Background WavePink WaveYellow Wave

GRAYS CLIP LIMITED (NI632633)

GRAYS CLIP LIMITED (NI632633) is an active UK company. incorporated on 24 July 2015. with registered office in Enniskillen. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). GRAYS CLIP LIMITED has been registered for 10 years. Current directors include GRAY, David Thomas, GRAY, Julie Ann.

Company Number
NI632633
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
10 Toura Road, Enniskillen, BT93 3DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GRAY, David Thomas, GRAY, Julie Ann
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYS CLIP LIMITED

GRAYS CLIP LIMITED is an active company incorporated on 24 July 2015 with the registered office located in Enniskillen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). GRAYS CLIP LIMITED was registered 10 years ago.(SIC: 27900)

Status

active

Active since 10 years ago

Company No

NI632633

LTD Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

10 Toura Road Belleek Enniskillen, BT93 3DR,

Previous Addresses

8B Abbey House 11 Head Street Enniskillen BT74 7JL Northern Ireland
From: 17 August 2020To: 28 November 2022
Forsyth House Cromac Square Belfast BT2 8LA
From: 21 August 2015To: 17 August 2020
72 Ashmount Park Lisburn Down BT27 5DG Northern Ireland
From: 24 July 2015To: 21 August 2015
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 16
Share Issue
Dec 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jan 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jun 25
Director Left
Jul 25
Director Left
Jul 25
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRAY, David Thomas

Active
Toura Road, EnniskillenBT93 3DR
Born April 1974
Director
Appointed 24 Jul 2015

GRAY, Julie Ann

Active
Toura Road, EnniskillenBT93 3DR
Born October 1967
Director
Appointed 24 Jul 2015

MALLINSON, Neil Christopher

Resigned
Toura Road, EnniskillenBT93 3DR
Born December 1971
Director
Appointed 30 May 2022
Resigned 10 Jul 2025

QUIRK, Justin Paul

Resigned
Toura Road, EnniskillenBT93 3DR
Born March 1972
Director
Appointed 30 May 2022
Resigned 10 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Julie Ann Gray

Ceased
Ashmount Park, LisburnBT27 5DG
Born October 1967

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 01 Jul 2016
Ceased 29 May 2025

Mr David Thomas Gray

Ceased
Ashmount Park, LisburnBT27 5DG
Born April 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 01 Jul 2016
Ceased 29 May 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 June 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
4 June 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Incorporation Company
24 July 2015
NEWINCIncorporation