Background WavePink WaveYellow Wave

DESIGNS FOR LIGHTING LTD (04081039)

DESIGNS FOR LIGHTING LTD (04081039) is an active UK company. incorporated on 29 September 2000. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. DESIGNS FOR LIGHTING LTD has been registered for 25 years. Current directors include JACKSON, Richard Thomas, LONGMAN, Andrew Peter, SCOTT, Alistair Mack.

Company Number
04081039
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
17 City Business Centre, Winchester, SO23 7TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
JACKSON, Richard Thomas, LONGMAN, Andrew Peter, SCOTT, Alistair Mack
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNS FOR LIGHTING LTD

DESIGNS FOR LIGHTING LTD is an active company incorporated on 29 September 2000 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. DESIGNS FOR LIGHTING LTD was registered 25 years ago.(SIC: 71129)

Status

active

Active since 25 years ago

Company No

04081039

LTD Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

DESIGNS FOR EXTERIOR LIGHTING LTD
From: 29 September 2000To: 14 December 2000
Contact
Address

17 City Business Centre Hyde Street Winchester, SO23 7TA,

Previous Addresses

, 4 Wren Close, Badger Farm, Winchester, Hampshire, SO22 4HX
From: 29 September 2000To: 25 May 2010
Timeline

12 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Sept 00
Share Buyback
Apr 13
Capital Reduction
Apr 13
Director Left
Oct 13
Share Issue
Oct 13
Funding Round
Jun 16
Director Joined
Nov 16
Funding Round
Dec 17
Funding Round
Jul 18
Director Joined
Jul 18
Owner Exit
Sept 18
Director Left
Sept 18
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JACKSON, Richard Thomas

Active
City Business Centre, WinchesterSO23 7TA
Born August 1985
Director
Appointed 09 Apr 2018

LONGMAN, Andrew Peter

Active
City Business Centre, WinchesterSO23 7TA
Born August 1981
Director
Appointed 02 Nov 2016

SCOTT, Alistair Mack

Active
City Business Centre, WinchesterSO23 7TA
Born February 1962
Director
Appointed 01 Feb 2005

ABACUS COMPANY SECRETARY LTD

Resigned
Bournemouth Road, EastleighSO53 3AL
Corporate secretary
Appointed 29 Sept 2000
Resigned 31 Jul 2015

HEATH, John

Resigned
Wren Close, WinchesterSO22 4HX
Born July 1949
Director
Appointed 29 Sept 2000
Resigned 01 Sept 2013

PEARS, Ian John

Resigned
City Business Centre, WinchesterSO23 7TA
Born September 1961
Director
Appointed 01 Feb 2005
Resigned 28 Sept 2018

ABACUS COMPANY DIRECTOR LTD

Resigned
118 Hiltingbury Road, EastleighSO53 5NT
Corporate director
Appointed 29 Sept 2000
Resigned 29 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Hyde Street, WinchesterSO23 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr Alistair Mack Scott

Ceased
City Business Centre, WinchesterSO23 7TA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Memorandum Articles
13 September 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2016
SH10Notice of Particulars of Variation
Resolution
11 August 2016
RESOLUTIONSResolutions
Resolution
11 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Resolution
15 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
28 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 October 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Capital Cancellation Shares
11 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Resolution
18 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
28 July 2009
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
88(2)R88(2)R
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288cChange of Particulars
Legacy
18 September 2002
287Change of Registered Office
Legacy
30 April 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
25 February 2002
287Change of Registered Office
Legacy
25 February 2002
288cChange of Particulars
Legacy
30 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
287Change of Registered Office
Incorporation Company
29 September 2000
NEWINCIncorporation