ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wind Midco 1 Limited

Wind Midco 1 Limited is an active company incorporated on 27 September 2023 with the registered office located in London, Greater London. Wind Midco 1 Limited was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15169024
Private limited company
Age
1 year 11 months
Incorporated 27 September 2023
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Due Soon
Dated 26 September 2024 (11 months ago)
Next confirmation dated 26 September 2025
Due by 10 October 2025 (26 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 27 Sep31 Dec 2024 (1 year 3 months)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
78 York Street
London
W1H 1DP
United Kingdom
Address changed on 27 Feb 2025 (6 months ago)
Previous address was 78 York Street London W1H 1DP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1979
Director • British • Lives in UK • Born in Nov 1971
Director • Coo • British • Lives in England • Born in Dec 1974
Wind Holdco (Guernsey) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WGSN Limited
Mr Patrick David Walker, Carla Samantha Buzasi, and 1 more are mutual people.
Active
CLR Code Limited
Mr Patrick David Walker, Carla Samantha Buzasi, and 1 more are mutual people.
Active
Worth Global Style Network Limited
Mr Patrick David Walker, Carla Samantha Buzasi, and 1 more are mutual people.
Active
Wind Midco 2 Limited
Mr Patrick David Walker, Carla Samantha Buzasi, and 1 more are mutual people.
Active
Wind Midco 3 Limited
Mr Patrick David Walker, Carla Samantha Buzasi, and 1 more are mutual people.
Active
Wind Midco 4 Limited
Mr Patrick David Walker, Carla Samantha Buzasi, and 1 more are mutual people.
Active
Wind Midco 5 Limited
Mr Patrick David Walker, Carla Samantha Buzasi, and 1 more are mutual people.
Active
Wind UK Bidco Limited
Mr Patrick David Walker, Carla Samantha Buzasi, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Oct31 Dec 2024
Traded for 15 months
Cash in Bank
£25.7M
Turnover
£98.69M
Employees
608
Total Assets
£704.14M
Total Liabilities
-£422.97M
Net Assets
£281.16M
Debt Ratio (%)
60%
Latest Activity
Group Accounts Submitted
2 Months Ago on 7 Jul 2025
Mr Tariqul Anam Appointed
4 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Carla Samantha Buzasi Details Changed
6 Months Ago on 27 Feb 2025
Patrick David Walker Resigned
9 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Jul 2024
Aztec Financial Services (Guernsey) Limited Resigned
1 Year 2 Months Ago on 27 Jun 2024
Carla Samantha Buzasi Appointed
1 Year 7 Months Ago on 1 Feb 2024
Aztec Financial Services (Guernsey) Limited Appointed
1 Year 11 Months Ago on 27 Sep 2023
Get Credit Report
Discover Wind Midco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Statement of capital following an allotment of shares on 5 June 2025
Submitted on 19 Jun 2025
Appointment of Mr Tariqul Anam as a director on 6 May 2025
Submitted on 6 May 2025
Director's details changed for Carla Samantha Buzasi on 27 February 2025
Submitted on 27 Feb 2025
Registered office address changed from 78 York Street London W1H 1DP England to 78 York Street London W1H 1DP on 27 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Patrick David Walker as a director on 9 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 26 September 2024 with updates
Submitted on 4 Oct 2024
Registered office address changed from 1 Knightsbridge London SW1X 7LX United Kingdom to 78 York Street London W1H 1DP on 26 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 27 June 2024
Submitted on 13 Jul 2024
Statement of capital following an allotment of shares on 26 April 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year