Background WavePink WaveYellow Wave

ZG LIGHTING (UK) LIMITED (02851586)

ZG LIGHTING (UK) LIMITED (02851586) is an active UK company. incorporated on 8 September 1993. with registered office in Chalfont St Peter. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ZG LIGHTING (UK) LIMITED has been registered for 32 years. Current directors include HAGSPIEL, Emanuel, LYONS, John Francis, RUSCH, Marc-André.

Company Number
02851586
Status
active
Type
ltd
Incorporated
8 September 1993
Age
32 years
Address
Chiltern Park, Chalfont St Peter, SL9 9FG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAGSPIEL, Emanuel, LYONS, John Francis, RUSCH, Marc-André
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZG LIGHTING (UK) LIMITED

ZG LIGHTING (UK) LIMITED is an active company incorporated on 8 September 1993 with the registered office located in Chalfont St Peter. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ZG LIGHTING (UK) LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02851586

LTD Company

Age

32 Years

Incorporated 8 September 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

ZUMTOBEL LIGHTING LIMITED
From: 8 March 2006To: 1 July 2015
ZUMTOBEL STAFF LIGHTING LIMITED
From: 1 May 1995To: 8 March 2006
PILOTPOWER LIMITED
From: 8 September 1993To: 1 May 1995
Contact
Address

Chiltern Park Chiltern Hill Chalfont St Peter, SL9 9FG,

Previous Addresses

Unit 5 the Argent Centre Pump Lane Hayes Middlesex UB3 3BL
From: 8 September 1993To: 12 July 2012
Timeline

21 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 09
Funding Round
Nov 11
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Jun 25
Director Joined
Aug 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WHITEHEAD, Christopher Colin

Active
Butchers Race, SpennymoorDL16 6HL
Secretary
Appointed 12 Sept 2016

HAGSPIEL, Emanuel

Active
Butchers Race, SpennymoorDL16 6HL
Born February 1984
Director
Appointed 01 Jul 2021

LYONS, John Francis

Active
Butchers Race, SpennymoorDL16 6HL
Born April 1975
Director
Appointed 01 Aug 2025

RUSCH, Marc-André

Active
Butchers Race, SpennymoorDL16 6HL
Born January 1977
Director
Appointed 01 Jun 2022

RICHARDS, Ian

Resigned
48 Aster Road, BasingstokeRG22 5NG
Secretary
Appointed 31 Mar 1995
Resigned 06 Jul 2011

ST JOHN'S SQUARE SECRETARIES LTD

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 06 Jul 2011
Resigned 12 Sept 2016

ST JOHNS SQUARE SECRETARIES LIMITED

Resigned
78 Hatton Garden, LondonEC1N 8JA
Corporate secretary
Appointed 28 Sept 1993
Resigned 31 Mar 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Sept 1993
Resigned 28 Sept 1993

BOUCHER, Matthew James

Resigned
Copthall Road West, UxbridgeUB10 8HT
Born July 1972
Director
Appointed 01 Oct 2018
Resigned 01 Jun 2022

BOUCHER, Matthew James

Resigned
97 Copthall Road West, IckenhamUB10 8HT
Born July 1972
Director
Appointed 30 Apr 2007
Resigned 30 Jun 2015

COGGINS, Paul Marcus

Resigned
Tysoe Road, WarwickCV35 0BN
Born May 1969
Director
Appointed 30 Jun 2015
Resigned 08 May 2018

DANIELS, Brian Roy Grant

Resigned
Springfield Farm Howe Road, WatlingtonOX9 5EL
Born January 1946
Director
Appointed 28 Sept 1993
Resigned 30 Apr 2007

HOUGHTON, Peter John

Resigned
Winthorpe Grove, HartlepoolTS25 2JZ
Born April 1959
Director
Appointed 30 Jun 2015
Resigned 08 May 2018

KILBURN, Paul Anthony

Resigned
Chiltern Hill, Gerrards CrossSL9 9FG
Born April 1974
Director
Appointed 01 Nov 2022
Resigned 30 Jun 2025

KLEINITZER, Peter

Resigned
Hocherstrasse 8, AustriaFOREIGN
Born June 1949
Director
Appointed 15 Mar 1994
Resigned 02 Sept 2004

OBERLECHNER, Gehard, Dr

Resigned
6900 Bregewz, AustriaFOREIGN
Born August 1946
Director
Appointed 28 Sept 1993
Resigned 29 Apr 1997

PECHURA, Gerd

Resigned
Treiherr-Vom-Stein Str.22, Neu Isenburg
Born October 1958
Director
Appointed 02 Sept 2004
Resigned 01 Oct 2009

RUSSELL, Mark Leonard James

Resigned
Chadelworth Way, AbingdonOX13 5FT
Born April 1980
Director
Appointed 08 May 2018
Resigned 01 Oct 2018

SCHRAER, Dietrich

Resigned
Obere Strasse 10, Germany
Born December 1946
Director
Appointed 21 Oct 1993
Resigned 15 Mar 1994

THOMSON, Claire Therese

Resigned
NE3
Born September 1970
Director
Appointed 07 Jun 2018
Resigned 01 Jul 2021

TSCHOL, Wilhelm Richard

Resigned
Villa Hohl, Lutzenberg 9426FOREIGN
Born January 1944
Director
Appointed 29 Apr 1997
Resigned 31 Aug 1999

ZUMTOBEL, Jurg

Resigned
Zumtobel Ag Hochsterstrasse 8, AustriaFOREIGN
Born August 1936
Director
Appointed 15 Mar 1994
Resigned 31 Oct 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Sept 1993
Resigned 28 Sept 1993

Persons with significant control

1

Hochster Strasse, 6850 Donbirn

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

143

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Auditors Resignation Company
5 May 2022
AUDAUD
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Sail Address Company With Old Address
9 September 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
9 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Statement Of Companys Objects
10 November 2011
CC04CC04
Resolution
10 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Move Registers To Sail Company
19 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
11 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 February 2010
MG02MG02
Legacy
17 December 2009
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
27 January 2002
244244
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
88(2)R88(2)R
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1995
AAAnnual Accounts
Legacy
9 May 1995
88(2)R88(2)R
Memorandum Articles
2 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Legacy
26 April 1995
123Notice of Increase in Nominal Capital
Legacy
26 April 1995
287Change of Registered Office
Resolution
26 April 1995
RESOLUTIONSResolutions
Legacy
26 April 1995
288288
Accounts With Accounts Type Full Group
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
26 August 1994
88(3)88(3)
Legacy
26 August 1994
88(2)O88(2)O
Legacy
29 June 1994
88(2)P88(2)P
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
31 March 1994
123Notice of Increase in Nominal Capital
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Resolution
21 October 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
224224
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
8 October 1993
287Change of Registered Office
Incorporation Company
8 September 1993
NEWINCIncorporation