Background WavePink WaveYellow Wave

LIGHTING REALITY LIMITED (03120287)

LIGHTING REALITY LIMITED (03120287) is an active UK company. incorporated on 31 October 1995. with registered office in Kidderminster. The company operates in the Information and Communication sector, engaged in business and domestic software development. LIGHTING REALITY LIMITED has been registered for 30 years. Current directors include HALL, Richard Gareth, MOWAT, Darren, Mr..

Company Number
03120287
Status
active
Type
ltd
Incorporated
31 October 1995
Age
30 years
Address
Campion House, Kidderminster, DY10 1JL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HALL, Richard Gareth, MOWAT, Darren, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTING REALITY LIMITED

LIGHTING REALITY LIMITED is an active company incorporated on 31 October 1995 with the registered office located in Kidderminster. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LIGHTING REALITY LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03120287

LTD Company

Age

30 Years

Incorporated 31 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

NOVAGEN LIMITED
From: 31 October 1995To: 18 September 2000
Contact
Address

Campion House Green Street Kidderminster, DY10 1JL,

Previous Addresses

Campion House Campion House Green Street Kidderminster Worcestershire DY10 1JL England
From: 16 January 2025To: 16 January 2025
The Forum Anchor Drive Worcester Road Stourport on Severn Worcestershire DY13 9BZ England
From: 13 February 2020To: 16 January 2025
Park Business Centre Wood Lane Erdington Birmingham West Midlands B24 9QR
From: 25 July 2012To: 13 February 2020
Avon House Buntsford Drive Stoke Heath Bromsgrove Worcs B60 4JE Uk
From: 31 October 1995To: 25 July 2012
Timeline

34 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Sept 12
Director Joined
Aug 13
Capital Reduction
Apr 15
Share Buyback
Apr 15
Share Issue
Apr 16
Share Issue
Apr 16
Owner Exit
Jul 17
Director Left
Aug 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Jul 18
Share Buyback
Aug 18
Capital Reduction
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Capital Reduction
Apr 20
Funding Round
Apr 20
Share Buyback
Jul 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Apr 21
Loan Cleared
Aug 21
Director Joined
Nov 21
Owner Exit
Aug 22
Funding Round
Feb 25
Funding Round
Feb 25
New Owner
Feb 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Mar 26
13
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HALL, Richard Gareth

Active
Green Street, KidderminsterDY10 1JL
Born October 1970
Director
Appointed 01 Nov 2021

MOWAT, Darren, Mr.

Active
Green Street, KidderminsterDY10 1JL
Born December 1992
Director
Appointed 01 Nov 2025

BROWN, Peter

Resigned
The Herdsmans Rest, TamworthB78 2BJ
Secretary
Appointed 06 Apr 2001
Resigned 23 Oct 2007

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 31 Oct 1995
Resigned 31 Oct 1995

WOAKES, Paul David

Resigned
76 Coleshill Road, BirminghamB36 8AB
Secretary
Appointed 23 Oct 2007
Resigned 17 Jul 2017

WOAKES, Paul David

Resigned
76 Coleshill Road, BirminghamB36 8AB
Secretary
Appointed 31 Oct 1995
Resigned 06 Apr 2001

BOSHER, Timothy Meyrick

Resigned
Anchor Drive, Stourport On SevernDY13 9BZ
Born December 1947
Director
Appointed 25 Sept 2007
Resigned 29 Mar 2021

COOK, Antony Arthur

Resigned
Green Street, KidderminsterDY10 1JL
Born May 1959
Director
Appointed 09 Jul 2018
Resigned 23 Mar 2026

HARE, Julian Paul

Resigned
Wychwood Avenue, SolihullB93 9DJ
Born May 1953
Director
Appointed 04 Jun 2019
Resigned 03 Mar 2025

HARE, Julian Paul

Resigned
89 Wychwood Avenue, SolihullB93 9DJ
Born May 1953
Director
Appointed 23 Oct 2007
Resigned 31 Aug 2012

JORDAN, Bruce Wilfred

Resigned
5c Calthorpe Mansions, BirminghamB15 1QS
Born November 1940
Director
Appointed 31 Oct 1995
Resigned 21 Sept 2007

STOKES, Karen Elizabeth

Resigned
Wood Lane, BirminghamB24 9QR
Born May 1960
Director
Appointed 21 Aug 2013
Resigned 31 May 2019

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 31 Oct 1995
Resigned 31 Oct 1995

WOAKES, Paul David

Resigned
76 Coleshill Road, BirminghamB36 8AB
Born December 1953
Director
Appointed 31 Oct 1995
Resigned 17 Jul 2017

TSS MANAGEMENT B.V.

Resigned
50, Utrecht
Corporate director
Appointed 03 Mar 2025
Resigned 01 Nov 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Antony Arthur Cook

Ceased
Green Street, KidderminsterDY10 1JL
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2025
Ceased 03 Mar 2025

Mr Timothy Meyrick Bosher

Ceased
Anchor Drive, Stourport On SevernDY13 9BZ
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2020
Ceased 25 Aug 2022

Mr Tim Bosher

Ceased
Anchor Drive, Stourport On SevernDY13 9BZ
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2020

Mr Paul David Woakes

Ceased
Wood Lane, BirminghamB24 9QR
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
7 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2025
PSC09Update to PSC Statements
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Resolution
13 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 November 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
10 July 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
20 April 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Capital Cancellation Shares
4 September 2018
SH06Cancellation of Shares
Resolution
23 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Resolution
17 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 April 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Capital Cancellation Shares
2 April 2015
SH06Cancellation of Shares
Resolution
2 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Move Registers To Registered Office Company
28 November 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
12 June 2009
287Change of Registered Office
Legacy
12 June 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
88(2)R88(2)R
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Resolution
4 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
88(3)88(3)
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
88(2)R88(2)R
Legacy
25 January 2001
88(2)R88(2)R
Legacy
25 January 2001
123Notice of Increase in Nominal Capital
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Legacy
29 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Resolution
17 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
224224
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
287Change of Registered Office
Legacy
6 December 1995
288288
Incorporation Company
31 October 1995
NEWINCIncorporation