Background WavePink WaveYellow Wave

OFFSHORE WIND LIMITED (12125532)

OFFSHORE WIND LIMITED (12125532) is an active UK company. incorporated on 26 July 2019. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OFFSHORE WIND LIMITED has been registered for 6 years. Current directors include FUIJISHIRO, Toru, GARCIA, Jose Antonio Fernandez, MACLEOD, Barry John and 4 others.

Company Number
12125532
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
One, Manchester, M2 3DE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FUIJISHIRO, Toru, GARCIA, Jose Antonio Fernandez, MACLEOD, Barry John, PICHARDO, Francisco Javier Daza, ROJO, Luis Rein, VISSER, Carlos Ramiro, WIEDMAIER, Cristobal Gonzalez
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFSHORE WIND LIMITED

OFFSHORE WIND LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OFFSHORE WIND LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12125532

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

AGHOCO 1868 LIMITED
From: 26 July 2019To: 20 August 2019
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 21
Owner Exit
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

A G SECRETARIAL LIMITED

Active
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 26 Jul 2019

FUIJISHIRO, Toru

Active
St Peter's Square, ManchesterM2 3DE
Born February 1973
Director
Appointed 13 Jul 2023

GARCIA, Jose Antonio Fernandez

Active
10, Madrid28016
Born July 1969
Director
Appointed 10 Dec 2019

MACLEOD, Barry John

Active
4th Floor, Saltire Court,, EdinburghEH1 2EN
Born February 1974
Director
Appointed 01 Oct 2025

PICHARDO, Francisco Javier Daza

Active
St Peter's Square, ManchesterM2 3DE
Born December 1964
Director
Appointed 14 Apr 2023

ROJO, Luis Rein

Active
St Peter's Square, ManchesterM2 3DE
Born July 1970
Director
Appointed 14 Apr 2023

VISSER, Carlos Ramiro

Active
St Peter's Square, ManchesterM2 3DE
Born January 1966
Director
Appointed 13 Jul 2023

WIEDMAIER, Cristobal Gonzalez

Active
10, Madrid28016
Born July 1964
Director
Appointed 10 Dec 2019

DOBSON, Jonathan

Resigned
St Peter's Square, ManchesterM2 3DE
Born February 1977
Director
Appointed 13 Jul 2023
Resigned 19 Mar 2025

DONALDSON, Andrew Raymond

Resigned
Alva Street, EdinburghEH2 4QG
Born October 1961
Director
Appointed 10 Dec 2019
Resigned 22 Apr 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 26 Jul 2019
Resigned 11 Sept 2019

MACASKILL, Allan

Resigned
St Peter's Square, ManchesterM2 3DE
Born June 1955
Director
Appointed 10 Dec 2019
Resigned 13 Jul 2023

MCCRUMLISH, Jaime Altolaguirre

Resigned
10, Madrid28016
Born July 1985
Director
Appointed 10 Dec 2019
Resigned 13 Apr 2023

PEREZ, Aida

Resigned
10, Madrid28016
Born August 1975
Director
Appointed 10 Dec 2019
Resigned 25 Jan 2022

STEPHEN, Nicol Ross, Lord

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born March 1960
Director
Appointed 11 Sept 2019
Resigned 30 Sept 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 26 Jul 2019
Resigned 11 Sept 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 26 Jul 2019
Resigned 11 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Boulevard De La Defense, Nanterre92500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
19 Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 31 Dec 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Legacy
8 October 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Resolution
20 August 2019
RESOLUTIONSResolutions
Incorporation Company
26 July 2019
NEWINCIncorporation