UKBizDB.co.uk

WHITE LIGHT DESIGN LIMITED

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

This company is commonly known as White Light Design Limited. The company was founded 27 years ago and was given the registration number 03357976. The firm's registered office is in LINGFIELD. You can find them at Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:WHITE LIGHT DESIGN LIMITED
Company Number:03357976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Secretary08 September 2023Active
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Director01 September 2023Active
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Director01 September 2023Active
19 Haydn Avenue, Purley, CR8 4AG

Secretary22 April 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 April 1997Active
3 The Chase, Coulsdon, CR5 2EJ

Director22 April 1997Active
110, Earlsbrook Road, Redhill, United Kingdom, RH1 6HZ

Director22 April 1997Active
19 Haydn Avenue, Purley, CR8 4AG

Director22 April 1997Active
19 Haydn Avenue, Purley, CR8 4AG

Director22 April 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 April 1997Active

People with Significant Control

Mr Martyn Matthews
Notified on:01 September 2023
Status:Active
Date of birth:August 1978
Nationality:British
Address:Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Tracy Ann Mcmullan
Notified on:01 September 2023
Status:Active
Date of birth:January 1972
Nationality:British
Address:Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven James White
Notified on:20 February 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:19, Haydn Avenue, Purley, England, CR8 4AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Stephen Timothy Light
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:110, Earlsbrook Road, Redhill, England, RH1 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-10Officers

Appoint person secretary company with name date.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination secretary company with name termination date.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-09Capital

Capital cancellation shares.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.