Background WavePink WaveYellow Wave

HIGH CONSTELLATION WINDFARM LIMITED (11800500)

HIGH CONSTELLATION WINDFARM LIMITED (11800500) is an active UK company. incorporated on 31 January 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HIGH CONSTELLATION WINDFARM LIMITED has been registered for 7 years. Current directors include DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria.

Company Number
11800500
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH CONSTELLATION WINDFARM LIMITED

HIGH CONSTELLATION WINDFARM LIMITED is an active company incorporated on 31 January 2019 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. HIGH CONSTELLATION WINDFARM LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11800500

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom
From: 31 January 2019To: 18 February 2021
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DRUMMOND, Sarah Jo

Active
5 Thistle Street, EdinburghEH2 1DF
Born February 1996
Director
Appointed 13 Jan 2026

HAMILTON, Gemma Maria

Active
5 Thistle Street, EdinburghEH2 1DF
Born October 1984
Director
Appointed 03 Feb 2026

FOY, Simon John

Resigned
West Street, Alderley EdgeSK9 7EG
Secretary
Appointed 31 Jan 2019
Resigned 16 Feb 2021

DEAN, Christopher James

Resigned
West Street, Alderley EdgeSK9 7EG
Born July 1974
Director
Appointed 31 Jan 2019
Resigned 16 Feb 2021

FOY, Simon John

Resigned
West Street, Alderley EdgeSK9 7EG
Born August 1968
Director
Appointed 31 Jan 2019
Resigned 16 Feb 2021

MACDOUGALL, Gordon Alan

Resigned
5 Thistle St, EdinburghEH2 1DF
Born January 1970
Director
Appointed 16 Feb 2021
Resigned 03 Apr 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 01 Mar 2023
Resigned 24 Dec 2025

MILLIGAN, John Frank

Resigned
5 Thistle St, EdinburghEH2 1DF
Born November 1981
Director
Appointed 16 Feb 2021
Resigned 30 Jan 2026

NOBLE, Stuart Jason

Resigned
Chancery Lane, LondonWC2A 1LS
Born June 1968
Director
Appointed 24 Apr 2019
Resigned 16 Feb 2021

REID, Neal Gardner

Resigned
Chancery Lane, LondonWC2A 1LS
Born March 1974
Director
Appointed 24 Apr 2019
Resigned 16 Feb 2021

TONGE, Simon Robert

Resigned
Chancery Lane, LondonWC2A 1LS
Born March 1965
Director
Appointed 24 Apr 2019
Resigned 16 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Baywa R.E. Uk Limited

Active
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
West Street, Alderley EdgeSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 16 Feb 2021
West Street, Alderley EdgeSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Resolution
24 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Incorporation Company
31 January 2019
NEWINCIncorporation