RED GAP WIND FARM LIMITED

RED GAP WIND FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED GAP WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09790185
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RED GAP WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRVOLUTION ENERGY (RGM) LIMITEDSep 22, 2015Sep 22, 2015

    What are the latest accounts for RED GAP WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RED GAP WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for RED GAP WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Elliot Tegerdine on Dec 15, 2025

    2 pagesCH01

    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 pagesAD01

    Change of details for Clean Energy and Infrastructure 3 Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    15 pagesAA

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    15 pagesAA

    Previous accounting period shortened from Dec 18, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on Sep 21, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 18, 2022

    11 pagesAA

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 13,812,851
    3 pagesSH01

    Termination of appointment of Roger Skeldon as a director on Jul 01, 2023

    1 pagesTM01

    Director's details changed for Mr Elliot Tegerdine on Aug 03, 2023

    2 pagesCH01

    Appointment of Mr Elliot Tegerdine as a director on Jul 31, 2023

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2022 to Dec 18, 2022

    1 pagesAA01

    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 pagesAD01

    Notification of Clean Energy and Infrastructure 3 Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC02

    Appointment of Mr Roger Skeldon as a director on Dec 19, 2022

    2 pagesAP01

    Appointment of Mr Edward William Mole as a director on Dec 19, 2022

    2 pagesAP01

    Appointment of Mr Stephen Richards Daniels as a director on Dec 19, 2022

    2 pagesAP01

    Cessation of Capital Dynamics Limited as a person with significant control on Dec 19, 2022

    1 pagesPSC07

    Termination of appointment of Kirsty Louise Usher as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Paul Kevin Hughes as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Simon Richard Eaves as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Helen Ruth Down as a director on Dec 19, 2022

    1 pagesTM01

    Who are the officers of RED GAP WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Stephen Richards
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritish169576160001
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglish127032680006
    TEGERDINE, Elliot
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    EnglandBritish311893460002
    CORCORAN, Brendan
    Slutchers Lane
    WA1 2QL Warrington
    1030 Centre Park
    United Kingdom
    Secretary
    Slutchers Lane
    WA1 2QL Warrington
    1030 Centre Park
    United Kingdom
    226559790001
    HEALY, John
    W1H 7JG London
    50 Seymour Street
    England
    Secretary
    W1H 7JG London
    50 Seymour Street
    England
    201181690001
    OLDROYD, Elizabeth
    Slutchers Lane,
    WA1 1QL Warrington
    1030 Centre Park
    England
    Secretary
    Slutchers Lane,
    WA1 1QL Warrington
    1030 Centre Park
    England
    236006780001
    BRECKENRIDGE, John William
    Slutchers Lane,
    WA1 1QL Warrington
    1030 Centre Park
    England
    Director
    Slutchers Lane,
    WA1 1QL Warrington
    1030 Centre Park
    England
    United StatesAmerican202811700001
    DOWN, Helen Ruth
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    EnglandBritish233527350001
    EAVES, Simon Richard
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    EnglandWelsh200997040001
    HUGHES, Paul Kevin
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    United KingdomBritish272466000001
    MARDON, Richard, Mr.
    Slutchers Lane
    WA1 2QL Warrington
    1030 Centre Park
    United Kingdom
    Director
    Slutchers Lane
    WA1 2QL Warrington
    1030 Centre Park
    United Kingdom
    United KingdomBritish52726200023
    NOURSE, Richard Henry Charles
    c/o Novusmodus
    London
    WC2N 6DU London
    15-16 Buckingham Street
    United Kingdom
    Director
    c/o Novusmodus
    London
    WC2N 6DU London
    15-16 Buckingham Street
    United Kingdom
    EnglandBritish168976270001
    ROBINSON, Adrian Waine
    Slutchers Lane,
    WA1 1QL Warrington
    1030 Centre Park
    England
    Director
    Slutchers Lane,
    WA1 1QL Warrington
    1030 Centre Park
    England
    EnglandBritish226901160001
    SKELDON, Roger
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritish141111230003
    USHER, Kirsty Louise
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    ScotlandScottish215697310001

    Who are the persons with significant control of RED GAP WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Dec 19, 2022
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09876829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Capital Dynamics Limited
    Colmore Row
    B3 2BJ Birmingham
    9th Floor, 9
    England
    Jul 18, 2017
    Colmore Row
    B3 2BJ Birmingham
    9th Floor, 9
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House - England And Wales
    Registration Number02215798
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Argyll Street
    W1F 7TA London
    6th Floor Palladium House, 1-4 Argyll Street
    England
    Apr 06, 2016
    Argyll Street
    W1F 7TA London
    6th Floor Palladium House, 1-4 Argyll Street
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts 2006
    Place RegisteredCompanies House
    Registration Number07070240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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