Background WavePink WaveYellow Wave

WINDMILL LIVING LTD (13505467)

WINDMILL LIVING LTD (13505467) is an active UK company. incorporated on 12 July 2021. with registered office in Macclesfield. The company operates in the Construction sector, engaged in development of building projects. WINDMILL LIVING LTD has been registered for 4 years. Current directors include SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis.

Company Number
13505467
Status
active
Type
ltd
Incorporated
12 July 2021
Age
4 years
Address
72c Moss Lane, Macclesfield, SK11 7TT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL LIVING LTD

WINDMILL LIVING LTD is an active company incorporated on 12 July 2021 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in development of building projects. WINDMILL LIVING LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13505467

LTD Company

Age

4 Years

Incorporated 12 July 2021

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

72c Moss Lane Macclesfield, SK11 7TT,

Previous Addresses

40 Windmill Street Macclesfield SK11 7HS England
From: 22 July 2024To: 19 August 2024
Moss House Cottage Moss Lane Macclesfield SK11 7TT England
From: 12 July 2021To: 22 July 2024
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Loan Secured
Dec 24
New Owner
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SWINDELLS, Francis Stanley

Active
Moss Lane, MacclesfieldSK11 7TT
Born March 1956
Director
Appointed 12 Jul 2021

SWINDELLS, Matthew Francis

Active
Moss Lane, MacclesfieldSK11 7TT
Born April 1989
Director
Appointed 29 Apr 2024

TRUEMAN, Neil

Resigned
Pott Shrigley, MacclesfieldSK10 5RU
Born November 1965
Director
Appointed 12 Jul 2021
Resigned 31 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Francis Swindells

Active
Moss Lane, MacclesfieldSK11 7TT
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2024

Mr Neil Trueman

Ceased
Pott Shrigley, MacclesfieldSK10 5RU
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Ceased 31 Mar 2024

Mr Francis Stanley Swindells

Active
Moss Lane, MacclesfieldSK11 7TT
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Incorporation Company
12 July 2021
NEWINCIncorporation