Background WavePink WaveYellow Wave

FAGERHULT LIGHTING LIMITED (03488638)

FAGERHULT LIGHTING LIMITED (03488638) is an active UK company. incorporated on 5 January 1998. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FAGERHULT LIGHTING LIMITED has been registered for 28 years. Current directors include DIJKHUIS, Benno Frederik, JANSSON, Thomas, TOOMEY, Charles.

Company Number
03488638
Status
active
Type
ltd
Incorporated
5 January 1998
Age
28 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DIJKHUIS, Benno Frederik, JANSSON, Thomas, TOOMEY, Charles
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAGERHULT LIGHTING LIMITED

FAGERHULT LIGHTING LIMITED is an active company incorporated on 5 January 1998 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FAGERHULT LIGHTING LIMITED was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

03488638

LTD Company

Age

28 Years

Incorporated 5 January 1998

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 30 September 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

KENDOART LIMITED
From: 5 January 1998To: 20 January 1998
Contact
Address

2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
From: 5 January 1998To: 16 October 2024
Timeline

22 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
May 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

O'REGAN, Fergus

Active
Medway Bridge House, MaidstoneME14 1JP
Secretary
Appointed 05 Sept 2016

DIJKHUIS, Benno Frederik

Active
Medway Bridge House, MaidstoneME14 1JP
Born June 1974
Director
Appointed 13 Jan 2026

JANSSON, Thomas

Active
Medway Bridge House, MaidstoneME14 1JP
Born April 1968
Director
Appointed 29 Mar 2023

TOOMEY, Charles

Active
Medway Bridge House, MaidstoneME14 1JP
Born December 1981
Director
Appointed 09 May 2025

BROWNE, Tony

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Secretary
Appointed 19 May 2010
Resigned 05 Sept 2016

FRANCIS, David Alastair

Resigned
Sankt Pauligatan 13b, GothenburgFOREIGN
Secretary
Appointed 26 Feb 1998
Resigned 01 Apr 2006

SPICER, Paul David

Resigned
The Old Post Office, BarnetEN4 0JY
Secretary
Appointed 01 Apr 2006
Resigned 30 Jun 2010

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 19 Jan 1998
Resigned 26 Feb 1998

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 05 Jan 1998
Resigned 19 Jan 1998

AUGUSTSSON, Frank Sture Niclas

Resigned
Medway Bridge House, MaidstoneME14 1JP
Born August 1965
Director
Appointed 03 Feb 2020
Resigned 08 Sept 2025

BARTON, Paul Bernard

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born March 1953
Director
Appointed 01 Apr 2007
Resigned 14 Jun 2017

BORGVALL, Per Olle Hakan

Resigned
Hjortgatan 8, Herrljunga
Born August 1958
Director
Appointed 06 May 2004
Resigned 28 Feb 2009

BRANDSTEDT, Rolf Otto

Resigned
Videvagen 18, Ahus
Born April 1942
Director
Appointed 06 May 2004
Resigned 31 Mar 2007

BROWNE, Tony

Resigned
Medway Bridge House, MaidstoneME14 1JP
Born July 1964
Director
Appointed 19 May 2010
Resigned 27 Jun 2025

EVEBORN, Bo Olf

Resigned
Trollehojdsvagen, SwedenFOREIGN
Born May 1942
Director
Appointed 26 Feb 1998
Resigned 30 Apr 2004

FRANCIS, David Alastair

Resigned
Sankt Pauligatan 13b, GothenburgFOREIGN
Born June 1951
Director
Appointed 26 Feb 1998
Resigned 21 Dec 2007

HARDING, Joanne

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born September 1960
Director
Appointed 28 Sept 2010
Resigned 26 Jul 2013

HERMANSSON, Malcolm Thomas

Resigned
Floragatan 17, 544 33 Hjo
Born September 1949
Director
Appointed 26 Feb 1998
Resigned 30 Apr 2004

HIERTONSSON, Johan Carl Ulf

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born April 1968
Director
Appointed 17 Jun 2009
Resigned 05 Sept 2018

JONSSON, Lennarth Olavi

Resigned
Almasgatan 9, Boras
Born May 1959
Director
Appointed 01 Jan 2006
Resigned 17 May 2006

KAMPESKOG, Kent Tage Christer

Resigned
Starvagen 4b, Taby
Born December 1954
Director
Appointed 10 Dec 2003
Resigned 21 Dec 2007

NORRBY, Leif Conny

Resigned
Hokgatan 5, Jonkoping
Born January 1956
Director
Appointed 06 May 2004
Resigned 31 Dec 2005

SHORTLAND, Mark

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born May 1973
Director
Appointed 01 Jan 2013
Resigned 08 Jul 2014

SONESSON, Bodil

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born August 1968
Director
Appointed 26 Oct 2018
Resigned 29 Mar 2023

SPICER, Paul David

Resigned
The Old Post Office, BarnetEN4 0JY
Born January 1971
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2010

VAN DER MEER, Geert Jan, Dr

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born November 1965
Director
Appointed 31 May 2017
Resigned 03 Feb 2020

WOOD, Michael

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born October 1964
Director
Appointed 09 Mar 2016
Resigned 29 Mar 2023

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 19 Jan 1998
Resigned 26 Feb 1998

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 19 Jan 1998
Resigned 26 Feb 1998

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 05 Jan 1998
Resigned 19 Jan 1998

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 03 Feb 2020
566 80, Habo

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
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Auditors Resignation Company
4 December 2014
AUDAUD
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
9 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Person Director Company
1 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 June 2006
288cChange of Particulars
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
353353
Legacy
21 September 1998
287Change of Registered Office
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
287Change of Registered Office
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
88(2)R88(2)R
Legacy
2 March 1998
123Notice of Increase in Nominal Capital
Legacy
2 March 1998
225Change of Accounting Reference Date
Legacy
23 January 1998
287Change of Registered Office
Legacy
23 January 1998
353a353a
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 1998
NEWINCIncorporation