ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SR Wind Limited

SR Wind Limited is an active company incorporated on 17 October 2012 with the registered office located in . SR Wind Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08257099
Private limited company
Age
13 years
Incorporated 17 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (15 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (12 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 Oak Court Willow Road, The Lakes Business Park
Fenstanton
Huntingdon
PE28 9RE
England
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in England • Born in Aug 1972
Director • Chartered Surveyor • British • Lives in England • Born in Aug 1977
Director • English • Lives in UK • Born in Jun 1960
Director • British • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nether Carswell Three Limited
Carl David Sutton, Nicholas Robert Sutton, and 2 more are mutual people.
Active
The Abbey Group Cambridgeshire Limited
Nicholas Robert Sutton and Carl David Sutton are mutual people.
Active
Abbey Properties Cambridgeshire Limited
Nicholas Robert Sutton and Carl David Sutton are mutual people.
Active
Rivermill Properties Limited
Carl David Sutton and Nicholas Robert Sutton are mutual people.
Active
North Fen Solar Energy Limited
Carl David Sutton and Nicholas Robert Sutton are mutual people.
Active
Chatteris Turbine Limited
Carl David Sutton and Nicholas Robert Sutton are mutual people.
Active
Horizon House Cambourne Limited
Carl David Sutton and Nicholas Robert Sutton are mutual people.
Active
Eric's St Ives Limited
Carl David Sutton and Nicholas Robert Sutton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£724
Decreased by £1.05K (-59%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£737.17K
Increased by £317.28K (+76%)
Total Liabilities
-£1.28M
Increased by £318.69K (+33%)
Net Assets
-£543.91K
Decreased by £1.41K (0%)
Debt Ratio (%)
174%
Decreased by 55.42% (-24%)
Latest Activity
Confirmation Submitted
15 Days Ago on 17 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Abbey Properties Cambridgeshire Limited (PSC) Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr Edwin Paul Collis Christmas Details Changed
1 Year 5 Months Ago on 14 May 2024
Carl David Sutton Resigned
1 Year 5 Months Ago on 14 May 2024
Mr Edwin Paul Collis Christmas Appointed
1 Year 5 Months Ago on 14 May 2024
Confirmation Submitted
2 Years Ago on 17 Oct 2023
Get Credit Report
Discover SR Wind Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with updates
Submitted on 17 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB to 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE on 18 July 2024
Submitted on 18 Jul 2024
Director's details changed for Mr Edwin Paul Collis Christmas on 14 May 2024
Submitted on 18 Jul 2024
Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 16 July 2024
Submitted on 18 Jul 2024
Appointment of Mr Edwin Paul Collis Christmas as a director on 14 May 2024
Submitted on 19 Jun 2024
Termination of appointment of Carl David Sutton as a director on 14 May 2024
Submitted on 19 Jun 2024
Confirmation statement made on 17 October 2023 with no updates
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year