Background WavePink WaveYellow Wave

FIVE ESTUARIES OFFSHORE WIND FARM LIMITED (12292474)

FIVE ESTUARIES OFFSHORE WIND FARM LIMITED (12292474) is an active UK company. incorporated on 31 October 2019. with registered office in Swindon. The company operates in the Construction sector, engaged in site preparation. FIVE ESTUARIES OFFSHORE WIND FARM LIMITED has been registered for 6 years. Current directors include CONNOLLY, Gary Patrick, COSTA ROS, Marc, DUFFY, Jonathan Brazier and 5 others.

Company Number
12292474
Status
active
Type
ltd
Incorporated
31 October 2019
Age
6 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Construction
Business Activity
Site preparation
Directors
CONNOLLY, Gary Patrick, COSTA ROS, Marc, DUFFY, Jonathan Brazier, MERTENS, Christoph Friedrich, NUNN, Nicholas James, O'RIORDAN, Eoghan Paul, RIACH, Christopher Philip, WILCE, Eleri Wyn
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE ESTUARIES OFFSHORE WIND FARM LIMITED

FIVE ESTUARIES OFFSHORE WIND FARM LIMITED is an active company incorporated on 31 October 2019 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in site preparation. FIVE ESTUARIES OFFSHORE WIND FARM LIMITED was registered 6 years ago.(SIC: 43120)

Status

active

Active since 6 years ago

Company No

12292474

LTD Company

Age

6 Years

Incorporated 31 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Timeline

58 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Sept 20
Owner Exit
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Jun 23
Director Left
Sept 23
Funding Round
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Nov 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
14
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

DONN, Jennifer Rona

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 27 Jan 2025

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 31 Oct 2019

CONNOLLY, Gary Patrick

Active
Whitehill Way, SwindonSN5 6PB
Born April 1970
Director
Appointed 21 Mar 2024

COSTA ROS, Marc

Active
Whitehill Way, SwindonSN5 6PB
Born July 1986
Director
Appointed 13 Mar 2026

DUFFY, Jonathan Brazier

Active
Whitehill Way, SwindonSN5 6PB
Born May 1977
Director
Appointed 21 Aug 2020

MERTENS, Christoph Friedrich

Active
Whitehill Way, SwindonSN5 6PB
Born March 1969
Director
Appointed 21 Aug 2020

NUNN, Nicholas James

Active
Whitehill Way, SwindonSN5 6PB
Born February 1973
Director
Appointed 16 Mar 2026

O'RIORDAN, Eoghan Paul

Active
LondonW1W 8DH
Born June 1982
Director
Appointed 06 Jan 2025

RIACH, Christopher Philip

Active
Whitehill Way, SwindonSN5 6PB
Born June 1977
Director
Appointed 10 Mar 2025

WILCE, Eleri Wyn

Active
Whitehill Way, SwindonSN5 6PB
Born October 1973
Director
Appointed 10 Mar 2025

AMT, Gunther, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born December 1977
Director
Appointed 28 Sept 2020
Resigned 10 Mar 2025

ANDRE-FERREIRA, Martin

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1978
Director
Appointed 31 Oct 2019
Resigned 04 Apr 2022

AOTA, Takashi

Resigned
3-2 Otemachi 2-Chome, Chiyoda-Ku, Tokyo100-8601
Born January 1990
Director
Appointed 21 Mar 2024
Resigned 17 Oct 2025

BERRY, Kerry Stacey

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born June 1982
Director
Appointed 05 Apr 2022
Resigned 06 Sept 2022

BOWN, Andrew John

Resigned
Sir William Siemens Square, Frimley, CamberleyGU16 8QD
Born June 1979
Director
Appointed 21 Aug 2020
Resigned 21 Mar 2024

BOWYER, Richard Charles

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1970
Director
Appointed 21 Aug 2020
Resigned 21 Mar 2024

CAVANAGH, James

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1961
Director
Appointed 06 Jul 2022
Resigned 30 Jun 2024

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 31 Oct 2019
Resigned 28 Sept 2020

GIULIANOTTI, Mark Angus

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1969
Director
Appointed 21 Aug 2020
Resigned 20 Dec 2024

KALRA, Vishal

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1978
Director
Appointed 30 Jun 2024
Resigned 10 Mar 2025

LENNON, Paul

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1979
Director
Appointed 21 Aug 2020
Resigned 21 Mar 2024

MATSUURA, Reiko

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1985
Director
Appointed 17 Oct 2025
Resigned 16 Mar 2026

MCMAHON, Stewart Oliver

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1985
Director
Appointed 20 Dec 2024
Resigned 08 May 2025

PATTERSON, John Alan

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born January 1967
Director
Appointed 06 Sept 2022
Resigned 10 Mar 2025

SCHRIMPF, Christian Richard Kurt

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1978
Director
Appointed 28 Sept 2020
Resigned 06 Jul 2022

VALLE E AZEVEDO, Pedro

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1982
Director
Appointed 19 Jul 2022
Resigned 04 Sept 2023

WALSHE, Stephen Patrick

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1975
Director
Appointed 21 Mar 2024
Resigned 06 Jan 2025

WARD, Sharn Barbara

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1980
Director
Appointed 08 May 2025
Resigned 13 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2024
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019
Ceased 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 September 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2019
NEWINCIncorporation