Background WavePink WaveYellow Wave

BRADLEY WIND ENERGY 2 LIMITED (SC669069)

BRADLEY WIND ENERGY 2 LIMITED (SC669069) is an active UK company. incorporated on 28 July 2020. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRADLEY WIND ENERGY 2 LIMITED has been registered for 5 years. Current directors include KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard.

Company Number
SC669069
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
C/O Tlt Llp, Glasgow, G2 6SE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY WIND ENERGY 2 LIMITED

BRADLEY WIND ENERGY 2 LIMITED is an active company incorporated on 28 July 2020 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRADLEY WIND ENERGY 2 LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

SC669069

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow, G2 6SE,

Previous Addresses

Tlt Llp West George Street Glasgow G2 2HG Scotland
From: 22 December 2020To: 12 May 2023
Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland
From: 28 July 2020To: 22 December 2020
Timeline

14 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMATH, Nimesh Raghavendra

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born April 1975
Director
Appointed 19 Apr 2021

SIMMONDS, Richard Leonard

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born December 1979
Director
Appointed 21 Dec 2020

CATTO, Gavin

Resigned
West George Street, GlasgowG2 2HG
Born April 1970
Director
Appointed 28 Jul 2020
Resigned 21 Dec 2020

COOK, Richard James

Resigned
Montpellier Court, GloucesterGL3 4AH
Born January 1978
Director
Appointed 21 Dec 2020
Resigned 19 Apr 2021

SUTHERLAND, Cameron

Resigned
Lindsaylands Road, BiggarML12 6NR
Born September 1976
Director
Appointed 28 Jul 2020
Resigned 21 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2020
Thankerton, BiggarML12 6NE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 March 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Memorandum Articles
29 December 2020
MAMA
Resolution
29 December 2020
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Incorporation Company
28 July 2020
NEWINCIncorporation