Background WavePink WaveYellow Wave

EAST LANGWELL WIND FARM LIMITED (14987554)

EAST LANGWELL WIND FARM LIMITED (14987554) is an active UK company. incorporated on 7 July 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EAST LANGWELL WIND FARM LIMITED has been registered for 2 years. Current directors include ALFONSO, Juan Martin, MCADAM, Paul Harper Wilson, RUTGERS, Mike.

Company Number
14987554
Status
active
Type
ltd
Incorporated
7 July 2023
Age
2 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALFONSO, Juan Martin, MCADAM, Paul Harper Wilson, RUTGERS, Mike
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LANGWELL WIND FARM LIMITED

EAST LANGWELL WIND FARM LIMITED is an active company incorporated on 7 July 2023 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. EAST LANGWELL WIND FARM LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

14987554

LTD Company

Age

2 Years

Incorporated 7 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 7 July 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CRAGGIEMORE WIND FARM LIMITED
From: 7 July 2023To: 23 August 2023
Contact
Address

Stirling Square 5-7 Carlton Gardens London, SW1Y 5AD,

Timeline

2 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALFONSO, Juan Martin

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 07 Jul 2023

MCADAM, Paul Harper Wilson

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born March 1980
Director
Appointed 07 Jul 2023

RUTGERS, Mike

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born February 1981
Director
Appointed 07 Jul 2023

MACK, Steve Andrew

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 07 Jul 2023
Resigned 28 Aug 2024

Persons with significant control

1

5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

7

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 August 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2023
NEWINCIncorporation