Background WavePink WaveYellow Wave

VESTAS TECHNOLOGY UK LIMITED (02883652)

VESTAS TECHNOLOGY UK LIMITED (02883652) is an active UK company. incorporated on 23 December 1993. with registered office in New Port. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. VESTAS TECHNOLOGY UK LIMITED has been registered for 32 years. Current directors include HENSELER, Felix, TERNDRUP, Annette Hoei Butt, THWAITES, Angela Marie.

Company Number
02883652
Status
active
Type
ltd
Incorporated
23 December 1993
Age
32 years
Address
Monks Brook, New Port, PO30 5WZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HENSELER, Felix, TERNDRUP, Annette Hoei Butt, THWAITES, Angela Marie
SIC Codes
62020, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTAS TECHNOLOGY UK LIMITED

VESTAS TECHNOLOGY UK LIMITED is an active company incorporated on 23 December 1993 with the registered office located in New Port. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. VESTAS TECHNOLOGY UK LIMITED was registered 32 years ago.(SIC: 62020, 72190)

Status

active

Active since 32 years ago

Company No

02883652

LTD Company

Age

32 Years

Incorporated 23 December 1993

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 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

VESTAS CONTROL SYSTEMS (UK) LIMITED
From: 10 December 2003To: 24 December 2004
COTAS (UK) LIMITED
From: 23 December 1993To: 10 December 2003
Contact
Address

Monks Brook St Cross Business Park New Port, PO30 5WZ,

Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Mar 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HENSELER, Felix

Active
Monks Brook, New PortPO30 5WZ
Born December 1976
Director
Appointed 20 Nov 2025

TERNDRUP, Annette Hoei Butt

Active
Monks Brook, New PortPO30 5WZ
Born December 1969
Director
Appointed 20 Nov 2025

THWAITES, Angela Marie

Active
Monks Brook, New PortPO30 5WZ
Born September 1980
Director
Appointed 03 Feb 2021

BLACKHURST, Elizabeth Anne

Resigned
608 Carlton Road, Nottingham
Nominee secretary
Appointed 23 Dec 1993
Resigned 06 Jan 1994

CARRICK, Alison Julia

Resigned
21 Tregaron Close, DerbyDE21 2TE
Secretary
Appointed 06 Jan 1994
Resigned 31 Oct 1997

HADFIELD, Shelley Alexandra Mary

Resigned
16 Paddock Close, EdwinstoweNG21 9LP
Secretary
Appointed 24 Oct 2002
Resigned 31 Jul 2005

LOWDE, Shaun Reg

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Secretary
Appointed 05 Nov 2007
Resigned 02 Feb 2015

PAGE, Joanne Helen

Resigned
12 Ash Crescent, NottinghamNG16 1EY
Secretary
Appointed 01 Nov 1997
Resigned 13 Mar 1998

PAGE, Kimberley Joanne

Resigned
Keynes House Chester Court, DerbyDE21 4AS
Secretary
Appointed 30 Mar 1998
Resigned 09 Oct 1998

TAYLOR, Shelley Alexandra Mary

Resigned
Gerard House, DerbyDE1 1PA
Secretary
Appointed 23 Jun 2000
Resigned 24 Oct 2002

THOMPSON, Lucy Michelle

Resigned
137 Locko Road, DerbyDE21 7AR
Secretary
Appointed 23 Oct 1998
Resigned 23 Jun 2000

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 31 Jul 2005
Resigned 05 Nov 2007

ANDERSEN, Flemming Obenhausen

Resigned
Dusager 4, Aarhus N8200
Born August 1963
Director
Appointed 01 Mar 2012
Resigned 02 Feb 2015

ARENDT, Thomas Gunner

Resigned
Orestads Boulevard 108, 2800 Copenhagen S
Born July 1971
Director
Appointed 17 May 2023
Resigned 20 Nov 2025

BADGER, Paul Dominic

Resigned
Monks Brook, New PortPO30 5WZ
Born April 1972
Director
Appointed 31 Mar 2020
Resigned 27 Nov 2020

BADGER, Paul Dominic

Resigned
Stag Lane, NewportPO30 5TR
Born April 1972
Director
Appointed 03 Oct 2016
Resigned 23 May 2018

