Background WavePink WaveYellow Wave

BROCKAGH WIND LIMITED (NI640937)

BROCKAGH WIND LIMITED (NI640937) is an active UK company. incorporated on 20 September 2016. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BROCKAGH WIND LIMITED has been registered for 9 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
NI640937
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Unit 712, 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
B

BROCKAGH WIND LIMITED

BROCKAGH WIND LIMITED is an active company incorporated on 20 September 2016 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. BROCKAGH WIND LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

NI640937

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 712, 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: 10 March 2021To: 18 August 2021
1 Davies Road Newtownstewart County Tyrone BT78 4NH United Kingdom
From: 20 September 2016To: 10 March 2021
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Oct 17
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Owner Exit
Aug 21
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

BETTINK, Jozias

Resigned
Davies Road, NewtownstewartBT78 4NH
Born January 1974
Director
Appointed 20 Sept 2016
Resigned 02 Feb 2021

DEVON-LOWE, Karl Philip

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

KELSO, Thomas Roy

Resigned
Davies Road, NewtownstewartBT78 4NH
Born May 1973
Director
Appointed 20 Sept 2016
Resigned 02 Mar 2021

MCELREA, David Desmond

Resigned
Davies Road, NewtownstewartBT78 4NH
Born April 1979
Director
Appointed 20 Sept 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

ROPER, Denis

Resigned
Davies Road, NewtownstewartBT78 4NH
Born March 1951
Director
Appointed 20 Sept 2016
Resigned 02 Mar 2021

SHOVLIN, Conal

Resigned
Davies Road, NewtownstewartBT78 4NH
Born May 1950
Director
Appointed 20 Sept 2016
Resigned 02 Mar 2021

SHOVLIN, Joe

Resigned
Gortamney Lane, MagherafeltBT45 5PL
Born August 1986
Director
Appointed 20 Sept 2016
Resigned 02 Mar 2021

VAN ZETTEN, Frans

Resigned
Gortamney Lane, MagherafeltBT45 5PL
Born October 1986
Director
Appointed 20 Sept 2016
Resigned 02 Mar 2021

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, NewtownstewartBT78 4NH

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
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
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
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
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
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Memorandum Articles
9 November 2017
MAMA
Resolution
2 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2016
NEWINCIncorporation