Background WavePink WaveYellow Wave

SILVERRAY LTD (11339711)

SILVERRAY LTD (11339711) is an active UK company. incorporated on 1 May 2018. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SILVERRAY LTD has been registered for 7 years. Current directors include CATHIE, Daniel Peter, DUFFILL, Perry William, LLEWELLYN, Gareth Paul John and 2 others.

Company Number
11339711
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
Unit F8 (5th Floor) Pear Mill Industrial Estate, Stockport, SK6 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CATHIE, Daniel Peter, DUFFILL, Perry William, LLEWELLYN, Gareth Paul John, PARMEE, Richard John, Dr, SILVA, Sembukuttiarachilage Ravi Pradip, Professor
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERRAY LTD

SILVERRAY LTD is an active company incorporated on 1 May 2018 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SILVERRAY LTD was registered 7 years ago.(SIC: 72190)

Status

active

Active since 7 years ago

Company No

11339711

LTD Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Unit F8 (5th Floor) Pear Mill Industrial Estate Stockport Road West Stockport, SK6 2BP,

Previous Addresses

New Cambridge House Bassingbourn Road Litlington Royston Herts SG8 0SS United Kingdom
From: 1 May 2018To: 8 January 2024
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Share Issue
Feb 19
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Mar 23
Director Joined
Mar 23
Funding Round
Oct 24
Funding Round
Nov 24
Director Joined
Mar 25
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

SILVA, Sembukuttiarachilage Ravi Pradip, Professor

Active
Pear Mill Industrial Estate, StockportSK6 2BP
Secretary
Appointed 01 May 2018

CATHIE, Daniel Peter

Active
Pear Mill Industrial Estate, StockportSK6 2BP
Born April 1976
Director
Appointed 08 Jul 2022

DUFFILL, Perry William

Active
Pear Mill Industrial Estate, StockportSK6 2BP
Born May 1966
Director
Appointed 13 Mar 2025

LLEWELLYN, Gareth Paul John

Active
Pear Mill Industrial Estate, StockportSK6 2BP
Born January 1987
Director
Appointed 01 Mar 2023

PARMEE, Richard John, Dr

Active
Pear Mill Industrial Estate, StockportSK6 2BP
Born November 1951
Director
Appointed 14 Feb 2019

SILVA, Sembukuttiarachilage Ravi Pradip, Professor

Active
Pear Mill Industrial Estate, StockportSK6 2BP
Born May 1969
Director
Appointed 01 May 2018

Persons with significant control

1

Professor Sembukuttiarachilage Ravi Pradip Silva

Active
Pear Mill Industrial Estate, StockportSK6 2BP
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Memorandum Articles
6 October 2022
MAMA
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2019
CS01Confirmation Statement
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Incorporation Company
1 May 2018
NEWINCIncorporation