Company NameAd Wind Farmers Limited
DirectorsSebastian Laurence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number07871689
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Previous NameAd Windfarmers Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sebastian Laurence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(4 years after company formation)
Appointment Duration8 years, 4 months
RoleDeal Execution
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Secretary NameMr Edward Robinson
StatusResigned
Appointed29 April 2013(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Edward David Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 2012(4 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 December 2012)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address7th Floor, Wellington House
125 - 130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ventus 2 Vct PLC
50.00%
Ordinary B
2 at £1Ventus Vct PLC
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,981,147
Cash£149,697
Current Liabilities£39,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

3 October 2017Delivered on: 11 October 2017
Persons entitled: Temporis Capital Limited

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
26 May 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
22 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
11 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 July 2022Termination of appointment of Edward David Robinson as a director on 30 June 2022 (1 page)
5 July 2022Termination of appointment of Edward Robinson as a secretary on 30 June 2022 (1 page)
5 July 2022Appointment of Mr Matthew Richard Hubbard as a director on 30 June 2022 (2 pages)
7 January 2022Cessation of Ventus 2 Vct Plc as a person with significant control on 23 December 2021 (1 page)
7 January 2022Notification of Tisv 1 Limited as a person with significant control on 23 December 2021 (2 pages)
7 January 2022Cessation of Ventus Vct Plc as a person with significant control on 23 December 2021 (1 page)
7 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
1 October 2021Appointment of Mr Edward David Robinson as a director on 29 September 2021 (2 pages)
13 May 2021Termination of appointment of Matthew Ridley as a director on 10 May 2021 (1 page)
17 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 December 2020Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 2 December 2020 (1 page)
12 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 October 2017Registration of charge 078716890001, created on 3 October 2017 (28 pages)
11 October 2017Registration of charge 078716890001, created on 3 October 2017 (28 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
17 December 2015Appointment of Mr Sebastian Laurence Grenville Watson as a director on 14 December 2015 (2 pages)
17 December 2015Appointment of Mr Sebastian Laurence Grenville Watson as a director on 14 December 2015 (2 pages)
16 December 2015Termination of appointment of Ian Paul Lawrence as a director on 14 December 2015 (1 page)
16 December 2015Termination of appointment of Ian Paul Lawrence as a director on 14 December 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Solvency statement dated 27/01/14 (1 page)
5 February 2014Statement of capital on 5 February 2014
  • GBP 4
(4 pages)
5 February 2014Statement by directors (1 page)
5 February 2014Statement of capital on 5 February 2014
  • GBP 4
(4 pages)
5 February 2014Statement of capital on 5 February 2014
  • GBP 4
(4 pages)
5 February 2014Solvency statement dated 27/01/14 (1 page)
5 February 2014Statement by directors (1 page)
30 January 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 27/01/2014
(2 pages)
30 January 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 27/01/2014
(2 pages)
23 January 2014Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
23 January 2014Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
15 August 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
15 August 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
30 April 2013Appointment of Mr Edward Robinson as a secretary (1 page)
30 April 2013Appointment of Mr Edward Robinson as a secretary (1 page)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013.
(7 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013.
(7 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013.
(7 pages)
19 December 2012Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page)
19 December 2012Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page)
2 May 2012Appointment of H.F. Secretarial Services Limited as a secretary (2 pages)
2 May 2012Appointment of H.F. Secretarial Services Limited as a secretary (2 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed ad windfarmers LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
(3 pages)
9 December 2011Company name changed ad windfarmers LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
(3 pages)
5 December 2011Incorporation (20 pages)
5 December 2011Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
5 December 2011Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
5 December 2011Incorporation (20 pages)