Background WavePink WaveYellow Wave

S & E WIND ENERGY LIMITED (NI612154)

S & E WIND ENERGY LIMITED (NI612154) is an active UK company. incorporated on 11 April 2012. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. S & E WIND ENERGY LIMITED has been registered for 13 years. Current directors include DEVANI, Baiju, O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
NI612154
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
The Soloist, Belfast, BT1 3LP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DEVANI, Baiju, O'CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & E WIND ENERGY LIMITED

S & E WIND ENERGY LIMITED is an active company incorporated on 11 April 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. S & E WIND ENERGY LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

NI612154

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

DONEGORE LIMITED
From: 11 April 2012To: 15 August 2012
Contact
Address

The Soloist 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

2 Ogle Street Armagh BT61 7EN
From: 2 February 2018To: 26 August 2021
22 Callender Street Belfast BT1 5BU
From: 16 May 2016To: 2 February 2018
22 Callender Street Belfast BT1 5BU Northern Ireland
From: 9 May 2016To: 16 May 2016
20 Northland Row Dungannon Tyrone BT71 6BL
From: 24 August 2012To: 9 May 2016
138 University Street Belfast BT7 1HJ United Kingdom
From: 11 April 2012To: 24 August 2012
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 13
Funding Round
Feb 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Feb 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEVANI, Baiju

Active
New Street Square, LondonEC4A 3BF
Born July 1980
Director
Appointed 18 Jul 2024

O'CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 29 Jul 2021

BARDUA, Bradley Dean

Resigned
19347 24th Avenue, Surrey
Born June 1967
Director
Appointed 20 Mar 2015
Resigned 14 Dec 2017

CORCORAN, Barry

Resigned
Ogle Street, ArmaghBT61 7EN
Born May 1977
Director
Appointed 14 Dec 2017
Resigned 29 Jul 2021

COSTELLO, Thomas

Resigned
Ogle Street, ArmaghBT61 7EN
Born February 1975
Director
Appointed 14 Dec 2017
Resigned 03 Jun 2020

GREER, Ian Derek

Resigned
Ogle Street, ArmaghBT61 7EN
Born August 1977
Director
Appointed 14 Dec 2017
Resigned 29 Jul 2021

KANE, Dorothy May

Resigned
University Street, BelfastBT7 1HJ
Born May 1936
Director
Appointed 11 Apr 2012
Resigned 14 Aug 2012

MEEKE, Barry, Mr.

Resigned
114 Bush Road, DungannonBT71 6QG
Born April 1978
Director
Appointed 06 Mar 2013
Resigned 19 Oct 2015

RANKIN, David Hugh

Resigned
Northland Row, DungannonBT71 6BL
Born January 1952
Director
Appointed 14 Aug 2012
Resigned 20 Mar 2015

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 29 Jul 2021
Resigned 18 Jul 2024

Persons with significant control

1

1 Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
30 September 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Legacy
9 May 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Legacy
9 May 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Resolution
24 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Resolution
24 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2012
NEWINCIncorporation