Background WavePink WaveYellow Wave

GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED (03828642)

GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED (03828642) is an active UK company. incorporated on 19 August 1999. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED has been registered for 26 years. Current directors include AKINSANYA, Olusegun Adebayo, BROUWER, Huibert Cornelis, MILLER, Brian Scott.

Company Number
03828642
Status
active
Type
ltd
Incorporated
19 August 1999
Age
26 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
AKINSANYA, Olusegun Adebayo, BROUWER, Huibert Cornelis, MILLER, Brian Scott
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED

GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED is an active company incorporated on 19 August 1999 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED was registered 26 years ago.(SIC: 26200)

Status

active

Active since 26 years ago

Company No

03828642

LTD Company

Age

26 Years

Incorporated 19 August 1999

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 23 January 2026 (3 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

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

GE DIGITAL UK LIMITED
From: 13 January 2021To: 30 June 2025
GE INTELLIGENT PLATFORMS LIMITED
From: 4 January 2010To: 13 January 2021
GE FANUC INTELLIGENT PLATFORMS LIMITED
From: 15 November 2007To: 4 January 2010
RADSTONE LIMITED
From: 4 October 1999To: 15 November 2007
COGFILTER LIMITED
From: 19 August 1999To: 4 October 1999
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 19 August 1999To: 11 April 2016
Timeline

30 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Left
May 10
Director Joined
Jun 10
Director Left
Feb 13
Director Joined
Jan 14
Funding Round
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 15
Capital Update
Oct 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 19
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Feb 21
Loan Cleared
Jul 22
Owner Exit
Aug 22
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Apr 2016

AKINSANYA, Olusegun Adebayo

Active
Chivers Way, CambridgeCB24 9BZ
Born December 1970
Director
Appointed 20 Nov 2020

BROUWER, Huibert Cornelis

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1963
Director
Appointed 06 Dec 2016

MILLER, Brian Scott

Active
Almondvale Business Park, LivingstonEH54 6BX
Born April 1970
Director
Appointed 20 Nov 2020

NOVAKOVIC, Novica

Resigned
15 Saracens Wharf, Milton KeynesMK2 2AL
Secretary
Appointed 01 Jul 2005
Resigned 15 Nov 2007

REYNOLDS, Marcus Edward

Resigned
Burdyke, KetteringNN16 9UX
Secretary
Appointed 19 Aug 1999
Resigned 23 Sept 1999

SHEARS, Brian Robert

Resigned
2 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed 01 Jan 2001
Resigned 30 Jun 2005

TUSTAIN, Rodney James

Resigned
7 Valley Road, BrackleyNN13 7DQ
Secretary
Appointed 23 Sept 1999
Resigned 31 Dec 2000

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 Nov 2007
Resigned 06 Apr 2016

BOYD, Kevin James

Resigned
Mews Close, PattishallNN12 8NA
Born September 1964
Director
Appointed 10 Sept 2003
Resigned 04 Aug 2006

CAVILL, Peter John

Resigned
TowcesterNN12 6PF
Born July 1946
Director
Appointed 23 Sept 1999
Resigned 31 Dec 2012

COMERY, James Antony

Resigned
Tove Valley Business Park, TowcesterNN12 6PF
Born July 1969
Director
Appointed 07 May 2010
Resigned 01 Apr 2014

DAVIES, Alan Peter

Resigned
TowcesterNN12 6PF
Born February 1955
Director
Appointed 20 Oct 2015
Resigned 07 Dec 2015

FARMER, James Ashley

Resigned
Larges Lane, BracknellRG12 9AT
Born April 1968
Director
Appointed 19 Dec 2013
Resigned 09 May 2014

HUTCHINGS, Beverley Jane

Resigned
5 Arlott Close, HookRG27 0RT
Born October 1966
Director
Appointed 14 Feb 2008
Resigned 21 Nov 2008

LEE, Mark Samuel Wilton

Resigned
Chadwick End Farm Oldwich Lane West, SolihullB93 0BH
Born January 1963
Director
Appointed 18 Sept 2006
Resigned 15 Nov 2007

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 19 Aug 1999
Resigned 23 Sept 1999

MACCAIG, Andrew Neil

Resigned
TowcesterNN12 6PF
Born January 1969
Director
Appointed 14 Feb 2008
Resigned 07 Dec 2015

NOVAKOVIC, Novica

Resigned
TowcesterNN12 6PF
Born June 1968
Director
Appointed 14 Feb 2008
Resigned 07 May 2010

PATERSON, Charles Henry

Resigned
The Barn, Nether HeyfordNN7 3LN
Born May 1942
Director
Appointed 23 Sept 1999
Resigned 10 Sept 2003

PERRIN, Jeffrey Lawrence

Resigned
Tall Trees Langham Close, CreatonNN6 8BP
Born April 1951
Director
Appointed 23 Sept 1999
Resigned 12 Sept 2007

ROBERTSON, Moira Ann

Resigned
The Arena, BracknellRG12 1PU
Born July 1969
Director
Appointed 25 Nov 2015
Resigned 06 Dec 2016

SHERRY, Deborah Lynn

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1964
Director
Appointed 06 Dec 2016
Resigned 20 Sept 2019

TOMLINSON, John Vernon

Resigned
Old Tiffield Road, TowcesterNN12 6PF
Born January 1963
Director
Appointed 09 May 2014
Resigned 07 Dec 2015

WAKE, Hilary Anne, Mrs.

Resigned
Downshire Way, BracknellRG12 1PU
Born August 1959
Director
Appointed 25 Nov 2015
Resigned 06 Dec 2016

Persons with significant control

3

2 Active
1 Ceased
Lissue Industrial Estate East, Co. AntrimBT28 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Feb 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2020
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Resolution
24 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Resolution
13 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
13 January 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Memorandum Articles
16 October 2020
MAMA
Resolution
16 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 December 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
13 April 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 April 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Legacy
30 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2015
SH19Statement of Capital
Legacy
30 October 2015
CAP-SSCAP-SS
Resolution
30 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company
29 August 2014
TM01Termination of Director
Termination Director Company
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Statement Of Companys Objects
27 January 2014
CC04CC04
Resolution
27 January 2014
RESOLUTIONSResolutions
Miscellaneous
16 December 2013
MISCMISC
Miscellaneous
12 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Memorandum Articles
21 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
9 December 2006
225Change of Accounting Reference Date
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363aAnnual Return
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
288cChange of Particulars
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Statement Of Affairs
22 December 1999
SASA
Legacy
22 December 1999
88(2)R88(2)R
Legacy
23 November 1999
123Notice of Increase in Nominal Capital
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Memorandum Articles
4 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Incorporation Company
19 August 1999
NEWINCIncorporation