Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART WIND LIMITED
Company Information for

SMART WIND LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
07107382
Private Limited Company
Active

Company Overview

About Smart Wind Ltd
SMART WIND LIMITED was founded on 2009-12-17 and has its registered office in London. The organisation's status is listed as "Active". Smart Wind Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMART WIND LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in EC2Y
 
Filing Information
Company Number 07107382
Company ID Number 07107382
Date formed 2009-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 10:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART WIND LIMITED
The accountancy firm based at this address is INFORMA DAP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SMART WIND LIMITED
The following companies were found which have the same name as SMART WIND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART WINDSCREENS LIMITED 35 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ Active Company formed on the 2002-05-29
SMART WINDOWS LIMITED 110 AMIENS STREET DUBLIN 1 Dissolved Company formed on the 2007-02-08
SMART WINDOWS & DOORS LIMITED 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 7PW Dissolved Company formed on the 2015-02-12
SMART WINDOW INSTALLATIONS, INC. 25 CONCORD DRIVE Suffolk HOLTSVILLE NY 11742 Active Company formed on the 2015-01-08
SMART WINDOWS AND DOORS INC. 22118 20TH AVE SE BOTHELL WA 98021 Dissolved Company formed on the 2005-08-10
Smart Windows, LLC 1032 East 133rd Way Thornton CO 80241 Voluntarily Dissolved Company formed on the 2013-03-13
SMART WINDOW INSTALLATIONS LIMITED 4 HEAVISIDE CLOSE TORQUAY DEVON UNITED KINGDOM TQ2 8NR Dissolved Company formed on the 2015-06-24
SMART WINDOWS LIMITED 9 LYNTON ROAD SOUTHEND-ON-SEA SS1 3BE Active Company formed on the 2015-07-10
SMART WINDOWS & DOORS MANUFACTURING LIMITED UNIT 6 ENTERPRISE INDUSTRIAL ESTATE BOLINA ROAD BOLINA ROAD LONDON SE16 3LF Active - Proposal to Strike off Company formed on the 2015-08-21
SMART WINDOW SYSTEMS LTD. 1711 - 12 AVE NE CALGARY ALBERTA T2E 1B4 Active Company formed on the 2008-05-13
Smart Windows and Interiors by Susan, LLC 17090 FOUR SEASONS DR DUMFRIES VA 22025 Active Company formed on the 2015-08-18
SMART WINDOW TECHNOLOGY INC. Ontario Unknown
SMART WINDOWS ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
SMART WINDOW FILM PTE LTD MARSILING ROAD Singapore 739107 Dissolved Company formed on the 2008-09-12
SMART WIND TRADING LIMITED Unknown Company formed on the 2014-03-20
Smart Windows Solutions Limited Active Company formed on the 2016-01-29
SMART WIND TRADING LIMITED Dissolved Company formed on the 1996-10-08
SMART WINDOW (PJ) SDN. BHD. Active
SMART WIND SDN. BHD. Active
SMART WIND INVESTMENT LIMITED Active Company formed on the 2002-11-04

