Background WavePink WaveYellow Wave

HIGHLAND WIND FARM LIMITED (13299694)

HIGHLAND WIND FARM LIMITED (13299694) is an active UK company. incorporated on 29 March 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. HIGHLAND WIND FARM LIMITED has been registered for 5 years. Current directors include GOULD, Andrew Julian, MASON, Stephen John, MCGUINNESS, Damien and 1 others.

Company Number
13299694
Status
active
Type
ltd
Incorporated
29 March 2021
Age
5 years
Address
14b, Tower 42, 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GOULD, Andrew Julian, MASON, Stephen John, MCGUINNESS, Damien, STEPHENS, Arthur
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND WIND FARM LIMITED

HIGHLAND WIND FARM LIMITED is an active company incorporated on 29 March 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 and 1 other business activity. HIGHLAND WIND FARM LIMITED was registered 5 years ago.(SIC: 35110, 42220)

Status

active

Active since 5 years ago

Company No

13299694

LTD Company

Age

5 Years

Incorporated 29 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

AMPYR SOLAR 6 LIMITED
From: 29 March 2021To: 7 February 2022
Contact
Address

14b, Tower 42, 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 2 September 2022To: 11 December 2023
2nd Floor Cardinal Place, West Building 100 Victoria Street London SW1E 5JL United Kingdom
From: 29 March 2021To: 2 September 2022
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Dec 21
Owner Exit
Feb 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CORCORAN, Brendan

Active
25 Old Broad Street, LondonEC2N 1HN
Secretary
Appointed 19 Mar 2024

GOULD, Andrew Julian

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1957
Director
Appointed 29 Mar 2021

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 29 Mar 2021

MCGUINNESS, Damien

Active
25 Old Broad Street, LondonEC2N 1HN
Born October 1986
Director
Appointed 20 Dec 2023

STEPHENS, Arthur

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1972
Director
Appointed 20 Dec 2023

BREAMS SECRETARIES LIMITED

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 29 Mar 2021
Resigned 30 Jun 2021

GARSKE, Paul Martin

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born October 1968
Director
Appointed 29 Mar 2021
Resigned 20 Dec 2023

GATHALA, Rajesh, Mr.

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born September 1978
Director
Appointed 29 Mar 2021
Resigned 20 Dec 2023

MENON, Dhruv

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 15 Dec 2021
Resigned 20 Dec 2023

Persons with significant control

3

2 Active
1 Ceased
50 Mark Lane, LondonEC3R 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2022
Cardinal Place, West Building, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2021
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Incorporation Company
29 March 2021
NEWINCIncorporation