Background WavePink WaveYellow Wave

INTO THE LIGHT SOLUTIONS LIMITED (04130271)

INTO THE LIGHT SOLUTIONS LIMITED (04130271) is an active UK company. incorporated on 22 December 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INTO THE LIGHT SOLUTIONS LIMITED has been registered for 25 years. Current directors include BEAMAN, Matthew Ian.

Company Number
04130271
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
151 Trafalgar Road, London, SE10 9TX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BEAMAN, Matthew Ian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTO THE LIGHT SOLUTIONS LIMITED

INTO THE LIGHT SOLUTIONS LIMITED is an active company incorporated on 22 December 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INTO THE LIGHT SOLUTIONS LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04130271

LTD Company

Age

25 Years

Incorporated 22 December 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 31 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

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

151 Trafalgar Road London, SE10 9TX,

Previous Addresses

PO Box Suite 39 161 Trafalgar Road London SE10 9TX England
From: 18 January 2019To: 30 October 2020
Kemp House City Road London EC1V 2NX
From: 6 July 2014To: 18 January 2019
Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT
From: 22 December 2000To: 6 July 2014
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FIRST CALL UK SOLUTIONS LTD

Active
City Road, LondonEC1V 2NX
Corporate secretary
Appointed 27 Jan 2006

BEAMAN, Matthew Ian

Active
Trafalgar Road, LondonSE10 9TX
Born October 1971
Director
Appointed 02 Jan 2001

MCDONNELL, Lisa Joanne

Resigned
18 Appletrees Crescent, BromsgroveB61 0UA
Secretary
Appointed 02 Jan 2001
Resigned 11 Feb 2002

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 22 Dec 2000
Resigned 02 Jan 2001

LINE ONE LTD

Resigned
Claymore House, Tame Valley Ind Est, TamworthB77 5DQ
Corporate nominee secretary
Appointed 11 Feb 2002
Resigned 14 Nov 2005

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 22 Dec 2000
Resigned 02 Jan 2001

Persons with significant control

1

Mr Matthew Ian Beaman

Active
Trafalgar Road, LondonSE10 9TX
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
25 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
21 September 2004
190190
Legacy
21 September 2004
353353
Legacy
5 August 2004
287Change of Registered Office
Legacy
24 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Legacy
1 May 2003
363(353)363(353)
Legacy
1 May 2003
363(190)363(190)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Incorporation Company
22 December 2000
NEWINCIncorporation