RED GAP WIND FARM LIMITED
Overview
| Company Name | RED GAP WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09790185 |
| 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 RED GAP WIND FARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RED GAP WIND FARM LIMITED located?
| Registered Office Address | 80 Strand WC2R 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RED GAP WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIRVOLUTION ENERGY (RGM) LIMITED | Sep 22, 2015 | Sep 22, 2015 |
What are the latest accounts for RED GAP WIND FARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RED GAP WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for RED GAP WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Elliot Tegerdine on Dec 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on Dec 18, 2025 | 1 pages | AD01 | ||
Change of details for Clean Energy and Infrastructure 3 Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 15 pages | AA | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 15 pages | AA | ||
Previous accounting period shortened from Dec 18, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Sep 21, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 18, 2022 | 11 pages | AA | ||
Statement of capital following an allotment of shares on Sep 21, 2023
| 3 pages | SH01 | ||
Termination of appointment of Roger Skeldon as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Elliot Tegerdine on Aug 03, 2023 | 2 pages | CH01 | ||
Appointment of Mr Elliot Tegerdine as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 18, 2022 | 1 pages | AA01 | ||
Registered office address changed from Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England to 6th Floor 338 Euston Road London NW1 3BG on Jan 18, 2023 | 1 pages | AD01 | ||
Notification of Clean Energy and Infrastructure 3 Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Roger Skeldon as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Edward William Mole as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Richards Daniels as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Cessation of Capital Dynamics Limited as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Kirsty Louise Usher as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Kevin Hughes as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Richard Eaves as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Helen Ruth Down as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Who are the officers of RED GAP 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 | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 169576160001 | |||||
| MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | 127032680006 | |||||
| TEGERDINE, Elliot | Director | Strand WC2R 0DT London 80 United Kingdom | England | British | 311893460002 | |||||
| CORCORAN, Brendan | Secretary | Slutchers Lane WA1 2QL Warrington 1030 Centre Park United Kingdom | 226559790001 | |||||||
| HEALY, John | Secretary | W1H 7JG London 50 Seymour Street England | 201181690001 | |||||||
| OLDROYD, Elizabeth | Secretary | Slutchers Lane, WA1 1QL Warrington 1030 Centre Park England | 236006780001 | |||||||
| BRECKENRIDGE, John William | Director | Slutchers Lane, WA1 1QL Warrington 1030 Centre Park England | United States | American | 202811700001 | |||||
| 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 | |||||
| MARDON, Richard, Mr. | Director | Slutchers Lane WA1 2QL Warrington 1030 Centre Park United Kingdom | United Kingdom | British | 52726200023 | |||||
| NOURSE, Richard Henry Charles | Director | c/o Novusmodus London WC2N 6DU London 15-16 Buckingham Street United Kingdom | England | British | 168976270001 | |||||
| ROBINSON, Adrian Waine | Director | Slutchers Lane, WA1 1QL Warrington 1030 Centre Park England | England | British | 226901160001 | |||||
| SKELDON, Roger | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 141111230003 | |||||
| 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 RED GAP WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clean Energy And Infrastructure 3 Limited | Dec 19, 2022 | Strand WC2R 0DT London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capital Dynamics Limited | Jul 18, 2017 | Colmore Row B3 2BJ Birmingham 9th Floor, 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Airvolution Energy Limited | Apr 06, 2016 | Argyll Street W1F 7TA London 6th Floor Palladium House, 1-4 Argyll Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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