Background WavePink WaveYellow Wave

SOLIGHT LIMITED (04129653)

SOLIGHT LIMITED (04129653) is an active UK company. incorporated on 21 December 2000. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOLIGHT LIMITED has been registered for 25 years. Current directors include ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder.

Company Number
04129653
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIGHT LIMITED

SOLIGHT LIMITED is an active company incorporated on 21 December 2000 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOLIGHT LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04129653

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 17 March 2015To: 2 October 2018
The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG
From: 24 February 2014To: 17 March 2015
C/O Arora International the Grove Bath Road Harmondsworth Middlesex UB7 0DG
From: 21 December 2000To: 24 February 2014
Timeline

29 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Jun 12
Director Left
Jul 12
Director Left
Nov 15
Owner Exit
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Nov 22
Director Joined
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Secretary
Appointed 26 Mar 2015

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 15 Mar 2023

ARORA, Sunita

Active
Newall Road, HounslowTW6 2SF
Born September 1964
Director
Appointed 25 Jan 2001

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 25 Jan 2001

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 25 Jan 2001
Resigned 26 Mar 2015

A & H REGISTRARS & SECRETARIES LIMITED

Resigned
58/60 Berners Street, LondonW1P 4JS
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 25 Jan 2001

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 18 Oct 2010
Resigned 26 Mar 2015

KASS, Linda

Resigned
256 Stradbroke Grove, IlfordIG5 0DQ
Born April 1944
Nominee director
Appointed 21 Dec 2000
Resigned 25 Jan 2001

MORRIS, Guy Christopher Ronald

Resigned
C/O Arora International, HarmondsworthUB7 0DG
Born December 1957
Director
Appointed 13 Aug 2010
Resigned 28 Jun 2012

MORRIS, Guy Christopher Ronald

Resigned
14 Shefford Crescent, WokinghamRG40 1YP
Born December 1957
Director
Appointed 01 Jan 2008
Resigned 28 Jun 2012

Persons with significant control

3

1 Active
2 Ceased
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Castle Street, St. HelierJE2 3RT

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 06 Apr 2016
Newall Road, HounslowTW6 2SF

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

130

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
31 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
23 December 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 January 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
11 August 2003
287Change of Registered Office
Auditors Resignation Company
31 July 2003
AUDAUD
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363aAnnual Return
Legacy
20 February 2002
363aAnnual Return
Legacy
20 February 2002
190190
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
29 July 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
88(2)R88(2)R
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
21 December 2000
NEWINCIncorporation