Active
Company Information for SONNINGMAY WIND LIMITED
5 HOWICK PLACE, LONDON, SW1P 1WG,
|
Company Registration Number
10722635 Private Limited Company
Active |
| Company Name | |
|---|---|
| SONNINGMAY WIND LIMITED | |
| Legal Registered Office | |
| 5 HOWICK PLACE LONDON SW1P 1WG | |
| Company Number | 10722635 | |
|---|---|---|
| Company ID Number | 10722635 | |
| Date formed | 2017-04-12 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | ||
| Return next due | 10/05/2018 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-08-06 11:21:11 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MAGNUS BROGAARD LARSEN |
||
ALLAN MADSEN |
||
BENJAMIN JOHN SYKES |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ORSTED LINCS (UK) LTD | Director | 2017-05-04 | CURRENT | 2011-06-15 | Active | |
| SCARWEATHER SANDS LIMITED | Director | 2017-05-03 | CURRENT | 2001-08-16 | Liquidation | |
| SOUNDMARK WIND LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
| SMART WIND LIMITED | Director | 2017-04-06 | CURRENT | 2009-12-17 | Active | |
| ORSTED HORNSEA PROJECT THREE (UK) LIMITED | Director | 2017-04-06 | CURRENT | 2013-06-25 | Active | |
| OPTIMUS WIND TRANSMISSION LIMITED | Director | 2017-04-06 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
| CERULEA LIMITED | Director | 2017-04-06 | CURRENT | 2013-06-25 | Active | |
| ORSTED HORNSEA PROJECT FOUR LIMITED | Director | 2017-04-06 | CURRENT | 2013-06-25 | Active | |
| CYGNUS WIND TRANSMISSION LIMITED | Director | 2017-04-06 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
| RHIANNON WIND FARM LIMITED | Director | 2017-03-15 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
| LINCS RENEWABLE ENERGY HOLDINGS LIMITED | Director | 2017-03-09 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
| LINCS WIND FARM LIMITED | Director | 2017-03-02 | CURRENT | 2000-12-11 | Active | |
| CELTIC ARRAY LIMITED | Director | 2017-03-01 | CURRENT | 2009-12-14 | Liquidation | |
| HORNSEA 1 HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
| HORNSEA 1 PSC LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
| WALNEY EXTENSION HOLDINGS LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
| WALNEY EXTENSION PSC LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
| SOUNDMARK WIND LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
| RACE BANK WIND FARM (HOLDING) LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
| ORSTED RACE BANK (HOLDING) LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
| NJORD LIMITED | Director | 2015-11-09 | CURRENT | 2011-05-19 | Active - Proposal to Strike off | |
| VI AURA LIMITED | Director | 2015-11-09 | CURRENT | 2013-07-12 | Active - Proposal to Strike off | |
| HORNSEA 1 LIMITED | Director | 2015-11-09 | CURRENT | 2011-05-19 | Active | |
| SMART WIND LIMITED | Director | 2015-08-21 | CURRENT | 2009-12-17 | Active | |
| ORSTED HORNSEA PROJECT THREE (UK) LIMITED | Director | 2015-08-21 | CURRENT | 2013-06-25 | Active | |
| BREESEA LIMITED | Director | 2015-08-21 | CURRENT | 2011-12-15 | Active | |
| OPTIMUS WIND LIMITED | Director | 2015-08-21 | CURRENT | 2011-12-15 | Active | |
| OPTIMUS WIND TRANSMISSION LIMITED | Director | 2015-08-21 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
| CERULEA LIMITED | Director | 2015-08-21 | CURRENT | 2013-06-25 | Active | |
| ORSTED HORNSEA PROJECT FOUR LIMITED | Director | 2015-08-21 | CURRENT | 2013-06-25 | Active | |
| CYGNUS WIND TRANSMISSION LIMITED | Director | 2015-08-21 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
| RENEWABLE UK ASSOCIATION | Director | 2015-07-06 | CURRENT | 1984-12-28 | Active | |
| RACE BANK WIND FARM LIMITED | Director | 2013-12-12 | CURRENT | 2004-01-16 | Active | |
| GREENPOWER (BROADMEADOWS) LIMITED | Director | 2013-12-01 | CURRENT | 2003-03-05 | Dissolved 2015-02-20 | |
| GUNFLEET GRID COMPANY LIMITED | Director | 2013-07-15 | CURRENT | 2007-06-14 | Dissolved 2014-10-14 | |
| DONG WIND I (UK) LIMITED | Director | 2013-07-15 | CURRENT | 2009-12-21 | Dissolved 2014-10-14 | |
| ORSTED SHELL FLATS (UK) LIMITED | Director | 2013-07-15 | CURRENT | 2008-02-05 | Active - Proposal to Strike off | |
| WALNEY EXTENSION LIMITED | Director | 2013-07-15 | CURRENT | 2010-07-07 | Active | |
| ORSTED POWER (PARTICIPATION) LTD | Director | 2013-07-15 | CURRENT | 2011-07-29 | Active | |
| OFTRAC LIMITED | Director | 2013-07-15 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
| ORSTED SCHRODERS GREENCOAT WODS HOLDCO LIMITED | Director | 2013-05-04 | CURRENT | 2008-02-05 | Active | |
| MORECAMBE WIND LIMITED | Director | 2013-02-27 | CURRENT | 2004-11-23 | Active | |