Company Officers of SMART WIND LIMITED

Current Directors
Officer Role Date Appointed
MAGNUS BROGAARD LARSEN
Director 2015-10-26
ALLAN MADSEN
Director 2017-04-06
BENJAMIN JOHN SYKES
Director 2015-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ROOKE
Director 2015-08-21 2017-04-06
ANDREW JOHN BOWN
Company Secretary 2014-06-04 2015-08-21
WOLFGANG BISCHOFF
Director 2009-12-22 2015-08-21
RICHARD BOWYER
Director 2013-02-14 2015-08-21
ANDY KINSELLA
Director 2009-12-22 2015-08-21
CAMERON EWEN SMITH
Director 2014-04-23 2015-08-21
JOERN HARDE
Company Secretary 2010-12-07 2014-06-04
FINTAN WHELAN
Director 2009-12-22 2014-04-23
PAUL HENNEMEYER
Director 2011-10-06 2013-02-14
KLAUS KOLOF
Director 2009-12-22 2011-10-06
STEPHEN JOHN GIBB
Director 2009-12-17 2009-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNUS BROGAARD LARSEN ORSTED UK III LIMITED Director 2015-11-09 CURRENT 2012-02-23 Active
MAGNUS BROGAARD LARSEN ORSTED HORNSEA PROJECT FOUR LIMITED Director 2015-10-29 CURRENT 2013-06-25 Active
MAGNUS BROGAARD LARSEN ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2015-10-26 CURRENT 2013-06-25 Active
MAGNUS BROGAARD LARSEN CERULEA LIMITED Director 2015-10-26 CURRENT 2013-06-25 Active
MAGNUS BROGAARD LARSEN CYGNUS WIND TRANSMISSION LIMITED Director 2015-10-26 CURRENT 2013-06-25 Active
ALLAN MADSEN ORSTED LINCS (UK) LTD Director 2017-05-04 CURRENT 2011-06-15 Active
ALLAN MADSEN SCARWEATHER SANDS LIMITED Director 2017-05-03 CURRENT 2001-08-16 Liquidation
ALLAN MADSEN SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
ALLAN MADSEN SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
ALLAN MADSEN ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN OPTIMUS WIND TRANSMISSION LIMITED Director 2017-04-06 CURRENT 2012-06-21 Active - Proposal to Strike off
ALLAN MADSEN CERULEA LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN ORSTED HORNSEA PROJECT FOUR LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN CYGNUS WIND TRANSMISSION LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN RHIANNON WIND FARM LIMITED Director 2017-03-15 CURRENT 2012-10-11 Active - Proposal to Strike off
ALLAN MADSEN LINCS RENEWABLE ENERGY HOLDINGS LIMITED Director 2017-03-09 CURRENT 2009-12-21 Active - Proposal to Strike off
ALLAN MADSEN LINCS WIND FARM LIMITED Director 2017-03-02 CURRENT 2000-12-11 Active
ALLAN MADSEN CELTIC ARRAY LIMITED Director 2017-03-01 CURRENT 2009-12-14 Liquidation
BENJAMIN JOHN SYKES HORNSEA 1 HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA 1 HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
BENJAMIN JOHN SYKES WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES ORSTED WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES ORSTED RACE BANK (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES NJORD LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active - Proposal to Strike off
BENJAMIN JOHN SYKES VI AURA LIMITED Director 2015-11-09 CURRENT 2013-07-12 Active - Proposal to Strike off
BENJAMIN JOHN SYKES HORNSEA 1 LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES BREESEA LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2012-06-21 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CERULEA LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT FOUR LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES CYGNUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES RENEWABLE UK ASSOCIATION Director 2015-07-06 CURRENT 1984-12-28 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM LIMITED Director 2013-12-12 CURRENT 2004-01-16 Active
BENJAMIN JOHN SYKES GREENPOWER (BROADMEADOWS) LIMITED Director 2013-12-01 CURRENT 2003-03-05 Dissolved 2015-02-20
BENJAMIN JOHN SYKES GUNFLEET GRID COMPANY LIMITED Director 2013-07-15 CURRENT 2007-06-14 Dissolved 2014-10-14
BENJAMIN JOHN SYKES DONG WIND I (UK) LIMITED Director 2013-07-15 CURRENT 2009-12-21 Dissolved 2014-10-14
BENJAMIN JOHN SYKES ORSTED SHELL FLATS (UK) LIMITED Director 2013-07-15 CURRENT 2008-02-05 Active - Proposal to Strike off
BENJAMIN JOHN SYKES WALNEY EXTENSION LIMITED Director 2013-07-15 CURRENT 2010-07-07 Active
BENJAMIN JOHN SYKES ORSTED POWER (PARTICIPATION) LTD Director 2013-07-15 CURRENT 2011-07-29 Active
BENJAMIN JOHN SYKES OFTRAC LIMITED Director 2013-07-15 CURRENT 2012-07-03 Active - Proposal to Strike off
BENJAMIN JOHN SYKES ORSTED WEST OF DUDDON SANDS (UK) LIMITED Director 2013-05-04 CURRENT 2008-02-05 Active
BENJAMIN JOHN SYKES MORECAMBE WIND LIMITED Director 2013-02-27 CURRENT 2004-11-23 Active
BENJAMIN JOHN SYKES RHIANNON WIND FARM LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CELTIC ARRAY LIMITED Director 2012-08-31 CURRENT 2009-12-14 Liquidation
BENJAMIN JOHN SYKES ORSTED POWER (UK) LIMITED Director 2012-07-05 CURRENT 2003-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-30AD04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MR DUNCAN GUY CLARK
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS BROGAARD LARSEN
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09AD02Register inspection address changed from Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-07-06SH19Statement of capital on 2020-07-06 GBP 13
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11AP01DIRECTOR APPOINTED JENS HAASE
