Background WavePink WaveYellow Wave

UK GRID SOLUTIONS LIMITED (04955841)

UK GRID SOLUTIONS LIMITED (04955841) is an active UK company. incorporated on 6 November 2003. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers and 1 other business activities. UK GRID SOLUTIONS LIMITED has been registered for 22 years. Current directors include BEARDSMORE, Neil George, COLLINS, Clár, RICHARDS, Simon Harvey and 1 others.

Company Number
04955841
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
St Leonards Building, Stafford, ST16 1WT
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
BEARDSMORE, Neil George, COLLINS, Clár, RICHARDS, Simon Harvey, TAYLOR, Mark Richard
SIC Codes
27110, 27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GRID SOLUTIONS LIMITED

UK GRID SOLUTIONS LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers and 1 other business activity. UK GRID SOLUTIONS LIMITED was registered 22 years ago.(SIC: 27110, 27120)

Status

active

Active since 22 years ago

Company No

04955841

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 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 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

ALSTOM GRID UK LIMITED
From: 6 January 2011To: 10 May 2016
AREVA T&D UK LTD
From: 6 November 2003To: 6 January 2011
Contact
Address

St Leonards Building Harry Kerr Drive Stafford, ST16 1WT,

Previous Addresses

The Ark 201 Talgarth Road London W6 8BJ England
From: 6 June 2016To: 8 December 2017
St Leonard's Works St Leonard's Avenue Stafford Staffordshire ST17 4LX
From: 6 November 2003To: 6 June 2016
Timeline

43 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Share Issue
Jul 11
Capital Update
Aug 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
May 20
Director Left
Aug 20
Funding Round
Mar 21
Director Left
Apr 21
Funding Round
Feb 22
Director Left
Mar 23
Director Left
May 24
Director Joined
Jan 25
4
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Jun 2019

BEARDSMORE, Neil George

Active
Harry Kerr Drive, StaffordST16 1WT
Born January 1965
Director
Appointed 25 Nov 2014

COLLINS, Clár

Active
Harry Kerr Drive, StaffordST16 1WT
Born July 1978
Director
Appointed 16 Jan 2025

RICHARDS, Simon Harvey

Active
Harry Kerr Drive, Redhill Business Park, StaffordshireST16 1WT
Born May 1971
Director
Appointed 05 Sept 2017

TAYLOR, Mark Richard

Active
Harry Kerr Drive, StaffordST16 1WT
Born April 1967
Director
Appointed 07 May 2020

MACDONALD, Iain Graham Ross

Resigned
St Leonard's Works, StaffordST17 4LX
Secretary
Appointed 24 Dec 2003
Resigned 03 May 2016

PEERMOHAMED, Zahra

Resigned
Talgarth Road, LondonW6 8BJ
Secretary
Appointed 03 May 2016
Resigned 19 Jul 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 24 Dec 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 06 Nov 2003

ADAMS, Craig Lyndsay

Resigned
St Leonard's Works, StaffordST17 4LX
Born March 1957
Director
Appointed 11 Nov 2013
Resigned 12 Oct 2015

AMARE, Tewodros

Resigned
201 Talgarth Road, LondonW6 8BJ
Born April 1966
Director
Appointed 10 Aug 2016
Resigned 25 Oct 2017

ARMSTRONG, Dean Mitchell

Resigned
Harry Kerr Drive, StaffordST16 1WT
Born April 1973
Director
Appointed 30 Jan 2018
Resigned 20 Aug 2020

BURGIN, Stephen Rex

Resigned
St Leonard's Works, StaffordST17 4LX
Born September 1957
Director
Appointed 28 Jun 2012
Resigned 22 Oct 2013

BURGIN, Stephen Rex

Resigned
42 Baswich Lane, StaffordST17 0DA
Born September 1957
Director
Appointed 01 Aug 2004
Resigned 31 Dec 2007

CHAREYRON, Laurence Sophie

Resigned
201 Talgarth Road, LondonW6 8BJ
Born November 1970
Director
Appointed 10 Aug 2016
Resigned 31 Jul 2017

CONCAR, Simon David

Resigned
Lichfield Road, StaffordshireST17 4UQ
Born February 1976
Director
Appointed 10 Aug 2016
Resigned 26 Jan 2018

COOP, Stephen John

Resigned
St Leonard's Works, StaffordST17 4LX
Born March 1963
Director
Appointed 07 Jun 2010
Resigned 31 Dec 2010

ELBORNE, Mark Edward Monckton

Resigned
Talgarth Road, LondonW6 8BJ
Born January 1958
Director
Appointed 11 Jan 2016
Resigned 25 Aug 2016

JONES, Nigel Gary

Resigned
Stafford, StaffordshireST17 4UQ
Born July 1967
Director
Appointed 23 Aug 2016
Resigned 23 Mar 2023

MACDONALD, Iain Graham Ross

Resigned
Harry Kerr Drive, StaffordST16 1WT
Born October 1966
Director
Appointed 31 Dec 2007
Resigned 31 Mar 2021

MARRIOTT, Kevin John

Resigned
St Leonard's Works, StaffordST17 4LX
Born August 1966
Director
Appointed 28 Jun 2012
Resigned 17 Jun 2014

PASSI, Sanjay Kumar

Resigned
Harry Kerr Drive, StaffordST16 1WT
Born July 1975
Director
Appointed 16 Nov 2017
Resigned 24 May 2024

PURCELL, Robert Michael

Resigned
St Leonard's Works, StaffordST17 4LX
Born August 1965
Director
Appointed 16 Jun 2011
Resigned 16 Nov 2012

STEADMAN, Mark William

Resigned
201 Talgarth Road, LondonW6 8BJ
Born July 1962
Director
Appointed 16 Jun 2011
Resigned 08 Jul 2016

WATSON, Terence Stuart

Resigned
175 High Holborn, LondonWC1V 7AA
Born November 1959
Director
Appointed 22 Oct 2013
Resigned 01 Dec 2015

WETTON, Mark

Resigned
St Leonard's Works, StaffordST17 4LX
Born February 1962
Director
Appointed 26 Feb 2010
Resigned 08 Apr 2011

WILLIAMS, Maurice

Resigned
8 Yelverton Avenue, Weeping CrossST17 0HE
Born January 1947
Director
Appointed 06 Nov 2003
Resigned 16 Jun 2011

WOOLHOUSE, David Ian

Resigned
St Leonard's Works, StaffordST17 4LX
Born December 1966
Director
Appointed 16 Jun 2011
Resigned 26 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Nov 2003
Resigned 06 Nov 2003

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Full
13 November 2019
AAMDAAMD
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 August 2019
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
19 August 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Change To A Person With Significant Control
11 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Resolution
5 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2016
CC04CC04
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
5 August 2011
SH19Statement of Capital
Capital Alter Shares Redemption Statement Of Capital
28 July 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
28 July 2011
SH20SH20
Legacy
28 July 2011
CAP-SSCAP-SS
Resolution
28 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 January 2006
123Notice of Increase in Nominal Capital
Legacy
25 January 2006
88(3)88(3)
Legacy
25 January 2006
88(2)R88(2)R
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288cChange of Particulars
Legacy
29 November 2004
88(3)88(3)
Legacy
29 November 2004
88(2)R88(2)R
Legacy
29 November 2004
123Notice of Increase in Nominal Capital
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
18 October 2004
288cChange of Particulars
Legacy
22 September 2004
225Change of Accounting Reference Date
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
287Change of Registered Office
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Incorporation Company
6 November 2003
NEWINCIncorporation