Background WavePink WaveYellow Wave

TROSTON WINDFARM LIMITED (15052348)

TROSTON WINDFARM LIMITED (15052348) is an active UK company. incorporated on 7 August 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TROSTON WINDFARM LIMITED has been registered for 2 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
15052348
Status
active
Type
ltd
Incorporated
7 August 2023
Age
2 years
Address
1st Floor, Sackville House, London, EC3M 6BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROSTON WINDFARM LIMITED

TROSTON WINDFARM LIMITED is an active company incorporated on 7 August 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. TROSTON WINDFARM LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15052348

LTD Company

Age

2 Years

Incorporated 7 August 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 6 August 2025 (7 months ago)
Period: 7 August 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1st Floor, Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA United Kingdom
From: 7 August 2023To: 2 February 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHIN, Charmaine Nga Mun

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born May 1990
Director
Appointed 31 Jan 2024

ROSLI, Fadzlan

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1981
Director
Appointed 12 Sept 2025

DAVYS, Vian Robert

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born November 1968
Director
Appointed 31 Jan 2024
Resigned 12 Sept 2025

MAJID, Hassaan

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born December 1968
Director
Appointed 07 Aug 2023
Resigned 31 Jan 2024

O'SULLIVAN, Jonathan David Chin

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born December 1977
Director
Appointed 07 Aug 2023
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Sackville House, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
1 Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Incorporation Company
7 August 2023
NEWINCIncorporation