AIRFIELD WIND FARM LIMITED
Overview
| Company Name | AIRFIELD WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09625520 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRFIELD WIND FARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is AIRFIELD WIND FARM LIMITED located?
| Registered Office Address | 80 Strand WC2R 0DT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRFIELD WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIRVOLUTION ENERGY (AIRFIELD) LIMITED | Jun 05, 2015 | Jun 05, 2015 |
What are the latest accounts for AIRFIELD WIND FARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 22, 2025 |
| Next Accounts Due On | Sep 22, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for AIRFIELD WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for AIRFIELD WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period shortened from Jun 30, 2026 to Dec 22, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 12 pages | AA | ||
Notification of Elm Wind Holdings Limited as a person with significant control on Dec 23, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 25, 2026 | 2 pages | PSC09 | ||
Appointment of Mr Stephen Richards Daniels as a director on Dec 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Elliot Mark Tegerdine as a director on Dec 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Edward William Mole as a director on Dec 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Zorica Malesevic as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mohammed Raza Ali as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Registered office address changed from , 338 Euston Road, London, NW1 3BG, England to 80 Strand London WC2R 0DT on Dec 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jun 05, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of William Laugharne Morgan as a director on May 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karl Philip Devon-Lowe as a director on May 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mohammed Raza Ali as a director on May 18, 2023 | 2 pages | AP01 | ||
Appointment of Ms Zorica Malesevic as a director on May 18, 2023 | 2 pages | AP01 | ||
Registered office address changed from , Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, WA1 1RL, England to 80 Strand London WC2R 0DT on Dec 21, 2022 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Karl Philip Devon-Lowe as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr William Laugharne Morgan as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Who are the officers of AIRFIELD WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Stephen Richards | Director | Strand WC2R 0DT London 80 England | England | British | 169576160001 | |||||
| MOLE, Edward William | Director | Strand WC2R 0DT London 80 England | England | British | 127032680009 | |||||
| TEGERDINE, Elliot Mark | Director | Strand WC2R 0DT London 80 England | England | British | 311893460001 | |||||
| CORCORAN, Brendan | Secretary | W1H 7JG London 50 Seymour Street England | 226162790001 | |||||||
| HEALY, John | Secretary | W1H 7JG London 50 Seymour Street England | 200547470001 | |||||||
| O'BRIEN, Michael | Secretary | 1-4 Argyll Street W1F 7TA London Palladium House United Kingdom | 198277810001 | |||||||
| OLDROYD, Elizabeth | Secretary | Slutchers Lane WA1 1QL Warrington 1030 Centre Park England | 238583410001 | |||||||
| ALI, Mohammed Raza | Director | Strand WC2R 0DT London 80 England | United Kingdom | British | 309573080001 | |||||
| DEVON-LOWE, Karl Philip | Director | Euston Road NW1 3BG London 338 England | United Kingdom | British | 277775640001 | |||||
| DOWN, Helen Ruth | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | British | 233527350001 | |||||
| EAVES, Simon Richard | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | Welsh | 200997040001 | |||||
| HUGHES, Paul Kevin | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | United Kingdom | British | 272466000001 | |||||
| MALESEVIC, Zorica | Director | Strand WC2R 0DT London 80 England | United Kingdom | British | 283262620001 | |||||
| MARDON, Richard, Mr. | Director | W1H 7JG London 50 Seymour Street England | United Kingdom | British | 52726200023 | |||||
| MORGAN, William Laugharne | Director | Euston Road NW1 3BG London 338 England | United Kingdom | British | 189139990003 | |||||
| NOURSE, Richard Henry Charles | Director | c/o Novusmodus Buckingham Street WC2N 6DU London 15 - 16 United Kingdom | England | British | 168976270001 | |||||
| ROBINSON, Adrian Waine | Director | Slutchers Lane WA1 1QL Warrington 1030 Centre Park England | England | British | 226901160001 | |||||
| USHER, Kirsty Louise | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | Scotland | Scottish | 215697310001 |
Who are the persons with significant control of AIRFIELD WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elm Wind Holdings Limited | Dec 23, 2025 | Strand WC2R 0DT London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capital Dynamics Limited | Sep 27, 2017 | Colmore Row B3 2BJ Birmingham 9th Floor, 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Airvolution Energy Limited | Apr 06, 2016 | W1H 7JG London 50 Seymour Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AIRFIELD WIND FARM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2022 | Dec 23, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0