LEDVANCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEDVANCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01961715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEDVANCE LTD?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is LEDVANCE LTD located?

    Registered Office Address
    Second Floor, Sterling House
    810 Mandarin Court
    WA1 1GG Warrington
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEDVANCE LTD?

    Previous Company Names
    Company NameFromUntil
    OSRAM LIMITEDJan 17, 1990Jan 17, 1990
    OSRAM-GEC LIMITEDMar 27, 1986Mar 27, 1986
    ROOMPAST LIMITEDNov 19, 1985Nov 19, 1985
    ROOMPAST LIMITEDNov 19, 1985Nov 19, 1985

    What are the latest accounts for LEDVANCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEDVANCE LTD?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for LEDVANCE LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Tobias Raab on May 15, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Aquila House Delta Crescent Westbrook Warrington WA5 7NR England to Second Floor, Sterling House 810 Mandarin Court Warrington Cheshire WA1 1GG on Dec 19, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Tobias Raab on May 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Appointment of Nelo Dos Santos Neves as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Derek Mcmillan as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Derek Mcmillan as a director on Mar 28, 2022

    1 pagesTM01

    Current accounting period extended from Sep 30, 2021 to Dec 31, 2021

    3 pagesAA01

    Full accounts made up to Sep 30, 2020

    37 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    37 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    37 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Appointment of Tobias Raab as a director on Sep 30, 2018

