Background WavePink WaveYellow Wave

DOGGERBANK OFFSHORE WIND FARM PROJECT 4 PROJCO LIMITED (13587611)

DOGGERBANK OFFSHORE WIND FARM PROJECT 4 PROJCO LIMITED (13587611) is an active UK company. incorporated on 26 August 2021. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOGGERBANK OFFSHORE WIND FARM PROJECT 4 PROJCO LIMITED has been registered for 4 years. Current directors include ESCOTT, Richard Peter, Mr., KINDEM, Siri Espedal, Mrs., MCCLURE, Niall Gordon and 3 others.

Company Number
13587611
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ESCOTT, Richard Peter, Mr., KINDEM, Siri Espedal, Mrs., MCCLURE, Niall Gordon, READ, Melissa, RYAN, Maria, ØYGARDEN, Bjørn, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGGERBANK OFFSHORE WIND FARM PROJECT 4 PROJCO LIMITED

DOGGERBANK OFFSHORE WIND FARM PROJECT 4 PROJCO LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOGGERBANK OFFSHORE WIND FARM PROJECT 4 PROJCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13587611

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GATROBEN OFFSHORE DEVELOPMENTS 2 LIMITED
From: 26 August 2021To: 18 December 2023
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ESCOTT, Richard Peter, Mr.

Active
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 15 Jan 2026

KINDEM, Siri Espedal, Mrs.

Active
Forusbeen, Stavanger4035 000
Born February 1965
Director
Appointed 15 Jan 2026

MCCLURE, Niall Gordon

Active
Dunkeld Road, PerthPH1 3AQ
Born November 1989
Director
Appointed 24 Nov 2025

READ, Melissa

Active
Kingdom Street, LondonW2 6BD
Born August 1976
Director
Appointed 01 Feb 2025

RYAN, Maria

Active
South County Business Park, Dublin D18w688
Born June 1979
Director
Appointed 16 May 2025

ØYGARDEN, Bjørn, Mr.

Active
Kingdom Street, LondonW2 6BD
Born May 1970
Director
Appointed 01 Nov 2025

BRUSTAD, Halfdan

Resigned
LondonW2 6BD
Born October 1960
Director
Appointed 26 Aug 2021
Resigned 01 Feb 2025

COOLEY, Paul Gerald

Resigned
GlasgowG2 6AY
Born January 1971
Director
Appointed 26 Aug 2021
Resigned 16 May 2025

ELIASSEN, Harald, Mr.

Resigned
Kingdom Street, LondonW2 6BD
Born January 1963
Director
Appointed 01 Feb 2025
Resigned 01 Nov 2025

JOHNSEN, Kjetil, Mr.

Resigned
43 Forbury Road, ReadingRG1 3JH
Born June 1968
Director
Appointed 11 Apr 2024
Resigned 01 Feb 2025

SADLER, Daniel Gary, Mr.

Resigned
Kingdom Street, LondonW2 6BD
Born July 1978
Director
Appointed 27 Jun 2022
Resigned 11 Apr 2024

SHAH, Annant

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born April 1982
Director
Appointed 01 Jul 2022
Resigned 17 Jul 2023

WILSON, Steven Andrew

Resigned
Waterloo Street, GlasgowG2 6AY
Born February 1975
Director
Appointed 04 Apr 2023
Resigned 24 Nov 2025

Persons with significant control

1

43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 December 2023
NM06NM06
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2021
NEWINCIncorporation