Background WavePink WaveYellow Wave

HM GB (WIND) LTD (12421411)

HM GB (WIND) LTD (12421411) is an active UK company. incorporated on 23 January 2020. with registered office in Ascot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HM GB (WIND) LTD has been registered for 6 years. Current directors include CLEMENTS, Charles William.

Company Number
12421411
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
16 Kier Park, Ascot, SL5 7DS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Charles William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM GB (WIND) LTD

HM GB (WIND) LTD is an active company incorporated on 23 January 2020 with the registered office located in Ascot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HM GB (WIND) LTD was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12421411

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

HMAM (WIND) LTD
From: 12 February 2020To: 10 August 2022
HM ASSET MANAGEMENT (NORTH EAST) LTD
From: 23 January 2020To: 12 February 2020
Contact
Address

16 Kier Park Ascot, SL5 7DS,

Previous Addresses

9 st. Thomas Street London SE1 9RY England
From: 23 January 2020To: 15 September 2022
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Dec 21
Owner Exit
Mar 22
Owner Exit
Mar 24
Funding Round
Mar 24
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charles William

Active
Kier Park, AscotSL5 7DS
Born February 1968
Director
Appointed 23 Jan 2020

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 23 Jan 2020
Resigned 02 Dec 2021

Persons with significant control

4

2 Active
2 Ceased
Kier Park, AscotSL5 7DS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Feb 2023
Valentine Court, DundeeDD2 3QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2023

Mr Charles William Clements

Ceased
Kier Park, AscotSL5 7DS
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 28 Feb 2023

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
8 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Resolution
12 February 2020
RESOLUTIONSResolutions
Incorporation Company
23 January 2020
NEWINCIncorporation