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MADSEN
2019-02-19SH20Statement by Directors
2019-02-19SH19Statement of capital on 2019-02-19 GBP 100
2019-02-19CAP-SSSolvency Statement dated 19/02/19
2019-02-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2018-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/18 FROM Dong Energy, 5 Howick Place London SW1P 1WG
2017-11-10PSC05Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 2017-10-30
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP01DIRECTOR APPOINTED MR ALLAN MADSEN
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 12344822.88
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24AD03Registers moved to registered inspection location of Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 12344822.88
2016-01-14AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GAVIN ROOKE / 12/10/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015
2015-10-30AP01DIRECTOR APPOINTED MR MAGNUS BROGAARD LARSEN
2015-10-09AD02Register inspection address changed to Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM , 15 Appold Street, London, EC2A 2HB
2015-10-06AUDAUDITOR'S RESIGNATION
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10AP01DIRECTOR APPOINTED MR. BENJAMIN JOHN SYKES
2015-09-10AP01DIRECTOR APPOINTED MR. GAVIN ROOKE
2015-09-03AUDAUDITOR'S RESIGNATION
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM, 11TH FLOOR 140 LONDON WALL, LONDON, EC2Y 5DN
2015-09-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOWN
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDY KINSELLA
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON SMITH
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWYER
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BISCHOFF
2015-09-03RES01ADOPT ARTICLES 21/08/2015
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 12344822.88
2015-04-20SH0126/02/15 STATEMENT OF CAPITAL GBP 12344822.88
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1365013
2015-01-16AR0117/12/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10SH20STATEMENT BY DIRECTORS
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1365013
2014-07-10SH1910/07/14 STATEMENT OF CAPITAL GBP 1365013
2014-07-10CAP-SSSOLVENCY STATEMENT DATED 08/07/14
2014-07-10RES06REDUCE ISSUED CAPITAL 08/07/2014
2014-06-23AP03SECRETARY APPOINTED ANDREW JOHN BOWN
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY JOERN HARDE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN WHELAN
2014-06-12AP01DIRECTOR APPOINTED MR CAMERON EWEN SMITH
2014-01-09AR0117/12/13 FULL LIST
2013-12-10SH20STATEMENT BY DIRECTORS
2013-12-10SH1910/12/13 STATEMENT OF CAPITAL GBP 3465033.00
2013-12-10CAP-SSSOLVENCY STATEMENT DATED 27/11/13
2013-12-10RES06REDUCE ISSUED CAPITAL 27/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWYER / 18/09/2013
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AP01DIRECTOR APPOINTED RICHARD BOWYER
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENNEMEYER
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG BISCHOFF / 15/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN WHELAN / 15/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY KINSELLA / 15/01/2013
2013-01-14AR0117/12/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0117/12/11 FULL LIST
2011-11-04AP01DIRECTOR APPOINTED PAUL HENNEMEYER
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS KOLOF
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10SH0122/03/11 STATEMENT OF CAPITAL GBP 10500100
2011-01-26AR0117/12/10 FULL LIST
2011-01-13AP03SECRETARY APPOINTED JOERN HARDE
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 25 FLORAL STREET LONDON WC2E 9DS
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM, 25 FLORAL STREET, LONDON, WC2E 9DS
2011-01-13Annotation
2011-01-12SH0122/12/10 STATEMENT OF CAPITAL GBP 6000100
2010-11-30RES01ADOPT ARTICLES 10/11/2010
2010-02-08SH0122/12/09 STATEMENT OF CAPITAL GBP 100
2010-01-20RES01ADOPT ARTICLES 22/12/2009
2010-01-20RES13ALLOT SHARES 22/12/2009
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL
2010-01-20AP01DIRECTOR APPOINTED DR WOLFGANG BISCHOFF
2010-01-20AP01DIRECTOR APPOINTED KLAUS SB95YGIDKOLOF
2010-01-20AP01DIRECTOR APPOINTED ANDREW KINSELLA
2010-01-20AP01DIRECTOR APPOINTED FINTAN WHELAN
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBB
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM, CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AL
2009-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMART WIND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMART WIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMART WIND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SMART WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART WIND LIMITED
Trademarks
We have not found any records of SMART WIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART WIND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SMART WIND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SMART WIND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART WIND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMART WIND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.