Background WavePink WaveYellow Wave

AURA WIND (WINDMILLS NO 1) LIMITED (NI615240)

AURA WIND (WINDMILLS NO 1) LIMITED (NI615240) is an active UK company. incorporated on 31 October 2012. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AURA WIND (WINDMILLS NO 1) LIMITED has been registered for 13 years. Current directors include MIHILL, Timothy James, WILSON, Edward Arthur.

Company Number
NI615240
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
C/O Eversheds Sutherland 4th Floor, Montgomery House, Belfast, BT1 4NX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MIHILL, Timothy James, WILSON, Edward Arthur
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA WIND (WINDMILLS NO 1) LIMITED

AURA WIND (WINDMILLS NO 1) LIMITED is an active company incorporated on 31 October 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. AURA WIND (WINDMILLS NO 1) LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

NI615240

LTD Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

WINDMILLS NO 1 LIMITED
From: 31 October 2012To: 21 September 2020
Contact
Address

C/O Eversheds Sutherland 4th Floor, Montgomery House 31 Montgomery Street Belfast, BT1 4NX,

Previous Addresses

4th Floor, Montgomery House 31 Montgomery Street Belfast BT1 4NX Northern Ireland
From: 6 August 2020To: 6 August 2020
Montgomery House C/O Eversheds Sutherland 29-31 Montgomery Street Belfast BT1 4NX Northern Ireland
From: 29 April 2020To: 6 August 2020
Montgomery House 29-31 Montgomery Street Belfast BT1 4NX Northern Ireland
From: 16 April 2020To: 29 April 2020
C/O Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast BT1 6JH Northern Ireland
From: 29 April 2019To: 16 April 2020
The Soloist Building 1 Lanyon Place Belfast County Antrim BT1 3LP Northern Ireland
From: 10 July 2018To: 29 April 2019
2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom
From: 26 June 2018To: 10 July 2018
C/O 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED
From: 16 November 2012To: 26 June 2018
41 Summerisland Road Loughgall Armagh BT61 8LG Northern Ireland
From: 31 October 2012To: 16 November 2012
Timeline

44 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Jan 14
Loan Secured
Apr 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Cleared
Feb 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Aug 20
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MIHILL, Timothy James

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born September 1990
Director
Appointed 25 Nov 2021

WILSON, Edward Arthur

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 12 Apr 2019

BACHMANN, Peter George Ka-Yin

Resigned
Blythswood Square, GlasgowG2 4AD
Born March 1977
Director
Appointed 05 Jul 2018
Resigned 12 Apr 2019

BOYD, Brendan Peter Edward

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born June 1985
Director
Appointed 31 Oct 2012
Resigned 05 Jul 2018

BOYD, Fiona Michelle

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born January 1981
Director
Appointed 31 Oct 2012
Resigned 05 Jul 2018

BURGESS, Paula

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born April 1975
Director
Appointed 12 Apr 2019
Resigned 14 Jan 2020

CHERRY, Claire Elizabeth

Resigned
Summerisland Road, ArmaghBT61 8LG
Born June 1994
Director
Appointed 31 Oct 2012
Resigned 31 Oct 2012

DAVIS, Joseph

Resigned
The Shard, LondonSE1 9SG
Born May 1990
Director
Appointed 14 Jan 2020
Resigned 25 Nov 2021

DELANEY, Adam Karl

Resigned
Blythswood Square, GlasgowG2 4AD
Born January 1980
Director
Appointed 05 Jul 2018
Resigned 12 Apr 2019

LE SUEUR, Gary De Vinchelez

Resigned
Blythswood Square, GlasgowG2 4AD
Born September 1970
Director
Appointed 05 Jul 2018
Resigned 12 Apr 2019

STEENSON, Richard

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born August 1969
Director
Appointed 31 Oct 2012
Resigned 05 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
The Shard, 32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 23 Jun 2020

Mr Brendan Peter Edward Boyd

Ceased
1 Lanyon Place, BelfastBT1 3LP
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2018

Mrs Fiona Michelle Boyd

Ceased
1 Lanyon Place, BelfastBT1 3LP
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Resolution
21 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
16 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Incorporation Company
31 October 2012
NEWINCIncorporation