Background WavePink WaveYellow Wave

DOOISH WIND FARM LIMITED (NI064567)

DOOISH WIND FARM LIMITED (NI064567) is an active UK company. incorporated on 9 May 2007. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DOOISH WIND FARM LIMITED has been registered for 18 years. Current directors include CLEMENTS, Andrew James, MURNANE, Michael Joseph.

Company Number
NI064567
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
A&L Goodbody Northern Ireland, Belfast, BT1 5EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Andrew James, MURNANE, Michael Joseph
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOOISH WIND FARM LIMITED

DOOISH WIND FARM LIMITED is an active company incorporated on 9 May 2007 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DOOISH WIND FARM LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

NI064567

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

A&L Goodbody Northern Ireland 42-46 Fountain Street Belfast, BT1 5EF,

Previous Addresses

42-46 a&L Goodbody Fountain Street Belfast BT1 5EF Northern Ireland
From: 20 June 2022To: 20 June 2022
Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland
From: 20 May 2016To: 20 June 2022
Midtown Business Centre 25 Talbot Street Belfast BT1 2LD
From: 21 March 2011To: 20 May 2016
C/O Vincent & Beatty Franklin House 10-12 Brunswick Street Belfast BT2 7GE
From: 9 May 2007To: 21 March 2011
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Funding Round
Mar 15
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

O'CONNOR, Stephen

Active
42-46 Fountain Street, BelfastBT1 5EF
Secretary
Appointed 17 Jun 2022

CLEMENTS, Andrew James

Active
42-46 Fountain Street, BelfastBT1 5EF
Born April 1983
Director
Appointed 17 Jun 2022

MURNANE, Michael Joseph

Active
42-46 Fountain Street, BelfastBT1 5EF
Born March 1957
Director
Appointed 17 Jun 2022

WALKER, Doreen Adassa

Resigned
109 Whitney Drive, HertsSG1 4BL
Secretary
Appointed 09 May 2007
Resigned 17 Jun 2022

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 09 May 2007
Resigned 09 May 2007

LIPPA, Mark Constantine

Resigned
109 Whitney Drive, HertsSG1 4BL
Born July 1959
Director
Appointed 09 May 2007
Resigned 17 Jun 2022

WALKER, Doreen Adassa

Resigned
109 Whitney Drive, HertsSG1 4BL
Born December 1961
Director
Appointed 09 May 2007
Resigned 17 Jun 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 09 May 2007
Resigned 09 May 2007

Persons with significant control

2

1 Active
1 Ceased
42-46 Fountain Street, BelfastBT1 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2022

Ms Doreen Walker

Ceased
42-46 Fountain Street, BelfastBT1 5EF
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
27 February 2017
AAMDAAMD
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
10 March 2016
AAMDAAMD
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
26 May 2009
371S(NI)371S(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
24 June 2008
371S(NI)371S(NI)
Legacy
13 August 2007
296(NI)296(NI)
Legacy
13 August 2007
296(NI)296(NI)
Incorporation Company
9 May 2007
NEWINCIncorporation