUTTER, Rosalind Charlotte, Mrs., KINDEM, Siri Espedal, Mrs., OPAKER, Anders, WILSON, Steven Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10930991

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

No. 1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Timeline

60 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Dec 20
Loan Secured
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Mar 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
10
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

BERRY, Kerry Stacey

Active
Waterloo Street, GlasgowG2 6AY
Born June 1982
Director
Appointed 27 Aug 2025

BOJSEN, Trine Borum

Active
Kingdom Street, LondonW2 6BD
Born October 1968
Director
Appointed 16 May 2022

BOURGEOIS, Nicolas Georges, Mr.

Active
St. Mary Axe, LondonEC3A 8BF
Born June 1983
Director
Appointed 05 Sept 2025

BULL, Stephen Martin, Mr.

Active
Haakon Viis, Oslo0161 000
Born February 1972
Director
Appointed 01 Jun 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 09 Oct 2024

KINDEM, Siri Espedal, Mrs.

Active
Forusbeen, Stavanger4035 000
Born February 1965
Director
Appointed 01 Dec 2025

OPAKER, Anders

Active
Kingdom Street, LondonW2 6BD
Born July 1978
Director
Appointed 29 Apr 2020

WILSON, Steven Andrew

Active
Waterloo Street, GlasgowG2 6AY
Born February 1975
Director
Appointed 17 Jul 2023

TILL, Pamela Joan

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 24 Aug 2017
Resigned 16 Mar 2018

VIRDEE, Daljinder Kaur

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 16 Mar 2018
Resigned 16 Jun 2020

BAILEY, Simon James Crawford

Resigned
Waterloo Street, GlasgowG2 6AY
Born May 1974
Director
Appointed 17 Jan 2019
Resigned 29 Oct 2019

BOKH, Trond

Resigned
23, Forus
Born February 1970
Director
Appointed 24 Aug 2017
Resigned 01 May 2018

BRUSTAD, Halfdan

Resigned
Kingdom Street, LondonW2 6BD
Born October 1960
Director
Appointed 24 Aug 2017
Resigned 11 May 2023

BULL, Stephen Martin

Resigned
1330, Fornebu
Born February 1972
Director
Appointed 24 Aug 2017
Resigned 06 Feb 2020

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 29 Oct 2019
Resigned 27 Aug 2025

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 24 Aug 2017
Resigned 26 Sept 2018

DE CARO, Luca

Resigned
20097, San Donato Milanese
Born January 1964
Director
Appointed 26 Feb 2021
Resigned 01 Dec 2021

DELLA ZOPPA, Alessandro

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born May 1969
Director
Appointed 26 Feb 2021
Resigned 28 Jun 2023

ELIASSEN, Harald

Resigned
Box 3, No-1330 Fornebu
Born January 1963
Director
Appointed 01 May 2018
Resigned 29 Apr 2020

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 24 Aug 2017
Resigned 22 Jun 2018

FITZPATRICK, Nicholas John

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1985
Director
Appointed 17 Jul 2023
Resigned 09 Oct 2024

HAJIYEVA, Kamala, Dr

Resigned
Kingdom Street, LondonW2 6BD
Born June 1976
Director
Appointed 11 May 2023
Resigned 01 Dec 2025

HETLAND, Olav

Resigned
C/O Statkraft As, Oslo
Born June 1963
Director
Appointed 14 Oct 2022
Resigned 01 Jun 2024

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 24 Aug 2017
Resigned 24 Jan 2018

MCFARLANE, Brian

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1971
Director
Appointed 24 Jan 2018
Resigned 23 Oct 2018

MCSWEENEY, Damien

Resigned
South County Business Park, Dublin18
Born February 1981
Director
Appointed 22 Jun 2018
Resigned 23 Jan 2020

MICHELSEN, Øystein

Resigned
Martin Linges Vei 33, 1330 Fornebu
Born March 1956
Director
Appointed 07 Feb 2021
Resigned 16 May 2022

MORGAN, Iwan Rees

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born January 1961
Director
Appointed 23 Oct 2018
Resigned 15 Sept 2021

O'REGAN, Barry

Resigned
South County Business Park, Dublin18
Born November 1977
Director
Appointed 23 Jan 2020
Resigned 17 Jul 2023

POIDOMANI, Marcello

Resigned
1, San Donato Milanese 20097
Born April 1960
Director
Appointed 01 Dec 2021
Resigned 14 Oct 2022

SARTIRANA, Stefano Giovanni Maria

Resigned
St. Mary Axe, LondonEC3A 8BF
Born September 1978
Director
Appointed 28 Jun 2023
Resigned 05 Sept 2025

SHAH, Annant

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born April 1982
Director
Appointed 15 Sept 2021
Resigned 17 Jul 2023

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 26 Sept 2018
Resigned 14 Jan 2019

Persons with significant control

2

Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2017
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

93

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Legacy
1 August 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 May 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Memorandum Articles
28 May 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Resolution
26 September 2017
RESOLUTIONSResolutions
Incorporation Company
24 August 2017
NEWINCIncorporation