ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medium Scale Wind No.1 Limited

Medium Scale Wind No.1 Limited is an active company incorporated on 15 July 2013 with the registered office located in London, Greater London. Medium Scale Wind No.1 Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08608752
Private limited company
Age
12 years
Incorporated 15 July 2013
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (2 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Newington House
237 Southwark Bridge Road
London
England
SE1 6NP
England
Address changed on 17 Jul 2025 (3 months ago)
Previous address was 80 Fenchurch Street London EC3M 4AE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1987
Director • Engineer • British • Lives in UK • Born in May 1982
Director • British • Lives in UK • Born in Oct 1978
Director • British • Lives in UK • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medium Scale Wind No.2 Limited
Mr Ian Shervell, Adam Irwin, and 3 more are mutual people.
Active
Den Brook Energy Limited
Aviva Company Secretarial Services Limited, David Paul Mitchell, and 1 more are mutual people.
Active
Woolley Hill Electrical Energy Limited
Aviva Company Secretarial Services Limited, David Paul Mitchell, and 1 more are mutual people.
Active
Jacks Lane Energy Limited
Aviva Company Secretarial Services Limited, David Paul Mitchell, and 1 more are mutual people.
Active
Turncole Wind Farm Limited
Aviva Company Secretarial Services Limited, David Paul Mitchell, and 1 more are mutual people.
Active
Minnygap Energy Limited
David Paul Mitchell, Steven Muscat, and 1 more are mutual people.
Active
Cara Renewables Limited
Aviva Company Secretarial Services Limited, Mr Ian Shervell, and 1 more are mutual people.
Active
Aviva Investors CTF Infrastructure Midco 1 Limited
Aviva Company Secretarial Services Limited, Mr Ian Shervell, and 1 more 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
£688K
Decreased by £539K (-44%)
Turnover
£7.38M
Decreased by £374K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£25.56M
Decreased by £1.97M (-7%)
Total Liabilities
-£29.61M
Decreased by £2.97M (-9%)
Net Assets
-£4.05M
Increased by £996K (-20%)
Debt Ratio (%)
116%
Decreased by 2.48% (-2%)
Latest Activity
Subsidiary Accounts Submitted
18 Days Ago on 4 Oct 2025
Confirmation Submitted
2 Months Ago on 31 Jul 2025
Registers Moved To Inspection Address
3 Months Ago on 17 Jul 2025
Inspection Address Changed
3 Months Ago on 17 Jul 2025
Ck William Energy Uk 2 Limited (PSC) Details Changed
11 Months Ago on 6 Nov 2024
Ck William Energy Uk 2 Limited (PSC) Details Changed
11 Months Ago on 29 Oct 2024
Registered Address Changed
11 Months Ago on 28 Oct 2024
Adam Irwin Resigned
1 Year Ago on 26 Sep 2024
Ian Shervell Resigned
1 Year Ago on 26 Sep 2024
Aviva Company Secretarial Services Limited Resigned
1 Year Ago on 26 Sep 2024
Get Credit Report
Discover Medium Scale Wind No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Sep 2025
Confirmation statement made on 31 July 2025 with updates
Submitted on 31 Jul 2025
Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
Submitted on 17 Jul 2025
Register(s) moved to registered inspection location Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
Submitted on 17 Jul 2025
Change of details for Ck William Energy Uk 2 Limited as a person with significant control on 6 November 2024
Submitted on 21 Feb 2025
Change of details for Ck William Energy Uk 2 Limited as a person with significant control on 29 October 2024
Submitted on 6 Feb 2025
Termination of appointment of Adam Irwin as a director on 26 September 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year