Background WavePink WaveYellow Wave

KINGFISHER LIGHTING LIMITED (02236337)

KINGFISHER LIGHTING LIMITED (02236337) is an active UK company. incorporated on 28 March 1988. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINGFISHER LIGHTING LIMITED has been registered for 37 years. Current directors include HORNBY, John Charles, HOY, William James, RAWSON, Roger Harvey.

Company Number
02236337
Status
active
Type
ltd
Incorporated
28 March 1988
Age
37 years
Address
Building E Stafford Park 1, Telford, TF3 3BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORNBY, John Charles, HOY, William James, RAWSON, Roger Harvey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER LIGHTING LIMITED

KINGFISHER LIGHTING LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINGFISHER LIGHTING LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02236337

LTD Company

Age

37 Years

Incorporated 28 March 1988

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 13 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

EXTERIOR LIGHTING LIMITED
From: 28 March 1988To: 31 October 1990
Contact
Address

Building E Stafford Park 1 Stafford Park Telford, TF3 3BD,

Previous Addresses

Building E, Stafford Park Stafford Park 1 Telford Staffordshire TF3 3BD England
From: 19 September 2017To: 8 November 2023
Kingfisher House Ratcher Way Crown Farm Industrial Park Mansfield Nottinghamshire NG19 0FS
From: 28 March 1988To: 19 September 2017
Timeline

39 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Nov 10
Director Joined
Apr 11
Director Left
Oct 12
Director Joined
Dec 13
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
May 16
Funding Round
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Sept 21
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
May 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PEAK, Roger Michael

Active
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 12 Jun 2024

HORNBY, John Charles

Active
Stafford Park 1, TelfordTF3 3BD
Born February 1969
Director
Appointed 15 Sept 2017

HOY, William James

Active
Stafford Park 1, TelfordTF3 3BD
Born November 1969
Director
Appointed 31 Mar 2023

RAWSON, Roger Harvey

Active
Stafford Park 1, TelfordTF3 3BD
Born February 1967
Director
Appointed 31 Jan 2019

HARDING, John

Resigned
Rock House, MansfieldNG20 8XB
Secretary
Appointed N/A
Resigned 29 Apr 2009

HORNBY, John

Resigned
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 20 Feb 2018
Resigned 12 Jun 2024

PRITCHARD, Ian

Resigned
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 15 Sept 2017
Resigned 20 Feb 2018

RAWSON, Roger Harvey

Resigned
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 29 Apr 2009
Resigned 15 Sept 2017

BALL, Kenneth Alfred

Resigned
39 Spinney Close, BirminghamB31 2JG
Born July 1943
Director
Appointed 18 Nov 1998
Resigned 31 Mar 2003

CLAYDON-BUTLER, Christine Anne

Resigned
Stafford Park 1, TelfordTF3 3BD
Born April 1966
Director
Appointed 21 Feb 2018
Resigned 31 Jan 2019

CLAYDON-BUTLER, Christine Anne

Resigned
Stafford Park 1, TelfordTF3 3BD
Born April 1966
Director
Appointed 31 Mar 2016
Resigned 15 Sept 2017

FRIESTAD, Leif

Resigned
Kingfisher House, Industrial Park MansfieldNG19 0FS
Born December 1957
Director
Appointed 07 Oct 2013
Resigned 05 Mar 2014

HARDING, Barbara Phyllis

Resigned
Stafford Park 1, TelfordTF3 3BD
Born June 1948
Director
Appointed 13 Mar 2014
Resigned 15 Sept 2017

HARDING, Barbara Phyllis

Resigned
Rock House, MansfieldNG20 8XB
Born June 1948
Director
Appointed N/A
Resigned 23 Jan 2006

HARDING, John

Resigned
Stafford Park 1, TelfordTF3 3BD
Born December 1948
Director
Appointed N/A
Resigned 15 Sept 2017

HARDING, Matthew Alistair

Resigned
Stafford Park 1, TelfordTF3 3BD
Born May 1976
Director
Appointed 23 Jan 2002
Resigned 15 Sept 2017

HATTON, David James

Resigned
6 New Street, HighamDE55 6BP
Born March 1977
Director
Appointed 06 May 2005
Resigned 30 Nov 2006

HEYWORTH, Roger Mark

Resigned
1 Fosbrook Drive, DerbyshireDE74 2UW
Born May 1964
Director
Appointed 22 Dec 2003
Resigned 15 Oct 2010

KIRKHAM, Philip David

Resigned
Kingfisher House, Industrial Park MansfieldNG19 0FS
Born December 1952
Director
Appointed 28 Mar 2011
Resigned 31 Aug 2012

MAIN, David Robert

Resigned
Stafford Park 1, TelfordTF3 3BD
Born August 1964
Director
Appointed 15 Sept 2017
Resigned 20 Feb 2018

MARCHANT, Dennis James

Resigned
34 Clifton Avenue, WakefieldWF3 4HB
Born December 1946
Director
Appointed 08 Apr 1999
Resigned 08 Feb 2002

PRITCHARD, Ian

Resigned
Stafford Park 1, TelfordTF3 3BD
Born December 1969
Director
Appointed 15 Sept 2017
Resigned 20 Feb 2018

RAWSON, Roger Harvey

Resigned
Stafford Park 1, TelfordTF3 3BD
Born February 1967
Director
Appointed 06 May 2005
Resigned 15 Sept 2017

STRETTON, Rachel

Resigned
74 Pares Way, DerbyDE72 3TL
Born June 1967
Director
Appointed 01 Oct 1999
Resigned 29 Jun 2001

STRETTON, Timothy Paul

Resigned
74 Pares Way, DerbyDE72 3TL
Born October 1962
Director
Appointed 14 Dec 1993
Resigned 29 Jun 2001

WEBB, Matthew John

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1974
Director
Appointed 20 Feb 2018
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Stafford Park 1, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017

Mr John Harding

Ceased
Stafford Park 1, TelfordTF3 3BD
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 October 2017
AA01Change of Accounting Reference Date
Resolution
5 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Auditors Resignation Limited Company
12 November 2013
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 September 2009
AAMDAAMD
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
287Change of Registered Office
Legacy
26 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288cChange of Particulars
Legacy
10 December 1999
288cChange of Particulars
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
88(2)R88(2)R
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
18 June 1998
123Notice of Increase in Nominal Capital
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
13 October 1995
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
29 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
288288
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
363b363b
Legacy
15 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
11 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 September 1992
363aAnnual Return
Legacy
2 September 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
363aAnnual Return
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
9 January 1991
287Change of Registered Office
Certificate Change Of Name Company
30 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1990
288288
Legacy
2 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
20 October 1988
PUC 2PUC 2
Legacy
19 October 1988
224224
Legacy
19 May 1988
287Change of Registered Office
Legacy
19 May 1988
288288
Incorporation Company
28 March 1988
NEWINCIncorporation