Background WavePink WaveYellow Wave

GREENRAY TURBINE SOLUTIONS LIMITED (10673442)

GREENRAY TURBINE SOLUTIONS LIMITED (10673442) is an active UK company. incorporated on 16 March 2017. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. GREENRAY TURBINE SOLUTIONS LIMITED has been registered for 9 years. Current directors include CHAPMAN, Keith Anthony, COOPER, Simon Jeremy Barbour, DUQUETTE, Grace-Ann and 2 others.

Company Number
10673442
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Greenray House Lincoln Fields Business Park, Lincoln, LN6 3QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CHAPMAN, Keith Anthony, COOPER, Simon Jeremy Barbour, DUQUETTE, Grace-Ann, HUGHES, Christopher Alan, MIR, Shakeeb Uddin
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENRAY TURBINE SOLUTIONS LIMITED

GREENRAY TURBINE SOLUTIONS LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. GREENRAY TURBINE SOLUTIONS LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10673442

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ENDLESS NEWCO 8 LIMITED
From: 16 March 2017To: 11 June 2018
Contact
Address

Greenray House Lincoln Fields Business Park Paving Way Lincoln, LN6 3QW,

Previous Addresses

New Horizons Teal Park Road Lincoln LN6 3AD England
From: 11 June 2018To: 2 April 2019
3 Whitehall Quay Leeds LS1 4BF England
From: 16 March 2017To: 11 June 2018
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Funding Round
Sept 19
Capital Update
Sept 19
Loan Secured
Oct 19
Director Joined
Dec 20
Director Joined
Feb 24
Loan Cleared
Oct 24
Director Left
Apr 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CHAPMAN, Keith Anthony

Active
Lincoln Fields Business Park, LincolnLN6 3QW
Born March 1955
Director
Appointed 20 Dec 2018

COOPER, Simon Jeremy Barbour

Active
Lincoln Fields Business Park, LincolnLN6 3QW
Born August 1971
Director
Appointed 06 Nov 2020

DUQUETTE, Grace-Ann

Active
O'Connor Blvd., Ste. 700, IrvingTX 75039
Born August 1990
Director
Appointed 16 Dec 2025

HUGHES, Christopher Alan

Active
Lincoln Fields Business Park, LincolnLN6 3QW
Born February 1971
Director
Appointed 01 Apr 2019

MIR, Shakeeb Uddin

Active
Liverpool Lane, CarrolltonTX 75010
Born September 1984
Director
Appointed 16 Dec 2025

DAVIES, Norman

Resigned
Teal Park Road, LincolnLN6 3AD
Born March 1958
Director
Appointed 08 Jun 2018
Resigned 21 Jan 2019

FORSHAW, Darren William

Resigned
Whitehall Quay, LeedsLS1 4BF
Born February 1972
Director
Appointed 16 Mar 2017
Resigned 08 Jun 2018

JACKSON, Brian

Resigned
Lincoln Fields Business Park, LincolnLN6 3QW
Born April 1968
Director
Appointed 27 Nov 2018
Resigned 16 Dec 2025

LYON, Anna Louise

Resigned
Lincoln Fields Business Park, LincolnLN6 3QW
Born April 1971
Director
Appointed 01 Feb 2024
Resigned 01 Apr 2025

PAULIE, Anita

Resigned
Teal Park Road, LincolnLN6 3AD
Born June 1973
Director
Appointed 08 Jun 2018
Resigned 23 Jan 2019

WILSON, Garry

Resigned
Teal Park Road, LincolnLN6 3AD
Born June 1967
Director
Appointed 16 Mar 2017
Resigned 08 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Paving Way, LincolnLN6 3QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018

Endless Iv (Gp) Lp

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Legacy
30 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Resolution
30 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 June 2018
AA01Change of Accounting Reference Date
Resolution
20 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Incorporation Company
16 March 2017
NEWINCIncorporation