WIND FX LIMITED

6th Floor, 338 Euston Road, London, NW1 3BG, England
StatusACTIVE
Company No.09601836
CategoryPrivate Limited Company
Incorporated20 May 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

WIND FX LIMITED is an active private limited company with number 09601836. It was incorporated 8 years, 11 months, 9 days ago, on 20 May 2015. The company address is 6th Floor, 338 Euston Road, London, NW1 3BG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-21

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-21

Capital : 1,107,703.68 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Alexander Philips

Termination date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Skeldon

Termination date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Elliot Tegerdine

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Mr Elliot Tegerdine

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2023

Action Date: 21 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Alexander Philips

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-22

Officer name: Roger Skeldon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward William Mole

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richards Daniels

Appointment date: 2022-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: 6th Floor, 338 Euston Road London NW1 3BG

Change date: 2023-01-09

Old address: Jubilee House Westgate Southwell Nottinghamshire NG25 0JH England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Wright

Termination date: 2022-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Martin Luke Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Charles Ralph Clay

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Michael Astley Arlington

Termination date: 2022-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-22

Officer name: Rebecca Alison Jane Bowes

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elm Wind Holdings Limited

Notification date: 2022-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Southwell & Nottingham Diocesan Board of Finance

Cessation date: 2022-12-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Martin Luke Cooper

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-01

Officer name: Mrs Rebecca Alison Jane Bowes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Nigel Spraggins

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Spraggins

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Legacy

Date: 20 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 20 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 16 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Dec 2015

Action Date: 02 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Nigel Spraggins

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: Nigel Spraggins

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Wright

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Spraggins

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Edward Michael Astley Arlington

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Nigel Spraggins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

New address: Jubilee House Westgate Southwell Nottinghamshire NG25 0JH

Change date: 2015-12-04

Old address: 22 the Ropewalk Nottingham NG1 5DT United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BVT INVESTMENTS LIMITED

44 FORMBY AVENUE,STANMORE,HA7 2JZ

Number:11422116
Status:ACTIVE
Category:Private Limited Company

DANISH CS LTD

26 MILVERTON GARDENS,ILFORD,IG3 8DS

Number:11423702
Status:ACTIVE
Category:Private Limited Company

NAMIRE LTD

SUITE 101, 28A,STANMORE,HA7 4AW

Number:11810841
Status:ACTIVE
Category:Private Limited Company

PEARL & CO ACCOUNTANTS LTD

20 WALDRON DRIVE,LEICESTER,LE2 4PJ

Number:11863938
Status:ACTIVE
Category:Private Limited Company

SOUTHPORT SWIMMING SCHOOL OF EXCELLENCE LIMITED

UNIT 7A SLAIDBURN INDUSTRIAL ESTATE,SOUTHPORT,PR9 9YF

Number:07632539
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN AMBASSADOR LIMITED

LITTLE PADDOCK,CHALFONT ST. GILES,HP8 4HQ

Number:10027011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source