Background WavePink WaveYellow Wave

STRATHRORY WIND FARM HOLDINGS 1 LIMITED (13309321)

STRATHRORY WIND FARM HOLDINGS 1 LIMITED (13309321) is an active UK company. incorporated on 1 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. STRATHRORY WIND FARM HOLDINGS 1 LIMITED has been registered for 5 years. Current directors include COLES, Barney, DOWN, Helen Ruth, HUGHES, Paul Kevin and 1 others.

Company Number
13309321
Status
active
Type
ltd
Incorporated
1 April 2021
Age
5 years
Address
114 St. Martin's Lane, London, WC2N 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COLES, Barney, DOWN, Helen Ruth, HUGHES, Paul Kevin, TEO, Wei Tong Kevin
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHRORY WIND FARM HOLDINGS 1 LIMITED

STRATHRORY WIND FARM HOLDINGS 1 LIMITED is an active company incorporated on 1 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. STRATHRORY WIND FARM HOLDINGS 1 LIMITED was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

13309321

LTD Company

Age

5 Years

Incorporated 1 April 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 1 October 2025 (7 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ENERGYFARM UK ST I LTD
From: 1 April 2021To: 23 March 2023
Contact
Address

114 St. Martin's Lane London, WC2N 4BE,

Previous Addresses

Sovereign House, 114 st Martin's Lane Covent Garden London Middlesex WC2N 4BE England
From: 22 March 2023To: 28 March 2023
4330 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom
From: 1 April 2021To: 22 March 2023
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
May 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COLES, Barney

Active
Centre Park, WarringtonWA1 1RL
Born December 1984
Director
Appointed 13 Mar 2023

DOWN, Helen Ruth

Active
Centre Park, WarringtonWA1 1RL
Born March 1979
Director
Appointed 13 Mar 2023

HUGHES, Paul Kevin

Active
Centre Park, WarringtonWA1 1RL
Born July 1974
Director
Appointed 13 Mar 2023

TEO, Wei Tong Kevin

Active
St. Martin's Lane, LondonWC2N 4BE
Born August 1992
Director
Appointed 02 Oct 2025

BRIOLA, Gintare

Resigned
Centre Park, WarringtonWA1 1RL
Born August 1985
Director
Appointed 13 Mar 2023
Resigned 20 May 2024

CRAW, Alexander Bone

Resigned
Thorpe Park, LeedsLS15 8GB
Born April 1975
Director
Appointed 01 Apr 2021
Resigned 13 Mar 2023

EAVES, Simon Richard

Resigned
Centre Park, WarringtonWA1 1RL
Born July 1967
Director
Appointed 13 Mar 2023
Resigned 17 May 2023

HARRISON, Peter Robert

Resigned
Thorpe Park, LeedsLS15 8GB
Born September 1969
Director
Appointed 01 Apr 2021
Resigned 13 Mar 2023

USHER, Kirsty Louise

Resigned
Centre Park, WarringtonWA1 1RL
Born May 1975
Director
Appointed 13 Mar 2023
Resigned 07 Oct 2025

VOVARD, Emiliano

Resigned
Centre Park, WarringtonWA1 1RL
Born May 1988
Director
Appointed 13 Mar 2023
Resigned 02 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2023
Thorpe Park, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Apr 2021
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Incorporation Company
1 April 2021
NEWINCIncorporation