Background WavePink WaveYellow Wave

PROJECT WIND BIDCO LIMITED (15269840)

PROJECT WIND BIDCO LIMITED (15269840) is an active UK company. incorporated on 8 November 2023. with registered office in Witney. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT WIND BIDCO LIMITED has been registered for 2 years. Current directors include LORELLA, Maria Tozzi Spadoni, NICHOLSON, Matthew Paul Lewis.

Company Number
15269840
Status
active
Type
ltd
Incorporated
8 November 2023
Age
2 years
Address
3 Des Roches Way, Witney, OX28 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LORELLA, Maria Tozzi Spadoni, NICHOLSON, Matthew Paul Lewis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT WIND BIDCO LIMITED

PROJECT WIND BIDCO LIMITED is an active company incorporated on 8 November 2023 with the registered office located in Witney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT WIND BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15269840

LTD Company

Age

2 Years

Incorporated 8 November 2023

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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

3 Des Roches Way Witan Way Witney, OX28 4BE,

Previous Addresses

Heddon House 149-151 Regent Street London W1B 4JD United Kingdom
From: 8 November 2023To: 5 September 2025
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Nov 23
Loan Secured
May 24
Loan Secured
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LORELLA, Maria Tozzi Spadoni

Active
Des Roches Way, WitneyOX28 4BE
Born June 1993
Director
Appointed 08 Nov 2023

NICHOLSON, Matthew Paul Lewis

Active
Des Roches Way, WitneyOX28 4BE
Born November 1978
Director
Appointed 14 Apr 2025

CLEMO, Rachel

Resigned
Des Roches Way, WitneyOX28 4BE
Born December 1992
Director
Appointed 24 Jan 2025
Resigned 12 Nov 2025

REYNOLDS, Michael

Resigned
149-151 Regent Street, LondonW1B 4JD
Born June 1983
Director
Appointed 08 Nov 2023
Resigned 24 Jan 2025

Persons with significant control

1

149-151 Regent Street, LondonW1B 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Resolution
20 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Incorporation Company
8 November 2023
NEWINCIncorporation