Background WavePink WaveYellow Wave

GRAIG FATHA CE TURBINE LTD (11303608)

GRAIG FATHA CE TURBINE LTD (11303608) is an active UK company. incorporated on 11 April 2018. with registered office in Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRAIG FATHA CE TURBINE LTD has been registered for 7 years. Current directors include BIRD, Raymond Marcel, COSGROVE, Thomas John, EVANS, David Keith.

Company Number
11303608
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
Redruth House Cornwall Business Park West, Redruth, TR16 5EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIRD, Raymond Marcel, COSGROVE, Thomas John, EVANS, David Keith
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAIG FATHA CE TURBINE LTD

GRAIG FATHA CE TURBINE LTD is an active company incorporated on 11 April 2018 with the registered office located in Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GRAIG FATHA CE TURBINE LTD was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11303608

LTD Company

Age

7 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HALLSBURN CE TURBINE LIMITED
From: 11 April 2018To: 31 May 2018
Contact
Address

Redruth House Cornwall Business Park West Scorrier Redruth, TR16 5EZ,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 4 March 2025To: 19 September 2025
The Frames Unit 2.08 (Ripple Energy) Phipp Street London EC2A 4PS England
From: 12 July 2023To: 4 March 2025
The Frames 1 Phipp Street London EC2A 4PS England
From: 20 June 2022To: 12 July 2023
Creative Works 1st Floor C/O Ripple Energy Limited 7 Blackhorse Lane London County (Optional) E17 6DS United Kingdom
From: 22 April 2021To: 20 June 2022
Unit 2a & 2B Bess Park Road Trenant Industrial Estate Cornwall, Wadebridge PL27 6HB England
From: 11 April 2018To: 22 April 2021
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Dec 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIRD, Raymond Marcel

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born August 1965
Director
Appointed 04 Mar 2025

COSGROVE, Thomas John

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born October 1981
Director
Appointed 11 Sept 2025

EVANS, David Keith

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born April 1978
Director
Appointed 16 Jul 2021

DODD, William John

Resigned
Unit 2.08 (Ripple Energy), LondonEC2A 4PS
Born March 1979
Director
Appointed 21 Apr 2021
Resigned 25 Feb 2025

HOLDING, Mark

Resigned
Cornwall Business Park West, RedruthTR16 5EZ
Born March 1968
Director
Appointed 21 Apr 2021
Resigned 24 Nov 2025

NOTLEY, Sean Jonathan

Resigned
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born November 1963
Director
Appointed 11 Apr 2018
Resigned 09 Apr 2021

ROBSON, Dean Terence

Resigned
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born October 1964
Director
Appointed 11 Apr 2018
Resigned 09 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2021

Mr Dean Terence Robson

Ceased
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 11 Apr 2018
Ceased 09 Apr 2021

Mr Sean Jonathan Notley

Ceased
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 11 Apr 2018
Ceased 09 Apr 2021
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2018
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2022
CS01Confirmation Statement
Capital Allotment Shares
23 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
11 September 2020
AAMDAAMD
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Resolution
31 May 2018
RESOLUTIONSResolutions
Incorporation Company
11 April 2018
NEWINCIncorporation