Background WavePink WaveYellow Wave

SWEDEN WINDCO LIMITED (13120559)

SWEDEN WINDCO LIMITED (13120559) is an active UK company. incorporated on 7 January 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SWEDEN WINDCO LIMITED has been registered for 5 years. Current directors include DESAI, Vinay, WILLIAMS, Tom Sean, THAMES STREET SERVICES LIMITED.

Company Number
13120559
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DESAI, Vinay, WILLIAMS, Tom Sean, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEDEN WINDCO LIMITED

SWEDEN WINDCO LIMITED is an active company incorporated on 7 January 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SWEDEN WINDCO LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13120559

LTD Company

Age

5 Years

Incorporated 7 January 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 February 2024 - 30 September 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 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

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 7 January 2021To: 2 October 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
May 25
Director Left
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DESAI, Vinay

Active
Lower Thames Street, LondonEC3R 6EN
Born February 1990
Director
Appointed 10 Oct 2024

WILLIAMS, Tom Sean

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1975
Director
Appointed 07 Jan 2021

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 07 Dec 2023

CASUCCIO, Roberto

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1989
Director
Appointed 07 Dec 2023
Resigned 10 Oct 2024

HOPPSTADIUS, Magnus

Resigned
Lower Thames Street, LondonEC3R 6EN
Born September 1975
Director
Appointed 07 Dec 2023
Resigned 05 Jun 2025

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 December 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Incorporation Company
7 January 2021
NEWINCIncorporation