Background WavePink WaveYellow Wave

AES GROUP (UK) LTD (05070571)

AES GROUP (UK) LTD (05070571) is an active UK company. incorporated on 11 March 2004. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. AES GROUP (UK) LTD has been registered for 22 years. Current directors include GRIGORIU, Claudiu Mircea, GRIGORIU, Marius Sorin.

Company Number
05070571
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
33 Ford Lane, Derby, DE22 2EY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRIGORIU, Claudiu Mircea, GRIGORIU, Marius Sorin
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AES GROUP (UK) LTD

AES GROUP (UK) LTD is an active company incorporated on 11 March 2004 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. AES GROUP (UK) LTD was registered 22 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 22 years ago

Company No

05070571

LTD Company

Age

22 Years

Incorporated 11 March 2004

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

33 Ford Lane Allestree Derby, DE22 2EY,

Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRIGORIU, Doina

Active
33 Ford Lane, DerbyDE22 2EY
Secretary
Appointed 11 Mar 2004

GRIGORIU, Claudiu Mircea

Active
33 Ford Lane, DerbyDE22 2EY
Born April 1977
Director
Appointed 15 Oct 2024

GRIGORIU, Marius Sorin

Active
33 Ford Lane, DerbyDE22 2EY
Born July 1974
Director
Appointed 15 Oct 2024

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

GRIGORIU, Mircea Marcel, Dr

Resigned
33 Ford Lane, DerbyDE22 2EY
Born November 1946
Director
Appointed 11 Mar 2004
Resigned 15 Oct 2024

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Dr Mircea Marcel Grigoriu-Deceased Estate

Ceased
Ford Lane, DerbyDE22 2EY
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2025

Mrs Doina Grigoriu

Active
Ford Lane, DerbyDE22 2EY
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Vernon Gate, DerbyDE1 1UL

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

55

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
287Change of Registered Office
Incorporation Company
11 March 2004
NEWINCIncorporation