Background WavePink WaveYellow Wave

WINDMILL 40 LTD (15751972)

WINDMILL 40 LTD (15751972) is an active UK company. incorporated on 31 May 2024. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WINDMILL 40 LTD has been registered for 1 year. Current directors include SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis.

Company Number
15751972
Status
active
Type
ltd
Incorporated
31 May 2024
Age
1 years
Address
72c Moss Lane, Macclesfield, SK11 7TT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL 40 LTD

WINDMILL 40 LTD is an active company incorporated on 31 May 2024 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WINDMILL 40 LTD was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

15751972

LTD Company

Age

1 Years

Incorporated 31 May 2024

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: 31 May 2024 - 27 February 2025(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

72c Moss Lane Macclesfield, SK11 7TT,

Previous Addresses

72C Cheshire Demoli Office Moss Lane Macclesfield Cheshire East SK11 7TT United Kingdom
From: 31 May 2024To: 6 February 2026
Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Loan Secured
Oct 24
0
Funding
3
Officers
3
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 31 May 2024

SWINDELLS, Matthew Francis

Active
Moss Lane, MacclesfieldSK11 7TT
Born April 1989
Director
Appointed 31 May 2024

LOWE, Alexander Russell

Resigned
Cheshire Demoli Office, MacclesfieldSK11 7TT
Born January 1991
Director
Appointed 31 May 2024
Resigned 31 May 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 75 to 100 percent
Notified 01 Jun 2024

Mr Francis Stanley Swindells

Active
Moss Lane, MacclesfieldSK11 7TT
Born March 1956

Nature of Control

Significant influence or control
Notified 01 Jun 2024
Cheshire Demoli Office, MacclesfieldSK11 7TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
27 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Incorporation Company
31 May 2024
NEWINCIncorporation