Argestes Wind Limited LONDON


Argestes Wind started in year 2013 as Private Limited Company with registration number 08697931. The Argestes Wind company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has 2 directors, namely Mohammed A., Zorica M.. Of them, Mohammed A., Zorica M. have been with the company the longest, being appointed on 18 May 2023. As of 9 June 2024, there were 8 ex directors - William M., Karl D. and others listed below. There were no ex secretaries.

Argestes Wind Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08697931
Date of Incorporation Thu, 19th Sep 2013
Industry Production of electricity
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Mohammed A.

Position: Director

Appointed: 18 May 2023

Zorica M.

Position: Director

Appointed: 18 May 2023

William M.

Position: Director

Appointed: 23 December 2022

Resigned: 18 May 2023

Karl D.

Position: Director

Appointed: 23 December 2022

Resigned: 18 May 2023

Claire T.

Position: Director

Appointed: 23 November 2022

Resigned: 23 December 2022

Stellar Company Secretary Limited

Position: Corporate Secretary

Appointed: 07 July 2020

Resigned: 23 December 2022

Jonathan G.

Position: Director

Appointed: 11 June 2014

Resigned: 15 July 2014

Gordon P.

Position: Director

Appointed: 11 June 2014

Resigned: 31 March 2015

Jonathan G.

Position: Director

Appointed: 11 June 2014

Resigned: 23 December 2022

Gordon P.

Position: Director

Appointed: 11 May 2014

Resigned: 15 July 2014

John Z.

Position: Director

Appointed: 19 September 2013

Resigned: 23 November 2022

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Jonathan G. This PSC has significiant influence or control over this company,.

Jonathan G.

Notified on 6 April 2016
Ceased on 23 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312021-12-312022-12-312023-06-30
Net Worth1 429 423   
Balance Sheet
Cash Bank On Hand 170 06593 524128 141
Current Assets238 849380 711519 076695 624
Debtors231 927210 646425 552567 483
Net Assets Liabilities 437 778693 833710 691
Property Plant Equipment 188 386213 130191 494
Cash Bank In Hand6 922   
Net Assets Liabilities Including Pension Asset Liability1 429 423   
Tangible Fixed Assets1 195 082   
Reserves/Capital
Called Up Share Capital14 574   
Profit Loss Account Reserve3 166   
Shareholder Funds1 429 423   
Other
Version Production Software  2 0242 023
Accrued Liabilities 93 98529 10028 449
Accumulated Amortisation Impairment Intangible Assets 12 75412 75412 754
Accumulated Depreciation Impairment Property Plant Equipment 1 267 2001 317 3501 342 786
Additions Other Than Through Business Combinations Property Plant Equipment  74 8943 800
Amounts Owed By Group Undertakings Participating Interests  199 754412 085
Amounts Owed To Group Undertakings Participating Interests  3 340147 978
Creditors 131 31938 373176 427
Increase From Depreciation Charge For Year Property Plant Equipment  50 15025 436
Intangible Assets Gross Cost 12 75412 75412 754
Net Current Assets Liabilities234 341249 392480 703519 197
Prepayments Accrued Income 195 047168 880138 551
Property Plant Equipment Gross Cost 1 455 5861 530 4801 534 280
Recoverable Value-added Tax 15 599 12 660
Trade Creditors Trade Payables 37 334  
Value-added Tax Payable  5 933 
Creditors Due Within One Year4 508   
Fixed Assets1 195 082   
Number Shares Allotted1 457 395   
Other Debtors Due After One Year231 927   
Par Value Share0   
Share Capital Allotted Called Up Paid14 574   
Share Premium Account1 411 683   
Tangible Fixed Assets Additions1 210 021   
Tangible Fixed Assets Cost Or Valuation1 210 021   
Tangible Fixed Assets Depreciation14 939   
Tangible Fixed Assets Depreciation Charged In Period14 939   
Total Assets Less Current Liabilities1 429 423   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 30th Jun 2023
filed on: 25th, August 2023
Free Download (1 page)

Company search