| RHIANNON WIND FARM LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
| CELTIC ARRAY LIMITED | Director | 2012-08-31 | CURRENT | 2009-12-14 | Liquidation | |
| ORSTED POWER (UK) LIMITED | Director | 2012-07-05 | CURRENT | 2003-12-04 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| DIRECTOR APPOINTED ANDREW COLIN GREENLEAF | ||
| DIRECTOR APPOINTED LAUREN ANN MCGEE | ||
| DIRECTOR APPOINTED MR HUGH ALISTAIR YENDOLE | ||
| DIRECTOR APPOINTED THOMAS KROGH JENSEN | ||
| APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES GRAY | ||
| APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES FACEY | ||
| CONFIRMATION STATEMENT MADE ON 11/04/25, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR SAMUEL JAMES CLAXTON | ||
| Director's details changed for Mr Muhammad Faraz Ali on 2024-12-11 | ||
| APPOINTMENT TERMINATED, DIRECTOR JACOB HJELM | ||
| FULL ACCOUNTS MADE UP TO 31/12/23 | ||
| DIRECTOR APPOINTED DAVID JAMES FACEY | ||
| APPOINTMENT TERMINATED, DIRECTOR HAMISH DONALD STEWART YATES | ||
| DIRECTOR APPOINTED ABDELHAMID LAZAAR | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| DIRECTOR APPOINTED MUHAMMAD FARAZ ALI | ||
| APPOINTMENT TERMINATED, DIRECTOR SORIN SILVIU ZAICOVICI | ||
| APPOINTMENT TERMINATED, DIRECTOR RANIA IOUALALEN | ||
| CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES | ||
| Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
| Memorandum articles filed | ||
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 10/10/22 | |
| FULL ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| DIRECTOR APPOINTED MR QUENTIN PIERRE LE CLOAREC | ||
| AP01 | DIRECTOR APPOINTED MR QUENTIN PIERRE LE CLOAREC | |
| Register(s) moved to registered office address 5 Howick Place London SW1P 1WG | ||
| APPOINTMENT TERMINATED, DIRECTOR DUNCAN GUY CLARK | ||
| DIRECTOR APPOINTED MR BENJAMIN WESTWOOD | ||
| DIRECTOR APPOINTED HAMISH DONALD YATES | ||
| DIRECTOR APPOINTED MR SORIN SILVIU ZAICOVICI | ||
| DIRECTOR APPOINTED KARL HUGO BRANDSTROM | ||
| DIRECTOR APPOINTED RANIA IOUALALEN | ||
| AP01 | DIRECTOR APPOINTED MR BENJAMIN WESTWOOD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GUY CLARK | |
| AD04 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG | |
| SH19 | Statement of capital on 2022-09-23 GBP 1,374,186 | |
| SH20 | Statement by Directors | |
| CAP-SS | Solvency Statement dated 20/09/22 | |
| RES13 | Resolutions passed:
| |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS HAASE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SYKES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTE HOLM | |
| AP01 | DIRECTOR APPOINTED JACOB HJELM | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES | |
| PSC02 | Notification of Hornsea Two Holdings Ltd as a person with significant control on 2022-03-25 | |
| PSC07 | CESSATION OF ØRSTED A/S AS A PERSON OF SIGNIFICANT CONTROL | |
| CH01 | Director's details changed for Gabriel Davies on 2020-07-22 | |
| CH01 | Director's details changed for Henriette Holm Mørch on 2021-11-11 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| AD02 | Register inspection address changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED JENS HAASE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN HEE LINDHARDT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SUMMERS | |
| RP04SH01 | Second filing of capital allotment of shares GBP1,374,491 | |
| SH01 | 20/12/18 STATEMENT OF CAPITAL GBP 1374121 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
| AP01 | DIRECTOR APPOINTED DUNCAN GUY CLARK | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTE HOLM MøRCH | |
| AP01 | DIRECTOR APPOINTED GABRIEL DAVIES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MADSEN | |
| SH01 | 11/06/18 STATEMENT OF CAPITAL GBP 1374121 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
| AD03 | Registers moved to registered inspection location of Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
| AD02 | Register inspection address changed to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
| PSC05 | Change of details for Dong Energy a/S as a person with significant control on 2017-10-30 | |
| PSC02 | Notification of Dong Energy a/S as a person with significant control on 2017-10-09 | |
| PSC07 | CESSATION OF DONG ENERGY POWER (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
| LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1 | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
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.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SONNINGMAY WIND LIMITED are:
| 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. |