Background WavePink WaveYellow Wave

AVEVA SOFTWARE GB LIMITED (03555875)

AVEVA SOFTWARE GB LIMITED (03555875) is an active UK company. incorporated on 27 April 1998. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. AVEVA SOFTWARE GB LIMITED has been registered for 27 years. Current directors include CANNON, Martha Louise, COVENEY, Peter James Hilbre, LAURENT-BELLUE, Augustin Louis Marie Bernard.

Company Number
03555875
Status
active
Type
ltd
Incorporated
27 April 1998
Age
27 years
Address
101 Science Park Milton Road, Cambridge, CB4 0FY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CANNON, Martha Louise, COVENEY, Peter James Hilbre, LAURENT-BELLUE, Augustin Louis Marie Bernard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEVA SOFTWARE GB LIMITED

AVEVA SOFTWARE GB LIMITED is an active company incorporated on 27 April 1998 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AVEVA SOFTWARE GB LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03555875

LTD Company

Age

27 Years

Incorporated 27 April 1998

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 29 September 2025 (7 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

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SCHNEIDER ELECTRIC SOFTWARE GB LIMITED
From: 26 October 2016To: 15 December 2021
SPIRAL SOFTWARE LIMITED
From: 27 April 1998To: 26 October 2016
Contact
Address

101 Science Park Milton Road Cambridge, CB4 0FY,

Previous Addresses

Schneider Electric Stafford Park 5 Telford TF3 3BL England
From: 19 July 2017To: 10 October 2017
2nd Floor, 80 Victoria Street London SW1E 5JL
From: 19 March 2015To: 19 July 2017
3Rd Floor 40 Grosvenor Place London SW1X 7AW
From: 9 November 2012To: 19 March 2015
101 Science Park Milton Road Cambridge Cambridgeshire CB4 0FY
From: 15 June 2012To: 9 November 2012
St Andrew's House St Andrew's Road Cambridge Cambridgeshire CB4 1DL
From: 27 April 1998To: 15 June 2012
Timeline

37 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
May 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Nov 19
Director Left
Apr 21
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CANNON, Martha Louise

Active
Milton Road, CambridgeCB4 0FY
Born March 1979
Director
Appointed 07 Jul 2023

COVENEY, Peter James Hilbre

Active
Milton Road, CambridgeCB4 0FY
Born August 1970
Director
Appointed 07 Jul 2023

LAURENT-BELLUE, Augustin Louis Marie Bernard

Active
Milton Road, CambridgeCB4 0FY
Born July 1979
Director
Appointed 31 Mar 2023

RAWLINGS, Catherine Michele Anne

Resigned
16 Devonshire Road, CambridgeCB1 2BH
Secretary
Appointed 26 Nov 2001
Resigned 21 Mar 2004

UNAVANE, Mukund, Dr

Resigned
Alpha Road, CambridgeCB4 3DQ
Secretary
Appointed 22 Mar 2004
Resigned 12 Oct 2012

WEBSTER, Ali Matthew, Dr

Resigned
12 Priory Street, CambridgeCB4 3QH
Secretary
Appointed 27 Apr 1998
Resigned 26 Nov 2001

INVENSYS SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 13 Oct 2012
Resigned 26 Oct 2018

BREIDENSTIEN, Nils

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born May 1966
Director
Appointed 12 Oct 2012
Resigned 31 May 2013

COUSIN, Thibaut Germain

Resigned
Milton Road, CambridgeCB4 0FY
Born September 1967
Director
Appointed 10 Sept 2019
Resigned 07 Jul 2023

GULATI, Harpreet Singh

Resigned
Milton Road, CambridgeCB4 0FY
Born August 1969
Director
Appointed 27 Jan 2017
Resigned 07 Jul 2023

HUGHES, Michael Patrick, Director

Resigned
Milton Road, CambridgeCB4 0FY
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 28 Feb 2018

HULL, Victoria

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 12 Oct 2012
Resigned 31 Mar 2014

LAMBETH, Trevor

Resigned
Milton Road, CambridgeCB4 0FY
Born November 1963
Director
Appointed 31 Mar 2014
Resigned 28 Feb 2018

MILLELIRI, Florent John

Resigned
Milton Road, CambridgeCB4 0FY
Born April 1983
Director
Appointed 27 Jan 2017
Resigned 31 Aug 2018

RANDERY, Tanuja

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

RILEY, Jeremy William

Resigned
8 Saint Lukes Street, CambridgeCB4 3DA
Born October 1972
Director
Appointed 27 Apr 1998
Resigned 26 Sept 2001

SHIPLEY, Andrew James

Resigned
Milton Road, CambridgeCB4 0FY
Born June 1968
Director
Appointed 27 Jan 2017
Resigned 10 Sept 2019

SMITH, Kevin Charles

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1959
Director
Appointed 12 Oct 2012
Resigned 31 Jul 2015

SPENCER, Rachel Louise

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 12 Oct 2012
Resigned 31 Dec 2014

THOMAS, David Jeremy

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born May 1954
Director
Appointed 12 Oct 2012
Resigned 31 Mar 2014

THOROGOOD, Stuart

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

UNAVANE, Mukund, Dr

Resigned
Alpha Road, CambridgeCB4 3DQ
Born October 1972
Director
Appointed 01 May 1998
Resigned 12 Oct 2012

WARD, David Mathew

Resigned
Milton Road, CambridgeCB4 0FY
Born February 1976
Director
Appointed 31 Aug 2018
Resigned 09 Apr 2021

WEBSTER, Ali Matthew, Dr

Resigned
73 St Andrews Road, CambridgeCB4 1DH
Born July 1973
Director
Appointed 27 Apr 1998
Resigned 12 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Madingley Road, CambridgeCB3 0HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
18 May 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Resolution
20 December 2012
RESOLUTIONSResolutions
Resolution
20 December 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
9 November 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 November 2012
AA01Change of Accounting Reference Date
Legacy
16 October 2012
MG02MG02
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
7 January 2012
MG01MG01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Small
12 September 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
287Change of Registered Office
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
1 July 2003
287Change of Registered Office
Legacy
3 June 2003
155(6)a155(6)a
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288cChange of Particulars
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
88(3)88(3)
Legacy
21 November 2001
88(2)R88(2)R
Legacy
12 November 2001
122122
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
25 August 1999
288cChange of Particulars
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
88(2)R88(2)R
Legacy
17 June 1998
287Change of Registered Office
Legacy
10 June 1998
288cChange of Particulars
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
88(2)R88(2)R
Incorporation Company
27 April 1998
NEWINCIncorporation