Background WavePink WaveYellow Wave

HOLOPHANE LIGHTING LIMITED (03679300)

HOLOPHANE LIGHTING LIMITED (03679300) is an active UK company. incorporated on 4 December 1998. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). HOLOPHANE LIGHTING LIMITED has been registered for 27 years. Current directors include BARNWELL, David.

Company Number
03679300
Status
active
Type
ltd
Incorporated
4 December 1998
Age
27 years
Address
Bond Avenue, Milton Keynes, MK1 1JG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
BARNWELL, David
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLOPHANE LIGHTING LIMITED

HOLOPHANE LIGHTING LIMITED is an active company incorporated on 4 December 1998 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). HOLOPHANE LIGHTING LIMITED was registered 27 years ago.(SIC: 27400)

Status

active

Active since 27 years ago

Company No

03679300

LTD Company

Age

27 Years

Incorporated 4 December 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SPEED 7420 LIMITED
From: 4 December 1998To: 4 January 1999
Contact
Address

Bond Avenue Bletchley Milton Keynes, MK1 1JG,

Timeline

4 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Sept 19
Director Left
Aug 20
Owner Exit
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FORDHAM, Matthew Paul

Active
Bond Avenue, Milton KeynesMK1 1JG
Secretary
Appointed 08 Apr 2020

BARNWELL, David

Active
Bond Avenue, Milton KeynesMK1 1JG
Born September 1969
Director
Appointed 01 Sept 2019

CHILDS, Simon William

Resigned
Earnley Road, Hayling IslandPO11 9SU
Secretary
Appointed 15 Oct 2001
Resigned 05 Mar 2018

HURRELL, Peter James

Resigned
17 Cordon Crescent, Earls BartonNN6 0PW
Secretary
Appointed 18 Dec 1998
Resigned 11 Aug 2000

MOORE, Glen Peter

Resigned
"Tall Trees", AltrinchamWA14 2AJ
Secretary
Appointed 02 Mar 2001
Resigned 23 Jul 2001

PASS, Alan

Resigned
Old Milverton, KetteringNN15 6GG
Secretary
Appointed 14 Aug 2001
Resigned 15 Oct 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Dec 1998
Resigned 18 Dec 1998

CARTER, Stuart Robert Aitken

Resigned
38 Langdon Park Road, LondonN6 5QG
Born April 1952
Director
Appointed 18 Dec 1998
Resigned 20 Nov 2007

LOOMES, Ian

Resigned
Mulberry Lodge, Milton KeynesMK19 7EL
Born October 1948
Director
Appointed 18 Dec 1998
Resigned 31 Mar 2001

MCRURY, Alasdair Roderick

Resigned
4 Herbert Gardens, TowcesterNN12 7BB
Born May 1956
Director
Appointed 20 Nov 2007
Resigned 31 Aug 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Dec 1998
Resigned 18 Dec 1998

Persons with significant control

2

1 Active
1 Ceased

Luxfab Limited

Active
Bond Avenue, Milton KeynesMK1 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020

Mr Alasdair Roderick Mcrury

Ceased
Bond Avenue, Milton KeynesMK1 1JG
Born May 1956

Nature of Control

Significant influence or control
Notified 20 Nov 2016
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
9 June 2022
AAMDAAMD
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2005
AAAnnual Accounts
Accounts With Made Up Date
26 October 2005
AAAnnual Accounts
Legacy
5 May 2005
244244
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 2004
AAAnnual Accounts
Legacy
3 November 2004
288cChange of Particulars
Legacy
12 May 2004
244244
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 August 2003
AAAnnual Accounts
Legacy
28 June 2003
244244
Legacy
17 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 2002
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
29 June 2002
244244
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 July 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
26 March 1999
MEM/ARTSMEM/ARTS
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1998
287Change of Registered Office
Incorporation Company
4 December 1998
NEWINCIncorporation