Background WavePink WaveYellow Wave

WINDVESTMENTS (NO.1) LIMITED (NI620301)

WINDVESTMENTS (NO.1) LIMITED (NI620301) is an active UK company. incorporated on 9 September 2013. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WINDVESTMENTS (NO.1) LIMITED has been registered for 12 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
NI620301
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
Unit 603 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
W

WINDVESTMENTS (NO.1) LIMITED

WINDVESTMENTS (NO.1) LIMITED is an active company incorporated on 9 September 2013 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. WINDVESTMENTS (NO.1) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

NI620301

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2025 (1 year 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

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

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

Unit 603 Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

551-555 Lisburn Road Belfast BT9 7GQ
From: 1 October 2014To: 23 April 2020
551-555 Lisburn Road Belfast BT9 7GQ Northern Ireland
From: 1 October 2014To: 1 October 2014
45 Deramore Park Belfast BT9 5JX United Kingdom
From: 9 September 2013To: 1 October 2014
Timeline

37 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Share Issue
Oct 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Sept 23
1
Funding
14
Officers
3
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

AGNEW, Andrew Isaac David

Resigned
54 Bloomfield Avenue, BelfastBT5 5AD
Born September 1973
Director
Appointed 09 Sept 2013
Resigned 22 Apr 2020

DEVON-LOWE, Karl Phillip

Resigned
54 Bloomfield Avenue, BelfastBT5 5AD
Born June 1965
Director
Appointed 22 Apr 2020
Resigned 18 May 2023

HAMILTON, Stephen Thompson

Resigned
Glasgow Road, GalstonKA4 8PB
Born December 1970
Director
Appointed 10 Dec 2013
Resigned 11 Aug 2015

MORGAN, William Laugharne

Resigned
54 Bloomfield Avenue, BelfastBT5 5AD
Born March 1975
Director
Appointed 22 Apr 2020
Resigned 18 May 2023

PATERSON, Thomas James

Resigned
54 Bloomfield Avenue, BelfastBT5 5AD
Born September 1979
Director
Appointed 03 Mar 2020
Resigned 22 Apr 2020

PATERSON, Thomas James

Resigned
Glasgow Road, GalstonKA4 8PB
Born September 1979
Director
Appointed 10 Dec 2013
Resigned 11 Aug 2015

Persons with significant control

3

0 Active
3 Ceased
Esplanade, St HelierJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2020
Ceased 22 Apr 2020

Mr Andrew Isaac David Agnew

Ceased
54 Bloomfield Avenue, BelfastBT5 5AD
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2020
Lisburn Road, BelfastBT9 7GQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
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
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 May 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Memorandum Articles
24 February 2016
MAMA
Resolution
24 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Resolution
8 January 2014
RESOLUTIONSResolutions
Resolution
20 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
21 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2013
RESOLUTIONSResolutions
Incorporation Company
9 September 2013
NEWINCIncorporation