Company NameWindfarms M&A Ltd
Company StatusActive
Company Number06504454
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01260Growing of oleaginous fruits
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74901Environmental consulting activities

Directors

Director NameMr Donato Stampone
Date of BirthApril 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed16 November 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1803 West India Quay 26 Hertsmere Road
London
E14 4EF
Director NameMr Vincenzo Stampone
Date of BirthNovember 1992 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed16 November 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1803 West India Quay 26 Hertsmere Road
London
E14 4EF
Director NameMr Pietro Stampone
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed05 May 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1803 West India Quay 26 Hertsmere Road
London
E14 4EF
Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Birkbeck Road
Sidcup
Kent
DA14 4DW
Director NameMr Michele Ferringo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 February 2009(1 year after company formation)
Appointment Duration9 months (resigned 25 November 2009)
RoleEstate Agent
Correspondence Address8th Floor New Zealand House
80 Haymarket
London
SW1Y 4TQ
Director NameMr James William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ
Secretary NameLaureandi Nominee Ltd (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Secretary NameInter.Gala Limited (Corporation)
StatusResigned
Appointed23 February 2009(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 March 2009)
Correspondence Address8th Floor
New Zealand House, 80 Haymarket
London
SW1Y 4TQ
Secretary NameInter. Gala Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2009(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2018)
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ

Contact

Websitewindfarmsltd.co.uk

Location

Registered Address1803 West India Quay
26 Hertsmere Road
London
E14 4EF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Maysun Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,787
Cash£23,854
Current Liabilities£139

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
27 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
31 August 2022Registered office address changed from 2505 East 3 Pan Peninsula Square London E14 9HQ England to 1803 West India Quay 26 Hertsmere Road London E14 4EF on 31 August 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (3 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 69 High Street London N14 6LD England to 2505 East 3 Pan Peninsula Square London E14 9HQ on 5 May 2021 (1 page)
5 May 2021Appointment of Mr Pietro Stampone as a director on 5 May 2021 (2 pages)
28 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
4 June 2020Director's details changed for Mr Donato Stampone on 2 June 2020 (2 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 December 2019Director's details changed for Mr Donato Stampone on 13 December 2019 (2 pages)
16 December 2019Change of details for 2S Enterprise Limited as a person with significant control on 13 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Vincenzo Stampone on 13 December 2019 (2 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 July 2019Registered office address changed from 3rd Floor 1 Fore Street Ave London EC2Y 9DT United Kingdom to 69 High Street London N14 6LD on 29 July 2019 (1 page)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 25 January 2018 (1 page)
25 January 2018Termination of appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 25 January 2018 (1 page)
25 January 2018Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 3rd Floor 1 Fore Street Ave London EC2Y 9DT on 25 January 2018 (1 page)
25 January 2018Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 3rd Floor 1 Fore Street Ave London EC2Y 9DT on 25 January 2018 (1 page)
20 November 2017Appointment of Vincenzo Stampone as a director on 16 November 2017 (2 pages)
20 November 2017Termination of appointment of James William Duffy as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of James William Duffy as a director on 16 November 2017 (1 page)
20 November 2017Appointment of Donato Stampone as a director on 16 November 2017 (2 pages)
20 November 2017Appointment of Donato Stampone as a director on 16 November 2017 (2 pages)
20 November 2017Appointment of Vincenzo Stampone as a director on 16 November 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
11 November 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
25 March 2014Director's details changed for Mr James William Duffy on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr James William Duffy on 25 March 2014 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 24 June 2011 (1 page)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 December 2009Appointment of Mr James William Duffy as a director (2 pages)
4 December 2009Appointment of Mr James William Duffy as a director (2 pages)
3 December 2009Termination of appointment of Michele Ferringo as a director (1 page)
3 December 2009Termination of appointment of Michele Ferringo as a director (1 page)
8 October 2009Director's details changed for Mr. Michele Ferringo on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. Michele Ferringo on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. Michele Ferringo on 8 October 2009 (2 pages)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
24 February 2009Appointment terminated director alan rutland (1 page)
24 February 2009Secretary appointed inter.gala LIMITED (1 page)
24 February 2009Appointment terminated secretary laureandi nominee LTD (1 page)
24 February 2009Registered office changed on 24/02/2009 from suite 113 rosden house 372 old street london EC1V 9AU (1 page)
24 February 2009Director appointed mr. Michele ferringo (1 page)
24 February 2009Appointment terminated secretary laureandi nominee LTD (1 page)
24 February 2009Secretary appointed inter.gala LIMITED (1 page)
24 February 2009Director appointed mr. Michele ferringo (1 page)
24 February 2009Registered office changed on 24/02/2009 from suite 113 rosden house 372 old street london EC1V 9AU (1 page)
24 February 2009Appointment terminated director alan rutland (1 page)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
1 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
29 February 2008Registered office changed on 29/02/2008 from suite 113, rosden house 113 old street london EC1V 9AU (1 page)
29 February 2008Registered office changed on 29/02/2008 from suite 113, rosden house 113 old street london EC1V 9AU (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
14 February 2008Incorporation (10 pages)
14 February 2008Incorporation (10 pages)