Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mynydd Clogau Windfarm Limited
Mynydd Clogau Windfarm Limited is an active company incorporated on 15 January 1998 with the registered office located in London, Greater London. Mynydd Clogau Windfarm Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
03493417
Private limited company
Age
27 years
Incorporated
15 January 1998
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Mynydd Clogau Windfarm Limited
Contact
Address
Third Floor
10 Lower Grosvenor Place
London
SW1W 0EN
England
Address changed on
4 Jun 2024
(1 year 3 months ago)
Previous address was
Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
Companies in SW1W 0EN
Telephone
Unreported
Email
Unreported
Website
Ventientenergy.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
John David Mills
Director • Accountant • British • Lives in Scotland • Born in Jan 1964
Rui Jorge Maia Da Silva
Director • Coo • Portuguese • Lives in Portugal • Born in Oct 1973
Emily Rose Sale
Director • Finance Officer • British • Lives in England • Born in Nov 1993
Pablo Andres
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1973
Ian James Urquhart
Director • Technical Director • British • Lives in Scotland • Born in Sep 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bears Down Windfarm Limited
Pablo Andres, Rui Jorge Maia Da Silva, and 2 more are mutual people.
Active
Zephyr Investments Limited
Pablo Andres, Rui Jorge Maia Da Silva, and 2 more are mutual people.
Active
A'Chruach Wind Farm Limited
Pablo Andres, Rui Jorge Maia Da Silva, and 2 more are mutual people.
Active
Glenkerie Wind Farm Limited
Pablo Andres, Rui Jorge Maia Da Silva, and 2 more are mutual people.
Active
Hill Of Fiddes Wind Farm Limited
Pablo Andres, Rui Jorge Maia Da Silva, and 2 more are mutual people.
Active
Seamer Wind Farm Limited
Pablo Andres, Rui Jorge Maia Da Silva, and 2 more are mutual people.
Active
Wingates Wind Farm Limited
Pablo Andres, Rui Jorge Maia Da Silva, and 2 more are mutual people.
Active
Tedder Hill Wind Farm Limited
Pablo Andres, Rui Jorge Maia Da Silva, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£83K
Increased by £48K (+137%)
Turnover
£3.33M
Increased by £439K (+15%)
Employees
Unreported
Same as previous period
Total Assets
£4.89M
Decreased by £6.95M (-59%)
Total Liabilities
-£2.9M
Decreased by £2K (-0%)
Net Assets
£1.99M
Decreased by £6.95M (-78%)
Debt Ratio (%)
59%
Increased by 34.8% (+142%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 1 May 2025
Ian James Urquhart Resigned
6 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Ms Emily Rose Sale Appointed
1 Year 2 Months Ago on 13 Jun 2024
Rui Jorge Maia Da Silva Resigned
1 Year 2 Months Ago on 13 Jun 2024
Burness Paull Llp Resigned
1 Year 2 Months Ago on 10 Jun 2024
Mr Ian James Urquhart Appointed
1 Year 3 Months Ago on 6 Jun 2024
Mr John David Mills Appointed
1 Year 3 Months Ago on 6 Jun 2024
Pablo Andres Resigned
1 Year 3 Months Ago on 6 Jun 2024
Get Alerts
Get Credit Report
Discover Mynydd Clogau Windfarm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Aug 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 1 May 2025
Termination of appointment of Ian James Urquhart as a director on 28 February 2025
Submitted on 13 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 16 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 16 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Sep 2024
Termination of appointment of Rui Jorge Maia Da Silva as a director on 13 June 2024
Submitted on 26 Jun 2024
Appointment of Ms Emily Rose Sale as a director on 13 June 2024
Submitted on 26 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs