Background WavePink WaveYellow Wave

MOUNTJOY WIND LTD (NI611506)

MOUNTJOY WIND LTD (NI611506) is an active UK company. incorporated on 2 March 2012. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MOUNTJOY WIND LTD has been registered for 14 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
NI611506
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
Unit 714, Moat House 54 Bloomfield Avenue, Belfast, BT5 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTJOY WIND LTD

MOUNTJOY WIND LTD is an active company incorporated on 2 March 2012 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. MOUNTJOY WIND LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

NI611506

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

CD ENERGY LIMITED
From: 2 March 2012To: 7 April 2017
Contact
Address

Unit 714, Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
From: 18 August 2021To: 19 August 2021
20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland
From: 11 March 2021To: 18 August 2021
1 Davies Road Newtownstewart Omagh County Tyrone BT78 4NH Northern Ireland
From: 22 December 2016To: 11 March 2021
C/O Annette Mc Grade 90 Drummackan Road, Coolcran Tempo Enniskillen County Fermanagh BT94 3FR Northern Ireland
From: 12 April 2016To: 22 December 2016
C/O C/O W F Lemon & Co Ltd 76 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD
From: 15 March 2013To: 12 April 2016
at the Offices of W F Lemon & Co 76 Main Street Lisnaskea Enniskillen Co. Fermanagh BT92 0JD United Kingdom
From: 2 March 2012To: 15 March 2013
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Jul 17
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Owner Exit
Aug 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALI, Mohammed Raza

Active
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023

DEVON-LOWE, Karl Philip

Resigned
338 Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 02 Mar 2021
Resigned 18 May 2023

FOY, Conor

Resigned
Drummackan Road, Coolcran, EnniskillenBT94 3FR
Born July 1985
Director
Appointed 02 Mar 2012
Resigned 13 Dec 2016

KELSO, Thomas Roy

Resigned
Davies Road, OmaghBT78 4NH
Born May 1973
Director
Appointed 13 Dec 2016
Resigned 02 Mar 2021

MCELREA, David Desmond

Resigned
Davies Road, OmaghBT78 4NH
Born April 1979
Director
Appointed 13 Dec 2016
Resigned 02 Mar 2021

MORGAN, William Laugharne

Resigned
338 Euston Road, LondonNW1 3BG
Born March 1975
Director
Appointed 02 Mar 2021
Resigned 18 May 2023

OWENS, Declan

Resigned
Drummackan Road, Coolcran, EnniskillenBT94 3FR
Born May 1986
Director
Appointed 02 Mar 2012
Resigned 13 Dec 2016

Persons with significant control

2

0 Active
2 Ceased
Esplanade, JerseyJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 02 Mar 2021
Davies Road, OmaghBT78 4NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Memorandum Articles
26 July 2017
MAMA
Resolution
26 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2012
NEWINCIncorporation