ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Purus Wind Fleet Management Ltd

Purus Wind Fleet Management Ltd is an active company incorporated on 8 September 2017 with the registered office located in . Purus Wind Fleet Management Ltd was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
10954400
Private limited company
Age
8 years
Incorporated 8 September 2017
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 18 November 2025 (28 days ago)
Next confirmation dated 18 November 2026
Due by 2 December 2026 (11 months remaining)
Last change occurred 4 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Units 32-35 Innovation Matrix Kings Road
Swansea
SA1 8FF
Wales
Address changed on 12 Nov 2025 (1 month ago)
Previous address was Creative Cluster 221 High Street Swansea SA1 1NW Wales
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1979
Director • British • Lives in Wales • Born in Jan 1976
Director • British • Lives in UK • Born in Jul 1979
Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in UK • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HST Marine Holdings Limited
Luke Paul Hendriksen, Alastair McDonald, and 3 more are mutual people.
Active
HST Global Services Limited
Luke Paul Hendriksen, Alastair McDonald, and 3 more are mutual people.
Active
HST Workboats Limited
Luke Paul Hendriksen, Alastair McDonald, and 3 more are mutual people.
Active
Purus Marine Holdings (UK) Ltd
Luke Paul Hendriksen, Alastair McDonald, and 1 more are mutual people.
Active
Purus Wind Ltd
Luke Paul Hendriksen, Alastair McDonald, and 1 more are mutual people.
Active
HST CTV1 Ltd
Luke Paul Hendriksen, Christopher Paul Monan, and 1 more are mutual people.
Active
HST CTV2 Ltd
Luke Paul Hendriksen, Christopher Paul Monan, and 1 more are mutual people.
Active
HST CTV3 Ltd
Luke Paul Hendriksen, Christopher Paul Monan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£3.8M
Decreased by £193K (-5%)
Turnover
£25.06M
Increased by £9.24M (+58%)
Employees
25
Increased by 4 (+19%)
Total Assets
£111.21M
Increased by £21.33M (+24%)
Total Liabilities
-£61.6M
Increased by £13.18M (+27%)
Net Assets
£49.62M
Increased by £8.16M (+20%)
Debt Ratio (%)
55%
Increased by 1.51% (+3%)
Latest Activity
Confirmation Submitted
4 Days Ago on 12 Dec 2025
Mr Luke Paul Hendriksen Appointed
29 Days Ago on 17 Nov 2025
Pontus Kristofer Berg Resigned
29 Days Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 12 Nov 2025
Group Accounts Submitted
3 Months Ago on 17 Sep 2025
New Charge Registered
3 Months Ago on 28 Aug 2025
Registered Address Changed
6 Months Ago on 28 May 2025
New Charge Registered
8 Months Ago on 24 Mar 2025
Charge Satisfied
9 Months Ago on 17 Mar 2025
Charge Satisfied
9 Months Ago on 17 Mar 2025
Get Credit Report
Discover Purus Wind Fleet Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 November 2025 with updates
Submitted on 12 Dec 2025
Termination of appointment of Pontus Kristofer Berg as a director on 17 November 2025
Submitted on 24 Nov 2025
Appointment of Mr Luke Paul Hendriksen as a director on 17 November 2025
Submitted on 24 Nov 2025
Registered office address changed from Creative Cluster 221 High Street Swansea SA1 1NW Wales to Units 32-35 Innovation Matrix Kings Road Swansea SA1 8FF on 12 November 2025
Submitted on 12 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Registration of charge 109544000046, created on 28 August 2025
Submitted on 2 Sep 2025
Registered office address changed from 11 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to Creative Cluster 221 High Street Swansea SA1 1NW on 28 May 2025
Submitted on 28 May 2025
Registration of charge 109544000045, created on 24 March 2025
Submitted on 25 Mar 2025
Satisfaction of charge 109544000010 in full
Submitted on 17 Mar 2025
Satisfaction of charge 109544000009 in full
Submitted on 17 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year