Background WavePink WaveYellow Wave

NATIONAL GRID UK LIMITED (04508773)

NATIONAL GRID UK LIMITED (04508773) is an active UK company. incorporated on 12 August 2002. with registered office in 1-3 Strand. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NATIONAL GRID UK LIMITED has been registered for 23 years. Current directors include BADDELEY, Julian Charles, ERNEST, Andrew Monroe, SINGH, Puneet and 1 others.

Company Number
04508773
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
1-3 Strand, WC2N 5EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BADDELEY, Julian Charles, ERNEST, Andrew Monroe, SINGH, Puneet, VASS, Rebecca Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID UK LIMITED

NATIONAL GRID UK LIMITED is an active company incorporated on 12 August 2002 with the registered office located in 1-3 Strand. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NATIONAL GRID UK LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04508773

LTD Company

Age

23 Years

Incorporated 12 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

NGT UK LIMITED
From: 21 October 2002To: 10 October 2005
INTERCEDE 1812 LIMITED
From: 12 August 2002To: 21 October 2002
Contact
Address

1-3 Strand London , WC2N 5EH,

Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

JAMOND, Ceri

Active
1-3 StrandWC2N 5EH
Secretary
Appointed 01 Jan 2017

BADDELEY, Julian Charles

Active
National Grid - Secretary's Department, LondonWC2N 5EH
Born January 1981
Director
Appointed 29 Apr 2025

ERNEST, Andrew Monroe

Active
1-3 StrandWC2N 5EH
Born March 1978
Director
Appointed 01 Oct 2024

SINGH, Puneet

Active
1-3 StrandWC2N 5EH
Born April 1986
Director
Appointed 01 Oct 2024

VASS, Rebecca Louise

Active
1-3 StrandWC2N 5EH
Born June 1977
Director
Appointed 01 Oct 2024

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 04 Sept 2015
Resigned 01 Jan 2017

FISHER, Yvonne Jane

Resigned
Flat 7 The Colonade, Westcliff On SeaSS0 7TB
Secretary
Appointed 26 Feb 2003
Resigned 28 May 2004

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 18 Feb 2003
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 18 Nov 2022
Resigned 26 Oct 2023

HIGGINS, Philip Lyndon

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 10 Nov 2010
Resigned 25 Feb 2011

HIGGINS, Philip Lyndon

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 01 Nov 2010
Resigned 01 Nov 2010

KAY, Alison Barbara

Resigned
The Old Forge, StratfordCV37 0SL
Secretary
Appointed 25 Jan 2005
Resigned 15 Aug 2008

KENWARD, Sally

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 26 Oct 2023
Resigned 06 Nov 2023

MORGAN, Alice

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 07 Oct 2016
Resigned 30 Nov 2018

NOBLE, Mark David

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 22 Aug 2008
Resigned 01 Nov 2010

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 24 Aug 2011
Resigned 31 Mar 2016

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 12 Aug 2002
Resigned 18 Feb 2003

ASTLE, Edward Morrison

Resigned
Bailey Farmhouse, ChelmsfordCM3 3LE
Born February 1954
Director
Appointed 05 Dec 2003
Resigned 30 Apr 2008

BARRATT, Helen Jayne

Resigned
1-3 StrandWC2N 5EH
Born November 1964
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2014

BRACKLEY, Mark

Resigned
- 3 Strand, LondonWC2N 5EH
Born October 1975
Director
Appointed 25 Jun 2021
Resigned 01 Oct 2024

BROWN, Duncan George

Resigned
Faldo Drive, Melton MowbrayLE13 1RH
Born April 1964
Director
Appointed 15 Oct 2015
Resigned 12 Oct 2016

CARLTON, Jonathan Mark Guille

Resigned
1-3 StrandWC2N 5EH
Born July 1956
Director
Appointed 09 Jun 2009
Resigned 30 Nov 2013

DAVIDSON, Rachael Jennifer

Resigned
1-3 StrandWC2N 5EH
Born July 1972
Director
Appointed 11 Feb 2015
Resigned 07 Dec 2020

DICKIE, Kylee Marie

Resigned
1-3 StrandWC2N 5EH
Born June 1981
Director
Appointed 01 Jul 2020
Resigned 01 Oct 2024

DURHAM, Matthew John

Resigned
1-3 StrandWC2N 5EH
Born May 1977
Director
Appointed 29 Mar 2019
Resigned 25 Jun 2021

FAIRBAIRN, Mark Robert

Resigned
1-3 StrandWC2N 5EH
Born November 1958
Director
Appointed 02 Jan 2007
Resigned 25 Mar 2011

FORWARD, David Charles

Resigned
Robin Down, SeafordBN25 2HL
Born November 1955
Director
Appointed 18 Feb 2003
Resigned 05 Dec 2003

GOODBAN, Derek John

Resigned
1-3 StrandWC2N 5EH
Born September 1965
Director
Appointed 07 Dec 2020
Resigned 20 Jan 2023

GRANT, Simon Warren

Resigned
1-3 StrandWC2N 5EH
Born October 1979
Director
Appointed 14 Dec 2017
Resigned 01 Oct 2024

HOLLIDAY, Steven John

Resigned
Waterside House, LondonW2 1NW
Born October 1956
Director
Appointed 05 Dec 2003
Resigned 02 Jan 2007

JACKSON, William Joseph

Resigned
1-3 StrandWC2N 5EH
Born May 1980
Director
Appointed 14 Sept 2015
Resigned 14 Dec 2017

LEEDHAM, Ian Paul

Resigned
1-3 StrandWC2N 5EH
Born November 1970
Director
Appointed 29 Mar 2010
Resigned 31 Dec 2014

NOONAN, Stephen Francis

Resigned
49 Avenue Road, SolihullB93 8JZ
Born December 1960
Director
Appointed 09 Jun 2009
Resigned 15 Feb 2010

Persons with significant control

1

Strand, LondonWC2N 5EH

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

140

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company
23 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Statement Of Companys Objects
2 February 2010
CC04CC04
Resolution
2 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
21 August 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2005
363aAnnual Return
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
2 November 2004
288cChange of Particulars
Legacy
26 August 2004
363aAnnual Return
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288cChange of Particulars
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
15 September 2003
363aAnnual Return
Legacy
1 April 2003
287Change of Registered Office
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
21 February 2003
287Change of Registered Office
Certificate Change Of Name Company
21 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 August 2002
NEWINCIncorporation