ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silverray Ltd

Silverray Ltd is an active company incorporated on 1 May 2018 with the registered office located in Stockport, Greater Manchester. Silverray Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11339711
Private limited company
Age
7 years
Incorporated 1 May 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 April 2025 (5 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit F8 (5th Floor) Pear Mill Industrial Estate
Stockport Road West
Stockport
Greater Manchester
SK6 2BP
England
Address changed on 8 Jan 2024 (1 year 8 months ago)
Previous address was New Cambridge House Bassingbourn Road Litlington Royston Herts SG8 0SS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
24
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in England • Born in May 1969 • University Professor
Director • Director • Ceo • British • Lives in UK • Born in May 1966
Director • Investment Director • British • Lives in England • Born in Jan 1987
Director • British • Lives in England • Born in Apr 1976
Director • British • Lives in UK • Born in Nov 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Techpoint Fast Track Solutions Limited
Perry William Duffill is a mutual person.
Active
Techpoint Manufacturing Solutions (Melksham) Limited
Perry William Duffill is a mutual person.
Active
Golledge Electronics Limited
Perry William Duffill is a mutual person.
Active
Dage Precision Industries Limited
Perry William Duffill is a mutual person.
Active
Dage Holdings Limited
Perry William Duffill is a mutual person.
Active
Cheyney Design & Development Ltd
Dr Richard John Parmee is a mutual person.
Active
Techpoint Shared Services Limited
Perry William Duffill is a mutual person.
Active
Techpoint Electronic Solutions Limited
Perry William Duffill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£151.64K
Decreased by £795.37K (-84%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 4 (+44%)
Total Assets
£784.97K
Decreased by £543.05K (-41%)
Total Liabilities
-£180.27K
Increased by £91.12K (+102%)
Net Assets
£604.7K
Decreased by £634.17K (-51%)
Debt Ratio (%)
23%
Increased by 16.25% (+242%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Perry Duffill Appointed
5 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 14 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 12 Apr 2023
Dr Richard John Parmee Details Changed
2 Years 5 Months Ago on 2 Apr 2023
Mr Gareth Llewellyn Appointed
2 Years 6 Months Ago on 1 Mar 2023
Professor Sembukuttiarachilage Ravi Pradip Silva (PSC) Details Changed
2 Years 7 Months Ago on 27 Jan 2023
Get Credit Report
Discover Silverray Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2024
Submitted on 27 May 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 3 Apr 2025
Appointment of Perry Duffill as a director on 13 March 2025
Submitted on 19 Mar 2025
Memorandum and Articles of Association
Submitted on 23 Nov 2024
Resolutions
Submitted on 23 Nov 2024
Statement of capital following an allotment of shares on 11 November 2024
Submitted on 14 Nov 2024
Statement of capital following an allotment of shares on 11 October 2024
Submitted on 17 Oct 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 8 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 14 Feb 2024
Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston Herts SG8 0SS United Kingdom to Unit F8 (5th Floor) Pear Mill Industrial Estate Stockport Road West Stockport Greater Manchester SK6 2BP on 8 January 2024
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year