Background WavePink WaveYellow Wave

INVENSYS HOLDINGS LIMITED (02587384)

INVENSYS HOLDINGS LIMITED (02587384) is an active UK company. incorporated on 1 March 1991. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INVENSYS HOLDINGS LIMITED has been registered for 35 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
02587384
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENSYS HOLDINGS LIMITED

INVENSYS HOLDINGS LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INVENSYS HOLDINGS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02587384

LTD Company

Age

35 Years

Incorporated 1 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SIEBE HOLDINGS LIMITED
From: 17 April 1991To: 18 January 2000
LINEGOLDEN LIMITED
From: 1 March 1991To: 17 April 1991
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 10 March 2015To: 30 March 2017
3Rd Floor, 40 Grosvenor Place London SW1X 7AW
From: 24 August 2010To: 10 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 1 March 1991To: 24 August 2010
Timeline

19 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Capital Update
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 23 Feb 2000

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Secretary
Appointed N/A
Resigned 23 Feb 2000

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 23 Feb 2000
Resigned 30 Mar 2001

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 31 Dec 2020
Resigned 02 Feb 2026

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 25 Aug 2000
Resigned 31 Dec 2005

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Born November 1942
Director
Appointed 25 Apr 1994
Resigned 31 Jan 2003

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 31 Dec 1998
Resigned 23 Feb 2000

HUGHES, Michael Patrick

Resigned
Stafford Park 5, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

HULL, Victoria Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 31 Jul 2015
Resigned 31 Mar 2022

MANN, Roger

Resigned
13 Beverley Close, CamberleyGU15 1HF
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1998

PROHASKA, John William

Resigned
323 Lake Moultrie Drive, BonneauFOREIGN
Born January 1929
Director
Appointed N/A
Resigned 31 Dec 1993

RANDERY, Tanuja

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SMITH, Kevin Charles

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1959
Director
Appointed 31 Jan 2009
Resigned 31 Jul 2015

SPENCER, Rachel Louise

Resigned
Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 25 Aug 2000
Resigned 31 Dec 2014

STEPHENS, Edwin Barrie

Resigned
Saxon House, WindsorSL4 1EN
Born January 1928
Director
Appointed N/A
Resigned 28 Feb 1998

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 23 Feb 2000
Resigned 09 Feb 2001

THOMAS, David Jeremy

Resigned
11 Coutts Crescent, LondonNW5 1RF
Born May 1954
Director
Appointed 01 Apr 2003
Resigned 02 Mar 2009

THOROGOOD, Stuart

Resigned
Grosvenor Place, LondonSW1X 7AW
Born January 1958
Director
Appointed 31 Mar 2014
Resigned 01 Mar 2015

YURKO, Allen Michael

Resigned
4 Collingham Gardens, LondonSW5 0HW
Born September 1951
Director
Appointed 25 Apr 1994
Resigned 31 Jan 2002

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Legacy
30 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 August 2017
SH19Statement of Capital
Legacy
30 August 2017
CAP-SSCAP-SS
Resolution
30 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
25 March 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Legacy
30 January 2006
244244
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
30 March 2005
363aAnnual Return
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Resolution
19 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
363aAnnual Return
Legacy
3 February 2004
244244
Memorandum Articles
28 October 2003
MEM/ARTSMEM/ARTS
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363aAnnual Return
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363aAnnual Return
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
244244
Auditors Resignation Company
21 December 2000
AUDAUD
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
88(3)88(3)
Legacy
3 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2000
MEM/ARTSMEM/ARTS
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
244244
Legacy
20 January 2000
88(3)88(3)
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1999
88(2)R88(2)R
Legacy
9 December 1999
88(2)R88(2)R
Legacy
24 November 1999
287Change of Registered Office
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
22 October 1999
123Notice of Increase in Nominal Capital
Legacy
7 May 1999
287Change of Registered Office
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
30 June 1998
88(3)88(3)
Legacy
30 June 1998
88(2)P88(2)P
Legacy
30 June 1998
88(2)P88(2)P
Legacy
30 June 1998
88(3)88(3)
Legacy
30 June 1998
88(2)P88(2)P
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
88(2)R88(2)R
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
21 October 1997
88(2)R88(2)R
Legacy
21 October 1997
88(2)R88(2)R
Legacy
21 October 1997
123Notice of Increase in Nominal Capital
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Auditors Resignation Company
15 September 1996
AUDAUD
Legacy
11 August 1996
88(3)88(3)
Legacy
11 August 1996
88(3)88(3)
Legacy
11 August 1996
88(2)O88(2)O
Legacy
1 August 1996
88(2)P88(2)P
Legacy
22 May 1996
123Notice of Increase in Nominal Capital
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
363x363x
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
10 March 1994
363x363x
Legacy
17 January 1994
288288
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
3 August 1993
88(2)R88(2)R
Legacy
12 March 1993
363x363x
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
11 March 1992
363x363x
Legacy
3 May 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Certificate Change Of Name Company
16 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
8 April 1991
287Change of Registered Office
Incorporation Company
1 March 1991
NEWINCIncorporation