Background WavePink WaveYellow Wave

ARMOY WIND FARM LIMITED (NI689794)

ARMOY WIND FARM LIMITED (NI689794) is an active UK company. incorporated on 20 July 2022. with registered office in Lisburn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARMOY WIND FARM LIMITED has been registered for 3 years. Current directors include JUNG, Thomas, Dr, LEIDENBERGER, Thomas Frank, MCGRATH, Patricia and 1 others.

Company Number
NI689794
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
Unit 1 Wallace Studios, Lisburn, BT27 4AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JUNG, Thomas, Dr, LEIDENBERGER, Thomas Frank, MCGRATH, Patricia, SCHLAGETER, Karsten Michael, Dr
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMOY WIND FARM LIMITED

ARMOY WIND FARM LIMITED is an active company incorporated on 20 July 2022 with the registered office located in Lisburn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ARMOY WIND FARM LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

NI689794

LTD Company

Age

3 Years

Incorporated 20 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Unit 1 Wallace Studios 27 Wallace Avenue Lisburn, BT27 4AE,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JUNG, Thomas, Dr

Active
27 Wallace Avenue, LisburnBT27 4AE
Born February 1970
Director
Appointed 19 May 2025

LEIDENBERGER, Thomas Frank

Active
27 Wallace Avenue, LisburnBT27 4AE
Born September 1965
Director
Appointed 01 Dec 2024

MCGRATH, Patricia

Active
Wallace Avenue, LisburnBT27 4AE
Born June 1985
Director
Appointed 15 Jul 2024

SCHLAGETER, Karsten Michael, Dr

Active
27 Wallace Avenue, LisburnBT27 4AE
Born December 1973
Director
Appointed 01 Dec 2024

AHN, Jochen Hubert, Dr

Resigned
27 Wallace Avenue, LisburnBT27 4AE
Born May 1960
Director
Appointed 20 Jul 2022
Resigned 01 Dec 2024

FRASER, Tamasin

Resigned
27 Wallace Avenue, LisburnBT27 4AE
Born June 1984
Director
Appointed 20 Jul 2022
Resigned 06 Mar 2024

KELLERMANN, Mario

Resigned
27 Wallace Avenue, LisburnBT27 4AE
Born May 1979
Director
Appointed 20 Jul 2022
Resigned 19 May 2025

Persons with significant control

1

Wallace Avenue, LisburnBT27 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Incorporation Company
20 July 2022
NEWINCIncorporation