Background WavePink WaveYellow Wave

CAMPIONWIND LIMITED (SC719633)

CAMPIONWIND LIMITED (SC719633) is an active UK company. incorporated on 12 January 2022. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAMPIONWIND LIMITED has been registered for 4 years. Current directors include PARKER, Michael, SHERLOCK, Nicholas David.

Company Number
SC719633
Status
active
Type
ltd
Incorporated
12 January 2022
Age
4 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PARKER, Michael, SHERLOCK, Nicholas David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPIONWIND LIMITED

CAMPIONWIND LIMITED is an active company incorporated on 12 January 2022 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. CAMPIONWIND LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

SC719633

LTD Company

Age

4 Years

Incorporated 12 January 2022

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 13 November 2025 (4 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

35 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Apr 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
May 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
9
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PECTEN SECRETARIES LIMITED

Active
Chamberlain Square, BirminghamB3 3AX
Corporate secretary
Appointed 10 Nov 2025

PARKER, Michael

Active
York Road, LondonSE1 7NA
Born October 1976
Director
Appointed 28 Aug 2023

SHERLOCK, Nicholas David

Active
York Road, LondonSE1 7NA
Born October 1978
Director
Appointed 08 Oct 2025

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 12 Jan 2022
Resigned 04 Nov 2025

BUIS, Hugo Alexander

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1966
Director
Appointed 03 Sept 2022
Resigned 02 Sept 2024

DE JONG, Hessel Evert Martijn

Resigned
Lothian Road, EdinburghEH3 9WJ
Born May 1970
Director
Appointed 12 Jan 2022
Resigned 19 Aug 2022

DURAN DOMINGUEZ, Julia

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born November 1978
Director
Appointed 07 Mar 2024
Resigned 04 Nov 2025

JORDAN, Charles John

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1975
Director
Appointed 12 Jan 2022
Resigned 07 Mar 2024

MARRA RODRIGUEZ, Jose Angel

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 04 Nov 2025

READ, Melissa

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1976
Director
Appointed 27 Jan 2023
Resigned 27 Jan 2023

RODDY, Simon Edward

Resigned
Lothian Road, EdinburghEH3 9WJ
Born January 1971
Director
Appointed 12 Jan 2022
Resigned 11 Aug 2023

ROMERO IZQUIERDO, Juan

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born May 1978
Director
Appointed 07 Mar 2024
Resigned 04 Nov 2025

ROSSI, Marc Domenico

Resigned
GlasgowG2 5AD
Born October 1967
Director
Appointed 18 Nov 2024
Resigned 04 Nov 2025

SHEARER, Gordon Findlay

Resigned
York Road, LondonSE1 7NA
Born July 1968
Director
Appointed 30 Aug 2024
Resigned 07 Oct 2025

SHEARER, Gordon Findlay

Resigned
York Road, LondonSE1 7NA
Born July 1968
Director
Appointed 19 Jul 2024
Resigned 16 Aug 2024

SHEARER, Gordon Findlay

Resigned
Lothian Road, EdinburghEH3 9WJ
Born July 1968
Director
Appointed 02 Oct 2023
Resigned 23 Oct 2023

WHITE, Heather Chalmers

Resigned
Lothian Road, EdinburghEH3 9WJ
Born October 1964
Director
Appointed 12 Jan 2022
Resigned 15 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
1 Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2022
Ceased 04 Nov 2025
York Road, LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 December 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2022
NEWINCIncorporation