Background WavePink WaveYellow Wave

RAY WIND FARM LIMITED (09397602)

RAY WIND FARM LIMITED (09397602) is an active UK company. incorporated on 20 January 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RAY WIND FARM LIMITED has been registered for 11 years. Current directors include GATES, John Paul, VAN BAVEL, Ruben Roeland.

Company Number
09397602
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
5th Floor 70, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GATES, John Paul, VAN BAVEL, Ruben Roeland
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAY WIND FARM LIMITED

RAY WIND FARM LIMITED is an active company incorporated on 20 January 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RAY WIND FARM LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09397602

LTD Company

Age

11 Years

Incorporated 20 January 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

5th Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

First Floor 1 Tudor Street London EC4Y 0AH
From: 20 January 2015To: 26 April 2021
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
May 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Capital Update
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GATES, John Paul

Active
70, LondonEC3A 8BE
Born October 1967
Director
Appointed 01 Oct 2024

VAN BAVEL, Ruben Roeland

Active
70, LondonEC3A 8BE
Born November 1986
Director
Appointed 15 Mar 2023

VAN MANSFELD, Jonas

Resigned
70, LondonEC3A 8BE
Secretary
Appointed 11 Jul 2016
Resigned 17 Sept 2025

ELMAS, Alper

Resigned
Evenemangsgatan 13 C, Solna
Born December 1976
Director
Appointed 01 Jul 2015
Resigned 04 Nov 2022

GROEBLER, Gunnar

Resigned
22607 Hamburg
Born May 1972
Director
Appointed 20 Jan 2015
Resigned 28 Nov 2016

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 20 Jan 2015
Resigned 30 Sept 2017

KLEEREBEZEM, Jaap

Resigned
70, LondonEC3A 8BE
Born November 1961
Director
Appointed 08 Mar 2022
Resigned 01 Oct 2024

MIRSCH, Ingrid Ulrika

Resigned
182 31, Danderyd
Born May 1957
Director
Appointed 20 Jan 2015
Resigned 11 Oct 2015

NIELSEN,, Ole Bigum

Resigned
Überseering 12, Hamburg
Born April 1965
Director
Appointed 06 Apr 2016
Resigned 30 Apr 2017

NILSSON, Sandra Grauers

Resigned
169 74, Solna
Born August 1972
Director
Appointed 06 Apr 2016
Resigned 01 Jul 2018

O'SULLIVAN, Jonathan David Chin

Resigned
70, LondonEC3A 8BE
Born December 1977
Director
Appointed 01 Jul 2018
Resigned 03 Sept 2021

PYTEL, Anna Barbara

Resigned
10115, Berlin
Born March 1979
Director
Appointed 20 Jan 2015
Resigned 01 Jul 2015

ROZENDAL, Henk Erik

Resigned
6862 Zx, Oosterbeek
Born March 1975
Director
Appointed 20 Jan 2015
Resigned 06 Apr 2016

WOLTMANN, Hans Werner

Resigned
Dk-6000, Kolding
Born June 1961
Director
Appointed 06 Apr 2016
Resigned 01 Jul 2017

ZURAWSKI, Robert

Resigned
70, LondonEC3A 8BE
Born March 1976
Director
Appointed 04 Nov 2022
Resigned 15 Mar 2023

Persons with significant control

1

Tudor Street, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
CAP-SSCAP-SS
Legacy
13 December 2022
SH20SH20
Resolution
13 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Capital Allotment Shares
28 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Incorporation Company
20 January 2015
NEWINCIncorporation