Background WavePink WaveYellow Wave

DESIGNPLAN LIGHTING LIMITED (00784246)

DESIGNPLAN LIGHTING LIMITED (00784246) is an active UK company. incorporated on 11 December 1963. with registered office in Sutton. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). DESIGNPLAN LIGHTING LIMITED has been registered for 62 years. Current directors include BARNES, David Kevin, MARCHANT, Luke John, MUIR, Philip George and 4 others.

Company Number
00784246
Status
active
Type
ltd
Incorporated
11 December 1963
Age
62 years
Address
16 Kimpton Park Way, Sutton, SM3 9QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
BARNES, David Kevin, MARCHANT, Luke John, MUIR, Philip George, PRALORAN, Stéphanie, SONESSON, Bodil, TILLING, Steven Edward, WALLSTÉN, Oscar
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNPLAN LIGHTING LIMITED

DESIGNPLAN LIGHTING LIMITED is an active company incorporated on 11 December 1963 with the registered office located in Sutton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). DESIGNPLAN LIGHTING LIMITED was registered 62 years ago.(SIC: 27400)

Status

active

Active since 62 years ago

Company No

00784246

LTD Company

Age

62 Years

Incorporated 11 December 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

16 Kimpton Park Way Sutton, SM3 9QS,

Previous Addresses

Wealdstone Road Kimpton Industrial Estate Sutton Surrey SM3 9RW
From: 11 December 1963To: 8 August 2014
Timeline

32 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Dec 63
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Share Buyback
Mar 11
Director Joined
Mar 11
Share Buyback
Apr 11
Director Joined
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Oct 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Sept 22
Director Joined
Jun 23
Director Joined
Aug 25
Director Left
Dec 25
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BARNES, David Kevin

Active
Kimpton Park Way, SuttonSM3 9QS
Born February 1968
Director
Appointed 12 Dec 2011

MARCHANT, Luke John

Active
Kimpton Park Way, SuttonSM3 9QS
Born November 1981
Director
Appointed 23 Aug 2021

MUIR, Philip George

Active
Kimpton Park Way, SuttonSM3 9QS
Born February 1969
Director
Appointed 27 Jun 2018

PRALORAN, Stéphanie

Active
Kimpton Park Way, SuttonSM3 9QS
Born July 1980
Director
Appointed 19 Jun 2023

SONESSON, Bodil

Active
Tegelviksgatan 32, Stockholm116 41
Born August 1968
Director
Appointed 05 Nov 2018

TILLING, Steven Edward

Active
Kimpton Park Way, SuttonSM3 9QS
Born March 1971
Director
Appointed 01 Oct 2020

WALLSTÉN, Oscar

Active
Tegelviksgatan, Stockholm116 41
Born June 1969
Director
Appointed 22 Aug 2025

CUMPER, Michael John

Resigned
6 Wealdstone Road, SuttonSM3 9RW
Secretary
Appointed N/A
Resigned 11 Mar 2011

BARBER, Ian Goulder

Resigned
Thornyridge, WestfieldTN35 4RU
Born February 1950
Director
Appointed N/A
Resigned 09 Apr 1998

BARTON, Paul Bernard

Resigned
Kimpton Park Way, SuttonSM3 9QS
Born March 1953
Director
Appointed 11 Mar 2011
Resigned 31 May 2017

BROWNE, Antony Osborne

Resigned
Kimpton Park Way, SuttonSM3 9QS
Born July 1964
Director
Appointed 01 Jan 2019
Resigned 30 Apr 2019

CUMPER, David Arthur

Resigned
36 The Park, LeatherheadKT23 3LS
Born December 1953
Director
Appointed N/A
Resigned 11 Mar 2011

CUMPER, Michael John

Resigned
6 Wealdstone Road, SuttonSM3 9RW
Born February 1963
Director
Appointed N/A
Resigned 11 Mar 2011

GREEN, Roy George

Resigned
Wealdstone Road KimptonSM3 9RW
Born July 1958
Director
Appointed 01 Jan 2007
Resigned 04 Jan 2013

HARRIS, Braden Lee

Resigned
Kimpton Park Way, SuttonSM3 9QS
Born May 1981
Director
Appointed 14 Jul 2016
Resigned 16 Apr 2021

HAWKINS, Alex

Resigned
Kimpton Park Way, SuttonSM3 9QS
Born August 1974
Director
Appointed 14 Jul 2014
Resigned 03 Jan 2020

JOHNSON, Alastair Raymond

Resigned
9 Drayton Road, AbingdonOX14 4AJ
Born October 1952
Director
Appointed 14 Apr 1998
Resigned 25 Aug 2004

LESTER, Alan Mark Denis

Resigned
Kimpton Park Way, SuttonSM3 9QS
Born July 1965
Director
Appointed 14 Jan 2013
Resigned 31 Dec 2018

MCCARTHY, Lee

Resigned
Kimpton Park Way, SuttonSM3 9QS
Born September 1975
Director
Appointed 01 Jan 2011
Resigned 27 Jun 2018

PROCTOR, David Spencer

Resigned
4 Beverley Road, Sunbury On ThamesTW16 6NG
Born February 1953
Director
Appointed 14 Apr 1998
Resigned 13 May 2005

ROBEY, Brian John

Resigned
8 Parklawn Avenue, HorleyRH6 8JU
Born August 1949
Director
Appointed N/A
Resigned 31 May 2007

SHEW, John David William

Resigned
Wealdstone Road KimptonSM3 9RW
Born March 1959
Director
Appointed 03 Jun 2008
Resigned 13 Sept 2013

VAN DER MEER, Geert Jan, Dr

Resigned
3990gc, Houten
Born November 1965
Director
Appointed 31 May 2017
Resigned 01 Sept 2022

WILLIAMSON, Paul David

Resigned
Kimpton Park Way, SuttonSM3 9QS
Born September 1973
Director
Appointed 25 Aug 2004
Resigned 28 Nov 2014

WOOD, Michael

Resigned
Urvadesgrand 7, 11646, Stockholm
Born October 1964
Director
Appointed 15 Apr 2016
Resigned 23 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Avagen, Habo566 80

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021

Fagerhults Belysning Ab

Ceased
Se-566 80, Habo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 July 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
27 July 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
27 July 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
27 July 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Sail Address Company With Old Address
13 June 2011
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
13 April 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
30 March 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Statement Of Companys Objects
24 March 2011
CC04CC04
Move Registers To Sail Company
24 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2011
AD02Notification of Single Alternative Inspection Location
Resolution
24 March 2011
RESOLUTIONSResolutions
Auditors Resignation Company
24 March 2011
AUDAUD
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG02MG02
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Resolution
6 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
17 June 1994
88(2)R88(2)R
Resolution
17 June 1994
RESOLUTIONSResolutions
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
17 June 1994
123Notice of Increase in Nominal Capital
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
22 August 1989
169169
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Resolution
29 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
363363
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
23 December 1983
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 May 1982
AAAnnual Accounts
Incorporation Company
11 December 1963
NEWINCIncorporation