Background WavePink WaveYellow Wave

WINDWARD ENERGY LIMITED (11390947)

WINDWARD ENERGY LIMITED (11390947) is an active UK company. incorporated on 31 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WINDWARD ENERGY LIMITED has been registered for 7 years. Current directors include GEORGE, Stuart Allan, MILLICAN, Oliver James, SCRIMSHAW, Stephen and 2 others.

Company Number
11390947
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GEORGE, Stuart Allan, MILLICAN, Oliver James, SCRIMSHAW, Stephen, STEELE, Lawson Douglas, WATSON, Thomas Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDWARD ENERGY LIMITED

WINDWARD ENERGY LIMITED is an active company incorporated on 31 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WINDWARD ENERGY LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11390947

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

WINDWARD ENTERPRISES LIMITED
From: 28 August 2018To: 1 March 2024
WINDWARD GLOBAL (NOMINEE 1) LIMITED
From: 12 July 2018To: 28 August 2018
DMWSL 889 LIMITED
From: 31 May 2018To: 12 July 2018
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

Hodge House Guildhall Place Cardiff CF10 1DY United Kingdom
From: 22 June 2022To: 17 April 2025
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 31 May 2018To: 22 June 2022
Timeline

36 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Funding Round
Sept 18
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
May 19
New Owner
Jun 19
Director Left
Sept 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Joined
Jan 23
Capital Update
Jul 23
Funding Round
Aug 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
5
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 08 Jun 2022

GEORGE, Stuart Allan

Active
Blossom Yard, LondonE1 6RS
Born December 1987
Director
Appointed 12 Jul 2018

MILLICAN, Oliver James

Active
Blossom Yard, LondonE1 6RS
Born August 1981
Director
Appointed 12 Jul 2018

SCRIMSHAW, Stephen

Active
Guildhall Place, CardiffCF10 1DY
Born July 1963
Director
Appointed 23 Apr 2024

STEELE, Lawson Douglas

Active
Blossom Yard, LondonE1 6RS
Born December 1985
Director
Appointed 12 Jul 2018

WATSON, Thomas Anthony

Active
Guildhall Place, CardiffCF10 1DY
Born January 1967
Director
Appointed 17 Sept 2024

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 31 May 2018
Resigned 12 Jul 2018

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 31 May 2018
Resigned 12 Jul 2018

BELL, Carol, Dr

Resigned
Guildhall Place, CardiffCF10 1DY
Born October 1958
Director
Appointed 23 Apr 2024
Resigned 17 Jun 2025

BENTHAM, Jeremy Birkett

Resigned
Guildhall Place, CardiffCF10 1DY
Born May 1958
Director
Appointed 23 Apr 2024
Resigned 30 May 2025

CHOWN, Martin John

Resigned
Guildhall Place, CardiffCF10 1DY
Born January 1971
Director
Appointed 23 Apr 2024
Resigned 09 Jun 2025

COOPER, Paul

Resigned
20 Primrose Street, LondonEC2A 2EW
Born August 1972
Director
Appointed 02 May 2019
Resigned 02 Sept 2019

GARDNER, David

Resigned
Guildhall Place, CardiffCF10 1DY
Born May 1963
Director
Appointed 23 Apr 2024
Resigned 02 May 2025

GILCHRIST, Ewan Caldwell

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1969
Director
Appointed 12 Jul 2018
Resigned 12 Jul 2018

HAMILL, Gareth Lee

Resigned
Guildhall Place, CardiffCF10 1DY
Born October 1978
Director
Appointed 26 Feb 2025
Resigned 13 Jun 2025

SAMUEL, Marcus Andrew

Resigned
Guildhall Place, CardiffCF10 1DY
Born July 1969
Director
Appointed 23 Apr 2024
Resigned 09 Jun 2025

TALBOT, Philip

Resigned
Guildhall Place, CardiffCF10 1DY
Born February 1966
Director
Appointed 16 Jan 2023
Resigned 26 Feb 2025

WOODS, Barry

Resigned
20 Primrose Street, LondonEC2A 2EW
Born February 1982
Director
Appointed 12 Jul 2018
Resigned 26 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver Millican

Ceased
20 Primrose Street, LondonEC2A 2EW
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 09 Dec 2019
Guildhall Place, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts Amended With Accounts Type Total Exemption Full
8 October 2025
AAMDAAMD
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 July 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Resolution
28 July 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
24 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Resolution
26 July 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Resolution
17 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Certificate Change Of Name Company
28 August 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Certificate Change Of Name Company
12 July 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2018
NEWINCIncorporation