Background WavePink WaveYellow Wave

WIND 2 PROJECT 5 LIMITED (SC714905)

WIND 2 PROJECT 5 LIMITED (SC714905) is an active UK company. incorporated on 12 November 2021. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WIND 2 PROJECT 5 LIMITED has been registered for 4 years. Current directors include BIRD, David Matthew, DIAS, Peter Edward, JEWSON, Geraint Keith and 1 others.

Company Number
SC714905
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 years
Address
Wind 2 Office, 2 Walker Street, Edinburgh, EH3 7LA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIRD, David Matthew, DIAS, Peter Edward, JEWSON, Geraint Keith, SMITH, Sarah Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND 2 PROJECT 5 LIMITED

WIND 2 PROJECT 5 LIMITED is an active company incorporated on 12 November 2021 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WIND 2 PROJECT 5 LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

SC714905

LTD Company

Age

4 Years

Incorporated 12 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Wind 2 Office, 2 Walker Street Edinburgh, EH3 7LA,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Director Joined
May 25
Director Left
May 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JEWSON, Paula Marian

Active
Wrexham Road, MoldCH7 1XP
Secretary
Appointed 12 Nov 2021

BIRD, David Matthew

Active
164-182 Oxford Street, LondonW1D 1NN
Born November 1983
Director
Appointed 23 Apr 2025

DIAS, Peter Edward

Active
164 - 182 Oxford Street, LondonW1D 1NN
Born February 1981
Director
Appointed 24 Dec 2021

JEWSON, Geraint Keith

Active
Wrexham Road, MoldCH7 1XP
Born June 1958
Director
Appointed 12 Nov 2021

SMITH, Sarah Louise

Active
Wrexham Road, MoldCH7 1XP
Born June 1969
Director
Appointed 12 Nov 2021

GAYDON, Christopher Peter

Resigned
164 - 182 Oxford Street, LondonW1D 1NN
Born September 1978
Director
Appointed 24 Dec 2021
Resigned 23 Apr 2025

JEWSON, Paula Marian

Resigned
Wrexham Road, MoldCH7 1XP
Born June 1963
Director
Appointed 12 Nov 2021
Resigned 24 Dec 2021

Persons with significant control

2

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021

W2h2 Llp

Active
Unit 4 Mold Business Park, MoldCH7 1XP

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Incorporation Company
12 November 2021
NEWINCIncorporation