Background WavePink WaveYellow Wave

EQUINOR WELKIN MILL LIMITED (11140788)

EQUINOR WELKIN MILL LIMITED (11140788) is an active UK company. incorporated on 9 January 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EQUINOR WELKIN MILL LIMITED has been registered for 8 years. Current directors include HOLM, Adrian Bauge, Mr., MAHAJAN, Vivek, Mr..

Company Number
11140788
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
1 Kingdom Street, London, W2 6BD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOLM, Adrian Bauge, Mr., MAHAJAN, Vivek, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOR WELKIN MILL LIMITED

EQUINOR WELKIN MILL LIMITED is an active company incorporated on 9 January 2018 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. EQUINOR WELKIN MILL LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11140788

LTD Company

Age

8 Years

Incorporated 9 January 2018

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

WELKIN MILL POWER LIMITED
From: 9 January 2018To: 3 April 2023
Contact
Address

1 Kingdom Street London, W2 6BD,

Previous Addresses

Railway House Bruton Way Gloucester GL1 1DG England
From: 21 August 2019To: 31 March 2023
309 Bramhall Lane South Bramhall Stockport SK7 3DW England
From: 1 March 2019To: 21 August 2019
9 Damery Court Bramhall Stockport SK7 2JY United Kingdom
From: 9 January 2018To: 1 March 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Funding Round
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NOGUEIRA, Itweva

Active
Kingdom Street, LondonW2 6BD
Secretary
Appointed 10 May 2024

HOLM, Adrian Bauge, Mr.

Active
Kingdom Street, LondonW2 6BD
Born April 1987
Director
Appointed 01 Nov 2025

MAHAJAN, Vivek, Mr.

Active
Kingdom Street, LondonW2 6BD
Born June 1981
Director
Appointed 03 Oct 2023

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 31 Mar 2023
Resigned 30 Apr 2024

BROWN, Andrew John

Resigned
Damery Court, StockportSK7 2JY
Born December 1960
Director
Appointed 09 Jan 2018
Resigned 25 Feb 2019

HAJIYEVA, Kamala

Resigned
Kingdom Street, LondonW2 6BD
Born June 1976
Director
Appointed 31 Mar 2023
Resigned 03 Oct 2023

LAMY, Jean-Francois

Resigned
Kingdom Street, LondonW2 6BD
Born April 1971
Director
Appointed 31 Mar 2023
Resigned 01 Nov 2025

MIRZA, Toqueer

Resigned
Bramhall Lane South, StockportSK7 3DW
Born April 1965
Director
Appointed 09 Jan 2018
Resigned 23 May 2019

THOMAS, Marc Jason, Dr

Resigned
Kingdom Street, LondonW2 6BD
Born January 1967
Director
Appointed 23 May 2019
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Thorn Business Park, HerefordHR2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 31 Mar 2023

Mr Toqueer Mirza

Ceased
Bramhall Lane South, StockportSK7 3DW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Ceased 23 May 2019

Mr Andrew John Brown

Ceased
Damery Court, StockportSK7 2JY
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 May 2023
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
22 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
21 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
31 March 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
8 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Incorporation Company
9 January 2018
NEWINCIncorporation