Background WavePink WaveYellow Wave

WINDMILLS NO 3 LIMITED (NI615247)

WINDMILLS NO 3 LIMITED (NI615247) is an active UK company. incorporated on 31 October 2012. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WINDMILLS NO 3 LIMITED has been registered for 13 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
NI615247
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
Unit 412 Moat House, Belfast, BT5 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILLS NO 3 LIMITED

WINDMILLS NO 3 LIMITED is an active company incorporated on 31 October 2012 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WINDMILLS NO 3 LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

NI615247

LTD Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 412 Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom
From: 26 June 2018To: 24 April 2020
C/O 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED
From: 17 November 2012To: 26 June 2018
41 Summerisland Road Loughgall Armagh BT61 8LG Northern Ireland
From: 31 October 2012To: 17 November 2012
Timeline

19 key events • 2012 - 2023

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
Nov 16
Funding Round
Jan 17
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Cleared
Apr 20
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
1
Funding
13
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

BOYD, Brendan Peter Edward

Resigned
Moat House, BelfastBT5 5AD
Born June 1985
Director
Appointed 31 Oct 2012
Resigned 23 Apr 2020

BOYD, Fiona Michelle

Resigned
Moat House, BelfastBT5 5AD
Born January 1981
Director
Appointed 31 Oct 2012
Resigned 23 Apr 2020

CHERRY, Claire Elizabeth

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

DEVON-LOWE, Karl Phillip

Resigned
Moat House, BelfastBT5 5AD
Born June 1965
Director
Appointed 23 Apr 2020
Resigned 18 May 2023

MORGAN, William Laugharne

Resigned
Moat House, BelfastBT5 5AD
Born March 1975
Director
Appointed 23 Apr 2020
Resigned 18 May 2023

STEENSON, Richard

Resigned
Moat House, BelfastBT5 5AD
Born August 1969
Director
Appointed 31 Oct 2012
Resigned 23 Apr 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Brendan Peter Edward Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2020

Mrs Fiona Michelle Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
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
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
17 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2012
AD01Change of Registered Office Address
Incorporation Company
31 October 2012
NEWINCIncorporation