UKBizDB.co.uk

SOLIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Solight Limited. The company was founded 23 years ago and was given the registration number 04129653. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOLIGHT LIMITED
Company Number:04129653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Secretary26 March 2015Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director15 March 2023Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director25 January 2001Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director25 January 2001Active
58/60 Berners Street, London, W1P 4JS

Nominee Secretary21 December 2000Active
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Secretary25 January 2001Active
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director18 October 2010Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Nominee Director21 December 2000Active
C/O Arora International, The Grove Bath Road, Harmondsworth, UB7 0DG

Director13 August 2010Active
14 Shefford Crescent, Wokingham, RG40 1YP

Director01 January 2008Active

People with Significant Control

Hl Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:12 Castle Street, Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Hl Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:12, Castle Street, St. Helier, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bath Road Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-04-17Accounts

Change account reference date company previous extended.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.