Background WavePink WaveYellow Wave

AIS WIND ENERGY LTD (11772161)

AIS WIND ENERGY LTD (11772161) is an active UK company. incorporated on 17 January 2019. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 1 other business activities. AIS WIND ENERGY LTD has been registered for 7 years. Current directors include AINSCOUGH, Matthew Martin, BULA, Piotr, CHEERS, David Andrew and 3 others.

Company Number
11772161
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
Vanguard House Bradley Lane, Wigan, WN6 0XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
AINSCOUGH, Matthew Martin, BULA, Piotr, CHEERS, David Andrew, EDGE, Stephen William, MCGLADE, Andrew, MCLEMON, Robert
SIC Codes
33120, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIS WIND ENERGY LTD

AIS WIND ENERGY LTD is an active company incorporated on 17 January 2019 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 1 other business activity. AIS WIND ENERGY LTD was registered 7 years ago.(SIC: 33120, 33200)

Status

active

Active since 7 years ago

Company No

11772161

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

WIND PROJECT SUPPORT LIMITED
From: 17 January 2019To: 18 July 2019
Contact
Address

Vanguard House Bradley Lane Standish Wigan, WN6 0XF,

Previous Addresses

130 Leyfield Road West Derby Liverpool Merseyside L12 9HB England
From: 17 January 2019To: 18 July 2019
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Aug 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Secured
Feb 24
Loan Cleared
Feb 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

AINSCOUGH, Matthew Martin

Active
Bankhall Lane, AltrinchamWA15 0LN
Born March 1978
Director
Appointed 05 Jul 2019

BULA, Piotr

Active
Grunwaldzka, Warsaw50 356
Born May 1984
Director
Appointed 23 Apr 2019

CHEERS, David Andrew

Active
Sandbrook Gardens, WiganWN5 8TZ
Born June 1966
Director
Appointed 05 Jul 2019

EDGE, Stephen William

Active
Station Road, BoltonBL6 5BW
Born March 1973
Director
Appointed 05 Jul 2019

MCGLADE, Andrew

Active
Station Road, LiverpoolL36 4HU
Born May 1983
Director
Appointed 17 Jan 2019

MCLEMON, Robert

Active
Hillview Drive, GlasgowG76 7JD
Born January 1964
Director
Appointed 05 Jul 2019

MACIATA, Bogdan

Resigned
Milosnilo, Bialy Dunayec34 425
Born July 1968
Director
Appointed 23 Apr 2019
Resigned 05 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Bradley Lane, WiganWN6 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Mr Andrew Mcglade

Ceased
West Derby, LiverpoolL12 9HB
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2019
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 January 2020
AA01Change of Accounting Reference Date
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
29 July 2019
RESOLUTIONSResolutions
Resolution
18 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Incorporation Company
17 January 2019
NEWINCIncorporation