BUCKLEY, Kevin

Resigned
Oakend Oakdale Road, MansfieldNG18 5ND
Born April 1949
Director
Appointed 05 Nov 1998
Resigned 03 Feb 2003

BUDTZ, Lars

Resigned
Norbyvej 12, Ringkobing
Born February 1955
Director
Appointed 15 Nov 2004
Resigned 26 Sept 2005

CARRICK, Kevin Graham

Resigned
21 Tregaron Close, DerbyDE21 2TE
Born April 1964
Director
Appointed 06 Jan 1994
Resigned 11 Jun 1998

FILTENBORG, Mogens

Resigned
Skivevej 30b, Sunds
Born February 1957
Director
Appointed 15 Nov 2004
Resigned 02 Nov 2005

GUNNESKOV, Ole

Resigned
Skovvangsvej 2, Dk-8370 Hadsten
Born September 1946
Director
Appointed 15 Nov 2004
Resigned 26 Sept 2005

HANSEN, Ole Riis

Resigned
P Heises Ve0 14b, Dk-8000 Aarhus C
Born March 1947
Director
Appointed 06 Jan 1994
Resigned 01 Apr 2001

HIRON, Peter

Resigned
3 Wolverley Grange, Derby
Born May 1957
Nominee director
Appointed 23 Dec 1993
Resigned 06 Jan 1994

MOLLER, Steen

Resigned
Hedeager 42, Aarhus N8200
Born August 1965
Director
Appointed 02 Feb 2015
Resigned 17 May 2023

NIELSEN, Anders Olof

Resigned
Monks Brook, New PortPO30 5WZ
Born December 1962
Director
Appointed 15 Jun 2020
Resigned 20 Nov 2025

RAVN SORENSEN, Bjarne

Resigned
Stenklovervej 18a, Risskov18A
Born February 1961
Director
Appointed 01 Jan 2003
Resigned 25 Nov 2004

RIMMER, John George

Resigned
Monks Brook, New PortPO30 5WZ
Born August 1964
Director
Appointed 23 May 2018
Resigned 31 Mar 2020

SAUVEN, Robert Hugh

Resigned
The Boat House, GurnardPO31 8JQ
Born June 1963
Director
Appointed 15 Nov 2004
Resigned 23 Oct 2013

SERT, Servet

Resigned
Hedeager 42, Aarhus N8200
Born September 1971
Director
Appointed 05 Nov 2013
Resigned 09 Sept 2016

STROM MADSEN, Finn

Resigned
Asylgade 17, Skanderborg
Born November 1963
Director
Appointed 26 Sept 2005
Resigned 22 Feb 2012

VEDEL, Anders Jakob

Resigned
Monks Brook, New PortPO30 5WZ
Born March 1957
Director
Appointed 01 Mar 2012
Resigned 15 Jun 2020

Persons with significant control

1

Aarhus N8200

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 November 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 November 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Resolution
1 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Legacy
10 June 2019
AGREEMENT2AGREEMENT2
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Legacy
8 May 2018
AGREEMENT2AGREEMENT2
Legacy
8 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Move Registers To Sail Company With New Address
3 December 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Sail Address Company With Old Address
6 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Legacy
27 February 2013
MG01MG01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Memorandum Articles
16 August 2012
MEM/ARTSMEM/ARTS
Resolution
16 August 2012
RESOLUTIONSResolutions
Memorandum Articles
14 August 2012
MEM/ARTSMEM/ARTS
Resolution
14 August 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Change Sail Address Company With Old Address
26 June 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Legacy
1 September 2011
MG02MG02
Move Registers To Sail Company
1 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
287Change of Registered Office
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 2001
AUDAUD
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
13 February 2001
123Notice of Increase in Nominal Capital
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
5 February 2001
88(3)88(3)
Legacy
5 February 2001
88(2)R88(2)R
Memorandum Articles
2 February 2001
MEM/ARTSMEM/ARTS
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
403aParticulars of Charge Subject to s859A
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Resolution
4 February 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 1998
AUDAUD
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
287Change of Registered Office
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
224224
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
16 January 1994
288288
Incorporation Company
23 December 1993
NEWINCIncorporation