Background WavePink WaveYellow Wave

WINDYHOLLOWS PLC (12584722)

WINDYHOLLOWS PLC (12584722) is an active UK company. incorporated on 4 May 2020. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). WINDYHOLLOWS PLC has been registered for 5 years. Current directors include EASTMAN, Anthony Neville Chisholm, TATNALL, Charles Ronald Spencer, TATNALL, Georgia.

Company Number
12584722
Status
active
Type
plc
Incorporated
4 May 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
EASTMAN, Anthony Neville Chisholm, TATNALL, Charles Ronald Spencer, TATNALL, Georgia
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDYHOLLOWS PLC

WINDYHOLLOWS PLC is an active company incorporated on 4 May 2020 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). WINDYHOLLOWS PLC was registered 5 years ago.(SIC: 08990)

Status

active

Active since 5 years ago

Company No

12584722

PLC Company

Age

5 Years

Incorporated 4 May 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 June 2023 - 30 November 2024(19 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

WINDYHOLLOWS LIMITED
From: 4 May 2020To: 19 April 2023
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Oct 21
Funding Round
Oct 21
Funding Round
Jan 23
Share Issue
Jan 23
Capital Update
Jan 23
Director Joined
Oct 23
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EASTMAN, Anthony Neville Chisholm

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 30 Jun 2022

EASTMAN, Anthony Neville Chisholm

Active
Shelton Street, LondonWC2H 9JQ
Born November 1974
Director
Appointed 02 Oct 2020

TATNALL, Charles Ronald Spencer

Active
Shelton Street, LondonWC2H 9JQ
Born March 1964
Director
Appointed 01 Oct 2023

TATNALL, Georgia

Active
Shelton Street, LondonWC2H 9JQ
Born January 1996
Director
Appointed 24 Sept 2021

TATNALL, Annabel

Resigned
St. John's Avenue, LondonSW15 6AL
Secretary
Appointed 04 May 2020
Resigned 30 Jun 2022

TATNALL, Annabel

Resigned
St. John's Avenue, LondonSW15 6AL
Born March 1991
Director
Appointed 04 May 2020
Resigned 24 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Tatt Co Uk Limited

Active
25 Eccleston Place, LondonSW1W 9NF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2021

Ance Co Uk Limited

Active
25 Eccleston Place, LondonSW1W 9NF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2021

Ms Annabel Tatnall

Ceased
St John’S Avenue, LondonSW15 6AL
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
15 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts Balance Sheet
19 April 2023
BSBS
Auditors Report
19 April 2023
AUDRAUDR
Auditors Statement
19 April 2023
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
19 April 2023
CERT5CERT5
Reregistration Private To Public Company
19 April 2023
RR01RR01
Re Registration Memorandum Articles
19 April 2023
MARMAR
Resolution
19 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 February 2023
RP04SH01RP04SH01
Capital Alter Shares Subdivision
25 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
25 January 2023
SH19Statement of Capital
Legacy
25 January 2023
CAP-SSCAP-SS
Legacy
25 January 2023
SH20SH20
Resolution
25 January 2023
RESOLUTIONSResolutions
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
5 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Incorporation Company
4 May 2020
NEWINCIncorporation