Company NameCumbria Wind Limited
DirectorsMohammed Raza Ali and Zorica Malesevic
Company StatusActive
Company Number08693023
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Mohammed Raza Ali
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMs Zorica Malesevic
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Niall Richard Bamford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMr Gordon Andrew Pugh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(8 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(8 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameMr Christopher Douglas Francis Mills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMr Daryl Vincent Hine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMrs Claire Sabrina Taylor
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stellar Asset Management 20 Chapel Street
Liverpool
L3 9AG
Director NameMr Karl Philip Devon-Lowe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr William Laugharne Morgan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 May 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameStellar Company Secretary Limited (Corporation)
StatusResigned
Appointed07 July 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2022)
Correspondence AddressKendal House 1 Conduit Street
London
W1S 2XA

Location

Registered Address6th Floor
338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.5m at £0.01Wcs Nominees LTD
87.88%
Ordinary
37.1k at £0.01Greenlands Trading Limited
0.93%
Ordinary
37.1k at £0.01Lowlands Trading Limited
0.93%
Ordinary
37.1k at £0.01Skinner 2014 Limited
0.93%
Ordinary
34.5k at £0.01H B Barr Trading Limited
0.87%
Ordinary
20.5k at £0.01Dapdune Trading Limited
0.52%
Ordinary
17.9k at £0.01Wallgrave Trading Limited
0.45%
Ordinary
16.6k at £0.01Mdct - Mt Trading Limited
0.42%
Ordinary
16.6k at £0.01Mdct - Ts Trading Limited
0.42%
Ordinary
16.6k at £0.01Mdct-nm Trading Limited
0.42%
Ordinary
16k at £0.01Dr E S Emslie Bpr Trading Limited
0.40%
Ordinary
14.7k at £0.01Zomba Trading Limited
0.37%
Ordinary
14.1k at £0.01Bruce Bonus Trading Limited
0.35%
Ordinary
13.4k at £0.01Raylyvisted LTD
0.34%
Ordinary
12.8k at £0.01Briarfield Trading Limited
0.32%
Ordinary
12.8k at £0.01Milsom Trading Limited
0.32%
Ordinary
10.9k at £0.01Brenda Copple 1 Trading Limited
0.27%
Ordinary
10.9k at £0.01Brenda Copple 2 Trading Limited
0.27%
Ordinary
10.9k at £0.01Joan Lett Trading Limited
0.27%
Ordinary
10.9k at £0.01John Liddell Stc Limited
0.27%
Ordinary
10.9k at £0.01La Contenta Trading Limited
0.27%
Ordinary
10.2k at £0.01Alison Acland Trading Limited
0.26%
Ordinary
10.2k at £0.01Beth Mana Trading Limited
0.26%
Ordinary
10.2k at £0.01Fayet Trading Limited
0.26%
Ordinary
8.3k at £0.01C Ingram Stellar Trading Limited
0.21%
Ordinary
8.3k at £0.01David Leyland Trading Limited
0.21%
Ordinary
8.3k at £0.01Nevern Trading Limited
0.21%
Ordinary
8.3k at £0.01Stuart Young Will Trading Limited
0.21%
Ordinary
7.7k at £0.01Ellacombe Trading Limited
0.19%
Ordinary
7k at £0.01Peter L Harrison Trading Limited
0.18%
Ordinary
7k at £0.01T J R Daniel Bpr Trading Limited
0.18%
Ordinary
6.4k at £0.01Amici Projects Limited
0.16%
Ordinary
6.4k at £0.01Valerie Adamson Trading Limited
0.16%
Ordinary
5.8k at £0.01Lockwood Family Trading Limited
0.14%
Ordinary
3.2k at £0.0126 Aberdare Gardens Trading Limited
0.08%
Ordinary
640 at £0.01M Bailey Trading Limited
0.02%
Ordinary
960 at £0.01Susan Jp Hickling Trading Limited
0.02%
Ordinary
100 at £0.01Mr Niall Bamford
0.00%
Ordinary

Financials

Year2014
Net Worth£3,853,748
Cash£7,281
Current Liabilities£17,245

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

23 January 2015Delivered on: 29 January 2015
Persons entitled: Cannock Investments Limited (Security Trustee)

Classification: A registered charge
Particulars: Lowca t/no CU154705.
Outstanding