    2 pagesAP01

    Termination of appointment of Christoph Thalhammer as a director on Sep 30, 2018

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    37 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of LEDVANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOS SANTOS NEVES, Nelo
    810 Mandarin Court
    WA1 1GG Warrington
    Second Floor, Sterling House
    Cheshire
    United Kingdom
    Director
    810 Mandarin Court
    WA1 1GG Warrington
    Second Floor, Sterling House
    Cheshire
    United Kingdom
    EnglandPortugueseManaging Director294822500001
    MCMILLAN, Derek
    810 Mandarin Court
    WA1 1GG Warrington
    Second Floor, Sterling House
    Cheshire
    United Kingdom
    Director
    810 Mandarin Court
    WA1 1GG Warrington
    Second Floor, Sterling House
    Cheshire
    United Kingdom
    BelgiumBelgianCeo239959830001
    RAAB, Tobias
    810 Mandarin Court
    WA1 1GG Warrington
    Second Floor, Sterling House
    Cheshire
    United Kingdom
    Director
    810 Mandarin Court
    WA1 1GG Warrington
    Second Floor, Sterling House
    Cheshire
    United Kingdom
    United KingdomGermanFinance Director252169660003
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British166747580001
    GENT, Gerard Thomas
    Osram House
    Waterside Drive
    SL3 6EZ Langley
    Berkshire
    Secretary
    Osram House
    Waterside Drive
    SL3 6EZ Langley
    Berkshire
    British51697750003
    HOWARD, Ian Philip
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    Secretary
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    British6292080001
    WENZERUL, Edward David
    Longacres Bashley Common Road
    Bashley
    BH25 5SF New Milton
    Hampshire
    Secretary
    Longacres Bashley Common Road
    Bashley
    BH25 5SF New Milton
    Hampshire
    British52201590001
    BOPST, Wolf-Dieter
    Fohrenstr 9
    8133 Feldafing
    West Germany
    Director
    Fohrenstr 9
    8133 Feldafing
    West Germany
    GermanDirector34152420001
    BUSHNELL, Richard Sutherland
    Waterside Drive
    SL3 6EZ Langley
    Osram House
    Director
    Waterside Drive
    SL3 6EZ Langley
    Osram House
    EnglandBritishDirector155551140002
    CABAN, Robert
    Tara
    Coombe Ridings
    KT2 7JT Kingston Upon Thames
    Surrey
    Director
    Tara
    Coombe Ridings
    KT2 7JT Kingston Upon Thames
    Surrey
    AustrianManaging Director34304570003
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    BerkshireBritishSolicitor166549730001
    EDGER, Andrew
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    England
    Director
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    England
    EnglandBritishChartered Accountant215474510001
    GEHRELS, Juergen Carlos
    Quillot Cottage
    The Quillot Burwood Park
    KT13 0EE Walton On Thames
    Surrey
    Director
    Quillot Cottage
    The Quillot Burwood Park
    KT13 0EE Walton On Thames
    Surrey
    GermanCompany Director6292110001
    GENT, Gerard Thomas
    Osram House
    Waterside Drive
    SL3 6EZ Langley
    Berkshire
    Director
    Osram House
    Waterside Drive
    SL3 6EZ Langley
    Berkshire
    United KingdomBritishSolicitor51697750003
    GENT, Gerard Thomas
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    Director
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    United KingdomBritishSolicitor51697750003
    GOETZELER, Martin Fred Ludwig
    Markgrafenstr. 49
    FOREIGN 81827 Munich
    Germany
    Director
    Markgrafenstr. 49
    FOREIGN 81827 Munich
    Germany
    GermanCeo Of Osram Gmbh107419550001
    GOETZELER, Martin
    61 Mulberry House
    Christchurch Road
    SW14 7AN London
    Director
    61 Mulberry House
    Christchurch Road
    SW14 7AN London
    GermanManaging Director78387450001
    GOSS, Andreas Josef
    Chargate Close
    Burwood Park
    KT12 5AF Walton On Thames
    Mountfield House
    Surrey
    Kt12 5af
    Director
    Chargate Close
    Burwood Park
    KT12 5AF Walton On Thames
    Mountfield House
    Surrey
    Kt12 5af
    UkGermanChief Executive112105420003
    KORHONEN, Ismo
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    England
    Director
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    England
    FinlandFinnishCeo209293750001
    MANNHART, Peter Claus Edwin Ernst
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    England
    Director
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    England
    GermanyGermanSenior Vice President147292010001
    MARKI, Rune Wilhelm
    Osram House
    Waterside Drive
    SL3 6EZ Langley
    Berkshire
    Director
    Osram House
    Waterside Drive
    SL3 6EZ Langley
    Berkshire
    United KingdomNorwegianManaging Director130582000003
    MCMILLAN, Derek
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    Cheshire
    United Kingdom
    Director
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    Cheshire
    United Kingdom
    BelgiumBelgianCeo239959830001
    MILLS, Alan
    33 Hammond End
    SL2 3LG Farnham Common
    South Bucks
    Director
    33 Hammond End
    SL2 3LG Farnham Common
    South Bucks
    BritishManaging Director Osram Limited34211360001
    MOHR, Heinz Peter
    Berengariastr 6
    82131 Gauting
    Germany
    Director
    Berengariastr 6
    82131 Gauting
    Germany
    German28962620001
    NAERGER, Johannes
    Prinzenstr. 26
    FOREIGN 80639 Munich
    Germany
    Director
    Prinzenstr. 26
    FOREIGN 80639 Munich
    Germany
    GermanChief Financial Officer112101440002
    PROEBSTL, Siegmar Gunter
    11 Wolsey Close
    Coombe
    KT2 7ER Kingston Upon Thames
    Surrey
    Director
    11 Wolsey Close
    Coombe
    KT2 7ER Kingston Upon Thames
    Surrey
    GermanManaging Director80191950002
    SCHOFIELD, David John
    Newbold House
    83 Newtown Road
    RG14 7DD Newbury
    Berkshire
    Director
    Newbold House
    83 Newtown Road
    RG14 7DD Newbury
    Berkshire
    EnglandBritishManaging Director92935380002
    SEEBERG, Thomas, Dr
    Eichendorffweg 10
    Icking
    Bavaria 82057
    Germany
    Director
    Eichendorffweg 10
    Icking
    Bavaria 82057
    Germany
    GermanDirector63525410001
    THALHAMMER, Christoph
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    England
    Director
    Delta Crescent
    Westbrook
    WA5 7NR Warrington
    Aquila House
    England
    EnglandGermanCfo209300440001
    WEBER, Maik Torsten
    Waterside Drive
    SL3 6EZ Langley
    Osram House
    Berkshire
    United Kingdom
    Director
    Waterside Drive
    SL3 6EZ Langley
    Osram House
    Berkshire
    United Kingdom
    United KingdomGermanChief Financial Officer164083020001
    WHITE, Thomas Andrew
    12 Norton Park Sunninghill
    SL5 9BW Ascot
    Spring House
    Berkshire
    England
    Director
    12 Norton Park Sunninghill
    SL5 9BW Ascot
    Spring House
    Berkshire
    England
    EnglandBritishDirector134355160001
    WOOD, Alan John
    Fairmont
    Eriswell Road
    KT12 5BW Walton On Thames
    Surrey
    Director
    Fairmont
    Eriswell Road
    KT12 5BW Walton On Thames
    Surrey
    United KingdomBritishChief Executive6435710004
    ZIMMERMANN, Heinrich
    Osram House
    Waterside Drive
    SL3 6EZ Langley
    Berkshire
    Director
    Osram House
    Waterside Drive
    SL3 6EZ Langley
    Berkshire
    GermanyGermanSenior Executive147291850001

    What are the latest statements on persons with significant control for LEDVANCE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0