CEP WIND 1 LIMITED

Register to unlock more data on OkredoRegister

CEP WIND 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07496736

Incorporation date

18/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2011)
dot icon13/03/2026
Appointment of Mr Duncan Mcnair as a director on 2025-12-31
dot icon11/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon09/03/2026
Termination of appointment of Graham Ernest Shaw as a director on 2025-12-31
dot icon09/03/2026
Termination of appointment of Pinecroft Corporate Services Limited as a director on 2025-12-31
dot icon09/03/2026
Appointment of Mr Joseph Paul Hardy as a director on 2025-12-31
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon14/01/2022
Second filing of Confirmation Statement dated 2020-01-13
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon08/01/2020
Termination of appointment of Helen Marie Downie as a director on 2020-01-07
dot icon08/01/2020
Appointment of Mr Graham Ernest Shaw as a director on 2020-01-07
dot icon08/01/2020
Appointment of Pinecroft Corporate Services Limited as a director on 2020-01-07
dot icon02/12/2019
Notification of Fw G&T Wind Holdings Limited as a person with significant control on 2019-10-02
dot icon02/12/2019
Withdrawal of a person with significant control statement on 2019-12-02
dot icon20/11/2019
Registered office address changed from Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2019-11-20
dot icon03/10/2019
Appointment of Ms Helen Marie Downie as a director on 2019-10-02
dot icon03/10/2019
Registered office address changed from C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ United Kingdom to Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on 2019-10-03
dot icon03/10/2019
Termination of appointment of Peter Robert Dickson as a director on 2019-10-02
dot icon03/10/2019
Termination of appointment of Joost Hessel Louis Bergsma as a director on 2019-10-02
dot icon02/10/2019
Termination of appointment of 7Side Secretarial Limited as a secretary on 2019-10-02
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon15/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon21/12/2018
Registered office address changed from C/O Glennmont Partners Tower 42, Level 12a 25 Old Broad Street London EC2N 1HQ to C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ on 2018-12-21
dot icon28/08/2018
Accounts for a small company made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon05/03/2015
Director's details changed for Peter Robert Dickson on 2014-12-16
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Registered office address changed from 5 Aldermanbury Square London EC2V 7BP on 2013-06-26
dot icon01/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon06/11/2012
Termination of appointment of James Morris as a director
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Appointment of 7Side Secretarial Limited as a secretary
dot icon10/08/2012
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon25/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon09/09/2011
Appointment of Peter Robert Dickson as a director
dot icon03/06/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon16/05/2011
Statement by directors
dot icon16/05/2011
Solvency statement dated 13/05/11
dot icon16/05/2011
Statement of capital on 2011-05-16
dot icon16/05/2011
Resolutions
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon09/02/2011
Appointment of Norose Company Secretarial Services Limited as a secretary
dot icon07/02/2011
Certificate of change of name
dot icon07/02/2011
Change of name notice
dot icon21/01/2011
Termination of appointment of Clive Weston as a director
dot icon21/01/2011
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2011-01-21
dot icon21/01/2011
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon21/01/2011
Appointment of James Walter Morris as a director
dot icon21/01/2011
Appointment of Joost Hessel Louis Bergsma as a director
dot icon18/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Graham Ernest
Director
07/01/2020 - 31/12/2025
358
PINECROFT CORPORATE SERVICES LIMITED
Corporate Director
07/01/2020 - 31/12/2025
350
Bergsma, Joost Hessel Louis
Director
18/01/2011 - 02/10/2019
23
Downie, Helen Marie
Director
02/10/2019 - 07/01/2020
26
Weston, Clive
Director
18/01/2011 - 18/01/2011
403

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEP WIND 1 LIMITED

CEP WIND 1 LIMITED is an(a) Active company incorporated on 18/01/2011 with the registered office located at C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEP WIND 1 LIMITED?

toggle

CEP WIND 1 LIMITED is currently Active. It was registered on 18/01/2011 .

Where is CEP WIND 1 LIMITED located?

toggle

CEP WIND 1 LIMITED is registered at C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG.

What does CEP WIND 1 LIMITED do?

toggle

CEP WIND 1 LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CEP WIND 1 LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Duncan Mcnair as a director on 2025-12-31.