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with updates (8 pages)
23 August 2023Previous accounting period shortened from 31 December 2023 to 30 June 2023 (1 page)
23 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 May 2023Notification of a person with significant control statement (2 pages)
31 May 2023Appointment of Ms Zorica Malesevic as a director on 18 May 2023 (2 pages)
31 May 2023Termination of appointment of Karl Philip Devon-Lowe as a director on 18 May 2023 (1 page)
31 May 2023Appointment of Mr Mohammed Raza Ali as a director on 18 May 2023 (2 pages)
31 May 2023Termination of appointment of William Laugharne Morgan as a director on 18 May 2023 (1 page)
10 January 2023Satisfaction of charge 086930230001 in full (4 pages)
6 January 2023Termination of appointment of Jonathan Gain as a director on 23 December 2022 (1 page)
6 January 2023Cessation of Jonathan Gain as a person with significant control on 23 December 2022 (1 page)
6 January 2023Registered office address changed from C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom to 6th Floor 338 Euston Road London NW1 3BG on 6 January 2023 (1 page)
6 January 2023Termination of appointment of Stellar Company Secretary Limited as a secretary on 23 December 2022 (1 page)
6 January 2023Appointment of Mr William Laugharne Morgan as a director on 23 December 2022 (2 pages)
6 January 2023Termination of appointment of Claire Sabrina Taylor as a director on 23 December 2022 (1 page)
6 January 2023Appointment of Mr Karl Philip Devon-Lowe as a director on 23 December 2022 (2 pages)
12 December 2022Accounts for a small company made up to 31 December 2021 (17 pages)
24 August 2022Confirmation statement made on 23 August 2022 with updates (7 pages)
4 July 2022Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG on 4 July 2022 (1 page)
6 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (7 pages)
2 September 2021Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2 September 2021 (1 page)
27 April 2021Statement by Directors (1 page)
27 April 2021Solvency Statement dated 18/12/20 (1 page)
27 April 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 18/12/2020
(2 pages)
27 April 2021Statement of capital on 27 April 2021
  • GBP 39,728.15
(5 pages)
12 April 2021Statement by Directors (1 page)
12 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2021Solvency Statement dated 18/12/20 (1 page)
3 April 2021Resolutions
  • RES13 ‐ Reduce share premium account 18/12/2020
(1 page)
29 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
12 November 2020Confirmation statement made on 6 September 2020 with updates (8 pages)
13 August 2020Termination of appointment of Daryl Vincent Hine as a director on 13 August 2020 (1 page)
9 July 2020Appointment of Stellar Company Secretary Limited as a secretary on 7 July 2020 (2 pages)
24 February 2020Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019 (2 pages)
24 February 2020Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019 (1 page)
24 February 2020Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019 (2 pages)
2 December 2019Statement of capital on 2 December 2019
  • GBP 39,728.15
(3 pages)
19 November 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced 07/10/2019
(1 page)
19 November 2019Resolutions
  • RES13 ‐ Re approve resolution to reduce share capital 07/10/2019
(1 page)
19 November 2019Statement by Directors (1 page)
19 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 November 2019Solvency Statement dated 07/10/19 (1 page)
4 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
2 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
2 October 2018Confirmation statement made on 7 September 2018 with updates (7 pages)
3 August 2018Termination of appointment of Niall Richard Bamford as a director on 29 May 2018 (1 page)
3 August 2018Appointment of Mr Christopher Mills as a director on 29 July 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (11 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (11 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 39,728.15
(8 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 39,728.15
(8 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
20 May 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
29 January 2015Registration of charge 086930230001, created on 23 January 2015 (26 pages)
29 January 2015Registration of charge 086930230001, created on 23 January 2015 (26 pages)
8 December 2014Statement of capital following an allotment of shares on 9 November 2014
  • GBP 39,728.15
(5 pages)
8 December 2014Statement of capital following an allotment of shares on 9 November 2014
  • GBP 39,728.15
(5 pages)
8 December 2014Statement of capital following an allotment of shares on 9 November 2014
  • GBP 39,728.15
(5 pages)
1 December 2014Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 34,913.65
(6 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 34,913.65
(6 pages)
24 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 34,913.65
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 34,913.65
(4 pages)
2 September 2014Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 4 Princes Street London W1B 2LE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 4 Princes Street London W1B 2LE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 4 Princes Street London W1B 2LE on 2 September 2014 (1 page)
16 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 34,871.70
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 34,871.70
(4 pages)
13 August 2014Sub-division of shares on 14 July 2014 (5 pages)
13 August 2014Sub-division of shares on 14 July 2014 (5 pages)
28 July 2014Termination of appointment of Jonathan Mark Gain as a director on 15 July 2014 (1 page)
28 July 2014Termination of appointment of Gordon Andrew Pugh as a director on 15 July 2014 (1 page)
28 July 2014Termination of appointment of Gordon Andrew Pugh as a director on 15 July 2014 (1 page)
28 July 2014Termination of appointment of Jonathan Mark Gain as a director on 15 July 2014 (1 page)
15 July 2014Appointment of Mr Gordon Andrew Pugh as a director on 4 June 2014 (3 pages)
15 July 2014Appointment of Mr Gordon Andrew Pugh as a director on 4 June 2014 (3 pages)
15 July 2014Appointment of Jonathan Gain as a director on 9 June 2014 (3 pages)
15 July 2014Appointment of Jonathan Gain as a director on 9 June 2014 (3 pages)
15 July 2014Appointment of Mr Gordon Andrew Pugh as a director on 4 June 2014 (3 pages)
15 July 2014Appointment of Jonathan Gain as a director on 9 June 2014 (3 pages)
10 July 2014Appointment of Mr Gordon Andrew Pugh as a director (2 pages)
10 July 2014Appointment of Mr Gordon Andrew Pugh as a director (2 pages)
10 July 2014Appointment of Mr Jonathan Mark Gain as a director (2 pages)
10 July 2014Appointment of Mr Jonathan Mark Gain as a director (2 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)