Background WavePink WaveYellow Wave

EDF EN UK LIMITED (03606582)

EDF EN UK LIMITED (03606582) is an active UK company. incorporated on 30 July 1998. with registered office in Sunderland. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDF EN UK LIMITED has been registered for 27 years. Current directors include LE BOUSSE, Cedric, LESTRADE, Pierre-Arthur, Maurice, Michel, TALEB, Mohamed.

Company Number
03606582
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
Alexander House 1 Mandarin Road, Sunderland, DH4 5RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LE BOUSSE, Cedric, LESTRADE, Pierre-Arthur, Maurice, Michel, TALEB, Mohamed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF EN UK LIMITED

EDF EN UK LIMITED is an active company incorporated on 30 July 1998 with the registered office located in Sunderland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDF EN UK LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03606582

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 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

19 days left

Last Filed

Made up to 15 May 2025 (1 year ago)
Submitted on 27 May 2025 (1 year ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

WESTBURY WINDFARMS LIMITED
From: 2 November 1998To: 10 December 2007
OVAL (1347) LIMITED
From: 30 July 1998To: 2 November 1998
Contact
Address

Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland, DH4 5RA,

Previous Addresses

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA England
From: 24 November 2017To: 24 November 2017
40 Grosvenor Place London SW1X 7EN
From: 19 October 2009To: 24 November 2017
40 Grosvenor Place London SW1 7AA
From: 30 July 1998To: 19 October 2009
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Feb 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Apr 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

SHANKER, Melanie

Active
1 Mandarin Road, SunderlandDH4 5RA
Secretary
Appointed 06 May 2021

LE BOUSSE, Cedric

Active
1 Mandarin Road, SunderlandDH4 5RA
Born April 1983
Director
Appointed 01 Jan 2024

LESTRADE, Pierre-Arthur, Maurice, Michel

Active
1 Mandarin Road, SunderlandDH4 5RA
Born December 1983
Director
Appointed 12 Nov 2020

TALEB, Mohamed

Active
1 Mandarin Road, SunderlandDH4 5RA
Born September 1981
Director
Appointed 18 Mar 2025

HARDIE III, George William

Resigned
3100 Monticello Avenue, Texas
Secretary
Appointed 02 Dec 1998
Resigned 18 Dec 2002

HENDERSON, Robert Raymond

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 15 Nov 2005
Resigned 23 Oct 2015

LARSEN, Bruno Kold

Resigned
Egernsundvej 1, Silkeborg
Secretary
Appointed 18 Dec 2002
Resigned 15 Nov 2005

LIND, Susie

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Secretary
Appointed 23 Oct 2015
Resigned 06 May 2021

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 05 Nov 1998

ANCEAU, Geraldine Marie Roseline

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Born February 1978
Director
Appointed 21 Nov 2016
Resigned 12 Nov 2020

ANDRE, Yvon Jean Marie

Resigned
9 Rue Des Dardanelles, Paris 75017
Born November 1950
Director
Appointed 15 Nov 2005
Resigned 13 Jan 2009

BELLOY, Frederic Marie Albert

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Born June 1977
Director
Appointed 21 Nov 2016
Resigned 01 Jan 2024

CLINGENSMITH, Robert Lamont

Resigned
5 Morningside, WigtonCA7 2EY
Born October 1949
Director
Appointed 02 Dec 1998
Resigned 03 Oct 2002

CROUZAT, Philippe

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1955
Director
Appointed 24 Jan 2008
Resigned 29 Nov 2013

DUCROCQ, Aymeric

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Born January 1979
Director
Appointed 12 Nov 2020
Resigned 01 Mar 2024

EGAL, Christian Dominique Yves Marie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born May 1959
Director
Appointed 13 Oct 2015
Resigned 21 Nov 2016

GONSE, Elsa Michka

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Born May 1971
Director
Appointed 01 Mar 2024
Resigned 29 Nov 2024

HARDIE III, George William

Resigned
3100 Monticello Avenue, Texas
Born February 1953
Director
Appointed 02 Dec 1998
Resigned 18 Dec 2002

JUIN, Laurence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1960
Director
Appointed 11 May 2010
Resigned 30 Jul 2015

LARSEN, Bruno Kold

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1957
Director
Appointed 03 Oct 2002
Resigned 21 Nov 2016

LARSEN, Bruno Kold

Resigned
Egernsundvej 1, Silkeborg
Born March 1957
Director
Appointed 05 Nov 1998
Resigned 02 Dec 1998

MOURATOGLOU, Paris Paraskevas

Resigned
64 Boulevard D' Inkermann, Neuilly Sur Seine
Born January 1941
Director
Appointed 18 Dec 2002
Resigned 11 May 2010

ROUHIER, Denis

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Born June 1966
Director
Appointed 29 Nov 2013
Resigned 12 Nov 2020

TROUSSEAU, Michel

Resigned
12 Avenue Hector Berliox, Paris
Born September 1955
Director
Appointed 13 Jan 2009
Resigned 11 May 2010

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 30 Jul 1998
Resigned 05 Nov 1998

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 30 Jul 1998
Resigned 05 Nov 1998

Persons with significant control

1

Edf Energies Nouvelles Sa

Active
Coeur Defense, 92932 Paris La Defense Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Move Registers To Registered Office Company
4 August 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Memorandum Articles
7 February 2011
MEM/ARTSMEM/ARTS
Resolution
7 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Move Registers To Sail Company
2 August 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Sail Address Company With Old Address
2 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Legacy
19 January 2010
MG01MG01
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
190190
Legacy
13 August 2009
353353
Legacy
13 August 2009
287Change of Registered Office
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
6 December 2006
353353
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
190190
Legacy
6 December 2006
353a353a
Accounts With Accounts Type Group
20 September 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
403aParticulars of Charge Subject to s859A
Legacy
14 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2003
AAAnnual Accounts
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
88(3)88(3)
Legacy
6 August 2002
88(2)R88(2)R
Legacy
6 August 2002
123Notice of Increase in Nominal Capital
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2002
AAAnnual Accounts
Legacy
21 February 2002
287Change of Registered Office
Legacy
15 December 2001
403aParticulars of Charge Subject to s859A
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 2000
AAAnnual Accounts
Legacy
22 August 2000
88(3)88(3)
Legacy
22 August 2000
88(2)R88(2)R
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
123Notice of Increase in Nominal Capital
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
88(2)R88(2)R
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
17 December 1998
123Notice of Increase in Nominal Capital
Legacy
17 December 1998
287Change of Registered Office
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1998
NEWINCIncorporation