Background WavePink WaveYellow Wave

SIGNIFY COMMERCIAL UK LIMITED (00291612)

SIGNIFY COMMERCIAL UK LIMITED (00291612) is an active UK company. incorporated on 29 August 1934. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). SIGNIFY COMMERCIAL UK LIMITED has been registered for 91 years. Current directors include BENNETT, James Steven, EL JAOHARI BENABOUD, Saloua, MILLNS, Lynn Margaret and 1 others.

Company Number
00291612
Status
active
Type
ltd
Incorporated
29 August 1934
Age
91 years
Address
2 Guildford Business Park, Guildford, GU2 8XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
BENNETT, James Steven, EL JAOHARI BENABOUD, Saloua, MILLNS, Lynn Margaret, SINGH, Gurpreet
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNIFY COMMERCIAL UK LIMITED

SIGNIFY COMMERCIAL UK LIMITED is an active company incorporated on 29 August 1934 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). SIGNIFY COMMERCIAL UK LIMITED was registered 91 years ago.(SIC: 27400)

Status

active

Active since 91 years ago

Company No

00291612

LTD Company

Age

91 Years

Incorporated 29 August 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

PHILIPS LIGHTING UK LIMITED
From: 3 June 2015To: 25 January 2019
ECS LIGHTING CONTROLS LIMITED
From: 4 November 1999To: 3 June 2015
IRIS LIGHTING LIMITED
From: 31 December 1976To: 4 November 1999
LONGLAMPS LIMITED
From: 29 August 1934To: 31 December 1976
Contact
Address

2 Guildford Business Park Guildford, GU2 8XG,

Previous Addresses

2 Guildford Business Park Guildford GU2 8XG England
From: 28 April 2025To: 28 April 2025
Unit 3 Guildford Business Park Guildford GU2 8XG England
From: 6 August 2020To: 28 April 2025
Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 6 August 2020
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 29 August 1934To: 19 January 2016
Timeline

36 key events • 1934 - 2026

Funding Officers Ownership
Company Founded
Aug 34
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

MILLNS, Lynn Margaret

Active
Guildford Business Park, GuildfordGU2 8XG
Secretary
Appointed 01 Feb 2016

BENNETT, James Steven

Active
Guildford Business Park, GuildfordGU2 8XG
Born August 1975
Director
Appointed 19 Dec 2025

EL JAOHARI BENABOUD, Saloua

Active
Guildford Business Park, GuildfordGU2 8XG
Born December 1980
Director
Appointed 31 Oct 2025

MILLNS, Lynn Margaret

Active
Guildford Business Park, GuildfordGU2 8XG
Born October 1968
Director
Appointed 06 Dec 2016

SINGH, Gurpreet

Active
Guildford Business Park, GuildfordGU2 8XG
Born May 1981
Director
Appointed 02 Jul 2025

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 01 Apr 2007
Resigned 01 Feb 2016

BERTENSHAW, John Anthony

Resigned
17 Crescent Road, Kingston Upon ThamesKT2 7RD
Secretary
Appointed N/A
Resigned 02 Jun 1997

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Secretary
Appointed 02 Jun 1997
Resigned 31 Mar 2007

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Born July 1956
Director
Appointed 06 Feb 2001
Resigned 01 Feb 2016

BERTENSHAW, John Anthony

Resigned
17 Crescent Road, Kingston Upon ThamesKT2 7RD
Born January 1944
Director
Appointed N/A
Resigned 02 Jun 1997

DE WEERT, Rob Jozef Lambertus

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born March 1984
Director
Appointed 02 Oct 2018
Resigned 21 Jan 2020

DENNY, Maria Anna Katarina

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born January 1977
Director
Appointed 05 Aug 2020
Resigned 09 Feb 2024

DUNN, Robert Edward

Resigned
7 St Michaels Avenue, Hemel HempsteadHP3 8HF
Born May 1946
Director
Appointed 19 Aug 1996
Resigned 06 Feb 2001

LUMSDEN, Bren Diane

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born February 1972
Director
Appointed 06 Dec 2016
Resigned 30 Sept 2025

MASKELL, Peter John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born November 1957
Director
Appointed 01 Feb 2016
Resigned 11 Oct 2016

MEADOWS, Stephen Robert

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born September 1977
Director
Appointed 05 Sept 2024
Resigned 31 Oct 2025

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Born March 1947
Director
Appointed 02 Jun 1997
Resigned 31 Mar 2007

NICHOLL, David William

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born September 1969
Director
Appointed 11 Oct 2016
Resigned 05 Oct 2017

PETRIE, Callum

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born October 1963
Director
Appointed 01 Feb 2016
Resigned 30 Nov 2016

POLA, Joao

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born February 1980
Director
Appointed 12 Oct 2017
Resigned 02 Nov 2020

ROBINSON, John Michael

Resigned
Corner House, IpswichIP7 6DY
Born February 1937
Director
Appointed N/A
Resigned 01 Aug 1996

ROUATT, Stephen James

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born March 1976
Director
Appointed 02 Nov 2020
Resigned 30 Nov 2022

SECREST, Andre

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born September 1977
Director
Appointed 13 Sept 2017
Resigned 27 Sept 2018

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 01 Feb 2016

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 01 Apr 2007
Resigned 01 Nov 2010

VAN DER MERWE, Petrus Johannes Nicolaas

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born January 1977
Director
Appointed 06 Feb 2023
Resigned 12 Dec 2025

VIVASH, Hayden Paul

Resigned
Philips Centre, GuildfordGU2 8XH
Born February 1965
Director
Appointed 01 Nov 2010
Resigned 15 Dec 2015

WARAN, Prem

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born June 1969
Director
Appointed 01 Feb 2016
Resigned 13 Sept 2017

Persons with significant control

2

Signify Holding Bv

Active
5656 Ae Eindhoven, Eindhoven

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2018
Eindhoven, Eindhoven

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

161

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Resolution
25 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2015
CONNOTConfirmation Statement Notification
Dissolution Withdrawal Application Strike Off Company
12 February 2015
DS02DS02
Gazette Notice Voluntary
20 January 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2015
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Resolution
28 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Legacy
18 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Legacy
5 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 June 2003
AAAnnual Accounts
Legacy
11 March 2003
288cChange of Particulars
Legacy
5 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Miscellaneous
26 June 2002
MISCMISC
Legacy
2 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
2 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
3 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 1999
AAAnnual Accounts
Legacy
3 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
11 November 1997
363aAnnual Return
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Legacy
8 November 1996
363aAnnual Return
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Accounts With Accounts Type Dormant
16 August 1996
AAAnnual Accounts
Legacy
10 November 1995
363x363x
Accounts With Accounts Type Dormant
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Accounts With Accounts Type Dormant
6 July 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1992
AAAnnual Accounts
Legacy
26 February 1992
287Change of Registered Office
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Dormant
29 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
12 December 1989
363363
Accounts With Accounts Type Dormant
1 November 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 1989
AAAnnual Accounts
Resolution
18 February 1989
RESOLUTIONSResolutions
Legacy
26 January 1989
363363
Legacy
13 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
26 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363
Legacy
28 May 1986
288288
Incorporation Company
29 August 1934
NEWINCIncorporation