Background WavePink WaveYellow Wave

POLAND WIND HOLDCO LIMITED (12023482)

POLAND WIND HOLDCO LIMITED (12023482) is a dissolved UK company. incorporated on 30 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POLAND WIND HOLDCO LIMITED has been registered for 6 years. Current directors include DADEJ, Maksymilian, NORTHAM, Edward Patrick.

Company Number
12023482
Status
dissolved
Type
ltd
Incorporated
30 May 2019
Age
6 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DADEJ, Maksymilian, NORTHAM, Edward Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLAND WIND HOLDCO LIMITED

POLAND WIND HOLDCO LIMITED is an dissolved company incorporated on 30 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POLAND WIND HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12023482

LTD Company

Age

6 Years

Incorporated 30 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 October 2025 (7 months ago)
Submitted on 4 November 2025 (6 months ago)

Next Due

Due by N/A
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Capital Update
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 May 2019

DADEJ, Maksymilian

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1987
Director
Appointed 22 Oct 2021

NORTHAM, Edward Patrick

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 30 May 2019

HARBO, Nikolaj

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 30 May 2019
Resigned 14 Nov 2021

PORTER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1977
Director
Appointed 30 May 2019
Resigned 24 May 2022

Persons with significant control

1

22 Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
24 March 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2025
DS01DS01
Legacy
1 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2025
SH19Statement of Capital
Legacy
1 December 2025
CAP-SSCAP-SS
Resolution
1 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2019
NEWINCIncorporation