Get an alert when PURUS WIND FLEET MANAGEMENT LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-02 (in 7mo)

Last made up 2025-11-18

Watchouts

None on the register

Cash

£674K

+19.2% vs 2022

Net assets

£7M

+446.5% highest in 3 filed years

Employees

16

+45.5% highest in 3 filed years

Profit before tax

Period ending 2022-12-31

Accounts

5-year trend · latest reflected 2022-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2022-12-31.

Metric Trend 2019-02-282020-02-282021-02-282022-02-282022-12-31
Turnover
Operating profit
Profit before tax
Net profit £565,152
Cash £1,002,049£565,040£673,696
Total assets less current liabilities £14,508,730£22,271,514£28,267,110
Net assets £489,318£1,197,608£6,544,952
Equity £3,039£374,166£489,318£1,197,608£6,544,952
Average employees 91116
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors considered it appropriate to continue to adopt the going concern basis of accounting in preparing the consolidated financial statements.”

Group structure

  1. PURUS WIND FLEET MANAGEMENT LTD · parent
    1. HST CTV1 Ltd 100% · UK
    2. HST CTV2 Ltd 100% · UK
    3. HST CTV3 Ltd 100% · UK
    4. HST CTV4 Ltd 100% · UK
    5. HST CTV5 Ltd 100% · UK
    6. HST CTV6 Ltd 100% · UK
    7. HST CTV7 Ltd 100% · UK
    8. HST CTV8 Ltd 100% · UK
    9. HST CTV9 Ltd 100% · UK
    10. HST CTV10 Ltd 100% · UK
    11. HST CTV11 Ltd 100% · UK
    12. HST CTV12 Ltd 100% · UK
    13. HST CTV13 Ltd 100% · UK
    14. HST CTV14 Ltd 100% · UK
    15. HST CTV15 Ltd 100% · UK
    16. HST CTV16 Ltd 100% · UK
    17. HST CTV17 Ltd 100% · UK
    18. HST CTV18 Ltd 100% · UK
    19. HST CTV19 Ltd 100% · UK
    20. HST CTV20 Ltd 100% · UK
    21. HST CTV21 Ltd 100% · UK
    22. HST CTV22 Ltd 100% · UK
    23. HST CTV23 Ltd 100% · UK
    24. HST CTV24 Ltd 100% · UK
    25. HST CTV25 Ltd 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 6 resigned

Name Role Appointed Born Nationality
HENDRIKSEN, Luke Paul Director 2025-11-17 Jul 1979 British
MCDONALD, Alastair Director 2022-08-11 Jun 1979 British
MONAN, Christopher Paul Director 2018-03-21 Apr 1978 British
NEVIN, Thomas Anthony Director 2018-03-21 Jan 1981 British
OXFORD, Ian Glenn Director 2018-03-21 Jan 1976 British
Show 6 resigned officers
Name Role Appointed Resigned
NEVIN, Zoe Secretary 2018-03-22 2022-08-11
BERG, Pontus Kristofer Director 2023-05-01 2025-11-17
CARMAN, Dale Director 2022-08-11 2024-09-06
NEVIN, Zoe Pandora Director 2017-09-08 2018-03-22
PROCTOR, Julian Director 2022-08-11 2024-09-06
SOOD, Chetan Director 2022-08-11 2023-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Purus Wind Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-11-16 Active

Filing timeline

Last 20 of 135 total filings

Date Type Category Description
2026-03-19 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-19 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-12 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-24 AP01 officers Appoint person director company with name date PDF
2025-11-24 TM01 officers Termination director company with name termination date PDF
2025-11-12 AD01 address Change registered office address company with date old address new address PDF
2025-09-17 AA accounts Accounts with accounts type group
2025-09-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-28 AD01 address Change registered office address company with date old address new address PDF
2025-03-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-09 RP04SH01 capital Second filing capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2022 · period ending 2022-12-31 vs 2022-02-28

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page