Background WavePink WaveYellow Wave

GREEN ENERGY FINANCE (UK) LTD (NI620514)

GREEN ENERGY FINANCE (UK) LTD (NI620514) is an active UK company. incorporated on 20 September 2013. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GREEN ENERGY FINANCE (UK) LTD has been registered for 12 years. Current directors include DUNN, Stephen Thomas, WARD, Brian Robert.

Company Number
NI620514
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Unit 11 Innovation Centre, Belfast, BT3 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DUNN, Stephen Thomas, WARD, Brian Robert
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ENERGY FINANCE (UK) LTD

GREEN ENERGY FINANCE (UK) LTD is an active company incorporated on 20 September 2013 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GREEN ENERGY FINANCE (UK) LTD was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

NI620514

LTD Company

Age

12 Years

Incorporated 20 September 2013

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SDS ENERGY GROUP LIMITED
From: 20 September 2013To: 30 August 2024
Contact
Address

Unit 11 Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

Unit 1 Abbey Building Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey BT36 4GN Northern Ireland
From: 4 March 2020To: 8 January 2026
Mossley Mill Mossley Mill Carnmoney Road Newtownabbey BT36 5QA Northern Ireland
From: 1 October 2019To: 4 March 2020
Unit 14, Pilots View Heron Road Belfast BT3 9LE Northern Ireland
From: 19 July 2017To: 1 October 2019
James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP
From: 30 July 2015To: 19 July 2017
Unit 3 the Old Throne Hospital 244 Whitewell Road Belfast Co Antrim BT36 7EN
From: 20 September 2013To: 30 July 2015
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNN, Stephen Thomas

Active
244 Whitewell Road, BelfastBT36 7EN
Born July 1974
Director
Appointed 20 Sept 2013

WARD, Brian Robert

Active
244 Whitewell Road, BelfastBT36 7EN
Born May 1975
Director
Appointed 20 Sept 2013

MCCRUDDEN, Lynette

Resigned
Heron Road, BelfastBT3 9LE
Secretary
Appointed 01 Nov 2014
Resigned 15 Sept 2017

Persons with significant control

2

Mr Brian Robert Ward

Active
Queens Road, BelfastBT3 9DT
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Stephen Thomas Dunn

Active
Queens Road, BelfastBT3 9DT
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
30 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
15 December 2023
1.3(NI)1.3(NI)
Liquidation Completion Of Voluntary Arrangement Northern Ireland
15 December 2023
1.4(NI)1.4(NI)
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
20 January 2023
1.3(NI)1.3(NI)
30 December 2022
LIQ MISC OC(NI)LIQ MISC OC(NI)
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2022
AAAnnual Accounts
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
21 January 2022
1.3(NI)1.3(NI)
Accounts With Accounts Type Unaudited Abridged
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
21 January 2021
1.3(NI)1.3(NI)
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
23 January 2020
1.3(NI)1.3(NI)
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
29 November 2018
1.1(NI)1.1(NI)
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
16 February 2017
AAMDAAMD
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 June 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Incorporation Company
20 September 2013
NEWINCIncorporation