Background WavePink WaveYellow Wave

OFFSHORE WIND POWER LIMITED (SC605260)

OFFSHORE WIND POWER LIMITED (SC605260) is an active UK company. incorporated on 14 August 2018. with registered office in Inverness. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. OFFSHORE WIND POWER LIMITED has been registered for 7 years. Current directors include COSTA ROS, Marc, HAY, Michael Hume, MARTINEZ-NAVAS, Guillermo and 4 others.

Company Number
SC605260
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
Clava House, Inverness, IV2 5GH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COSTA ROS, Marc, HAY, Michael Hume, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam, PARRA, Laurent Denis, SANDAGER, Michael, SCOTT, Michael
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFSHORE WIND POWER LIMITED

OFFSHORE WIND POWER LIMITED is an active company incorporated on 14 August 2018 with the registered office located in Inverness. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. OFFSHORE WIND POWER LIMITED was registered 7 years ago.(SIC: 35110, 42220)

Status

active

Active since 7 years ago

Company No

SC605260

LTD Company

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Clava House Cradlehall Business Park Inverness, IV2 5GH,

Timeline

43 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Owner Exit
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

COSTA ROS, Marc

Active
Cradlehall Business Park, InvernessIV2 5GH
Born July 1986
Director
Appointed 18 Mar 2026

HAY, Michael Hume

Active
Cradlehall Business Park, InvernessIV2 5GH
Born May 1977
Director
Appointed 14 Aug 2018

MARTINEZ-NAVAS, Guillermo

Active
33 Charterhouse Street, LondonEC1M 6HA
Born May 1980
Director
Appointed 30 Jun 2025

NEWMAN, Sam

Active
Cradlehall Business Park, InvernessIV2 5GH
Born July 1975
Director
Appointed 18 Mar 2026

PARRA, Laurent Denis

Active
Totalenergies E&P Uk Limited, WesthilAB32 6JZ
Born February 1968
Director
Appointed 01 Sept 2024

SANDAGER, Michael

Active
Tarland Road, WesthillAB32 6JZ
Born October 1961
Director
Appointed 07 Feb 2022

SCOTT, Michael

Active
Totalenergies Renewables Uk Limited, WesthillAB32 6JZ
Born September 1962
Director
Appointed 19 Aug 2024

DE CACQUERAY, Philippe Marie Francois

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born December 1973
Director
Appointed 25 Apr 2021
Resigned 01 Sept 2024

DE SAIVRE, Grégoire Philippe Jacques

Resigned
1, Passerelle Des Reflets, Cs 6011792913
Born August 1972
Director
Appointed 08 Dec 2020
Resigned 06 Jun 2022

FARNHAM, Jack

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born July 1980
Director
Appointed 14 Aug 2018
Resigned 01 May 2020

GIULIANOTTI, Mark Angus

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born September 1969
Director
Appointed 01 May 2020
Resigned 20 Dec 2024

GODEFROY, Vanessa

Resigned
1, Passerelle Des Reflets, Cs 6011792913
Born October 1981
Director
Appointed 08 Dec 2020
Resigned 22 Apr 2021

KNOTT, Peter Richard Andrew

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born March 1964
Director
Appointed 15 Jan 2021
Resigned 23 Jun 2022

LAVINAL, Benoit Nicolas

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born October 1977
Director
Appointed 31 Dec 2024
Resigned 18 Mar 2026

NANCARROW, Adam Cade

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born November 1975
Director
Appointed 01 May 2020
Resigned 08 Dec 2020

NIELSEN, Ole Bigum

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born April 1965
Director
Appointed 08 Dec 2020
Resigned 20 Dec 2024

NORTHAM, Edward Patrick

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 01 May 2020
Resigned 01 Apr 2022

PORTER, Matthew

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born April 1977
Director
Appointed 23 Jun 2022
Resigned 31 Dec 2024

ROSE, Julia

Resigned
10 Upper Bank Street, LondonE14 5BF
Born August 1983
Director
Appointed 06 Jun 2022
Resigned 23 Feb 2024

RUSSELL, Richard Paul

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born February 1981
Director
Appointed 20 Dec 2024
Resigned 30 Jun 2025

TERNEAUD, Olivier Joeseph

Resigned
1, Passerelle Des Reflets, Cs 6011792913
Born August 1978
Director
Appointed 08 Dec 2020
Resigned 07 Feb 2022

THOM, Stephanie Marie

Resigned
Totalenergies Renewables Uk Limited, WesthillAB32 6JZ
Born September 1970
Director
Appointed 23 Feb 2024
Resigned 19 Aug 2024

WARD, Sharn Barbara

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born September 1980
Director
Appointed 20 Dec 2024
Resigned 18 Mar 2026

WILLIAMSON, Keith

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born August 1984
Director
Appointed 14 Aug 2018
Resigned 01 May 2020

Persons with significant control

4

2 Active
2 Ceased
22 Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2021
55-57 High Street, RedhillRH1 1RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2020
Morrison Street, EdinburghEH3 8EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2020
Ceased 15 Jul 2021
EdinburghEH3 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2018
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Memorandum Articles
18 January 2021
MAMA
Resolution
18 January 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
7 January 2021
RP04AP01RP04AP01
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Statement Of Companys Objects
19 May 2020
CC04CC04
Memorandum Articles
14 May 2020
MAMA
Resolution
14 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
6 May 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 April 2020
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
14 August 2018
NEWINCIncorporation