Company NameWind 2 Project 2 Limited
Company StatusActive
Company Number13697273
CategoryPrivate Limited Company
Incorporation Date22 October 2021(2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales
Director NameMrs Sarah Louise Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales
Secretary NameMrs Paula Marian Jewson
StatusCurrent
Appointed22 October 2021(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales
Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2021(2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164 - 182 Oxford Street
London
W1D 1NN
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed24 December 2021(2 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164 - 182 Oxford Street
London
W1D 1NN
Director NameMrs Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales

Location

Registered AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

6 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
23 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
20 September 2023Director's details changed for Mr Peter Edward Dias on 14 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Christopher Peter Gaydon on 14 September 2023 (2 pages)
17 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 186,996
(6 pages)
20 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • GBP 129,890
(6 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
1 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
15 August 2022Statement of capital following an allotment of shares on 20 July 2022
  • GBP 110,265
(6 pages)
2 August 2022Previous accounting period shortened from 31 October 2022 to 31 March 2022 (1 page)
10 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 January 2022Change of share class name or designation (2 pages)
10 January 2022Memorandum and Articles of Association (29 pages)
6 January 2022Particulars of variation of rights attached to shares (2 pages)
6 January 2022Change of details for W2H2 Llp as a person with significant control on 24 December 2021 (2 pages)
6 January 2022Notification of Ori Jv Holdings 2 Limited as a person with significant control on 24 December 2021 (2 pages)
6 January 2022Statement of capital following an allotment of shares on 24 December 2021
  • GBP 78,842
(6 pages)
30 December 2021Appointment of Mr Christopher Peter Gaydon as a director on 24 December 2021 (2 pages)
30 December 2021Termination of appointment of Paula Marian Jewson as a director on 24 December 2021 (1 page)
30 December 2021Appointment of Mr Peter Edward Dias as a director on 24 December 2021 (2 pages)
22 October 2021Incorporation
Statement of capital on 2021-10-22
  • GBP 100
(31 pages)