WIND FX LIMITED
Status | ACTIVE |
Company No. | 09601836 |
Category | Private Limited Company |
Incorporated | 20 May 2015 |
Age | 8 years, 11 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 17 Dec 2015
Action Date: 02 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-02
Documents
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
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
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
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
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
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
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
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
Some Companies
44 FORMBY AVENUE,STANMORE,HA7 2JZ
Number: | 11422116 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MILVERTON GARDENS,ILFORD,IG3 8DS
Number: | 11423702 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 101, 28A,STANMORE,HA7 4AW
Number: | 11810841 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |