Background WavePink WaveYellow Wave

DRUMHAPPY WIND LIMITED (NI640995)

DRUMHAPPY WIND LIMITED (NI640995) is an active UK company. incorporated on 22 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. DRUMHAPPY WIND LIMITED has been registered for 9 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
NI640995
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
Unit 403 Moat House, 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
D

DRUMHAPPY WIND LIMITED

DRUMHAPPY WIND LIMITED is an active company incorporated on 22 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. DRUMHAPPY WIND LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

NI640995

LTD Company

Age

9 Years

Incorporated 22 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 4 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 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Unit 403 Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

Unit 403 Moat House Bloomfield Avenue Belfast BT5 5AD Northern Ireland
From: 24 April 2020To: 24 April 2020
2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom
From: 26 June 2018To: 24 April 2020
4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED United Kingdom
From: 22 September 2016To: 26 June 2018
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Nov 16
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Apr 20
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 22 Sept 2016
Resigned 23 Apr 2020

BOYD, Fiona Michelle

Resigned
Moat House, BelfastBT5 5AD
Born January 1981
Director
Appointed 22 Sept 2016
Resigned 23 Apr 2020

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 22 Sept 2016
Resigned 23 Apr 2020

Persons with significant control

1

BelfastBT2 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 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
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
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
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Incorporation Company
22 September 2016
NEWINCIncorporation