Background WavePink WaveYellow Wave

SAXBY LIGHTING LIMITED (04136473)

SAXBY LIGHTING LIMITED (04136473) is an active UK company. incorporated on 5 January 2001. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). SAXBY LIGHTING LIMITED has been registered for 25 years. Current directors include LAST, Michael David, MASLO, Elisheba, MASLO, Michael and 2 others.

Company Number
04136473
Status
active
Type
ltd
Incorporated
5 January 2001
Age
25 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
LAST, Michael David, MASLO, Elisheba, MASLO, Michael, ORMONDE, Danny, SCHIMMEL, Jacob
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXBY LIGHTING LIMITED

SAXBY LIGHTING LIMITED is an active company incorporated on 5 January 2001 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). SAXBY LIGHTING LIMITED was registered 25 years ago.(SIC: 46470)

Status

active

Active since 25 years ago

Company No

04136473

LTD Company

Age

25 Years

Incorporated 5 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 5 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

9 Cabot Lane Poole, BH17 7BY,

Previous Addresses

28 Airfield Way Christchurch Dorset BH23 3PE
From: 7 April 2010To: 23 February 2015
Unit 8 Grand Union Estate Abbey Road Park Royal London NW10 7UL
From: 5 January 2001To: 7 April 2010
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Funding Round
Jan 14
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Mar 21
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MASLO, Michael

Active
93 Bridge Lane, LondonNW11 0EE
Secretary
Appointed 05 Jan 2001

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 25 Sept 2017

MASLO, Elisheba

Active
Bridge Lane, LondonNW11 0EE
Born April 1964
Director
Appointed 30 Nov 2006

MASLO, Michael

Active
93 Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 05 Jan 2001

ORMONDE, Danny

Active
32 Holmfield Avenue, LondonNW4 2LN
Born December 1973
Director
Appointed 07 Jan 2002

SCHIMMEL, Jacob

Active
Cabot Lane, PooleBH17 7BY
Born December 1962
Director
Appointed 05 Jan 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 Jan 2001
Resigned 05 Jan 2001

MANSFIELD, Michael Paul

Resigned
Cabot Lane, PooleBH17 7BY
Born May 1969
Director
Appointed 07 Apr 2010
Resigned 25 Sept 2017

SCHIMMEL, Abraham Moses

Resigned
17 Highfield Gardens, LondonNW11 9HD
Born April 1964
Director
Appointed 05 Jan 2001
Resigned 01 Mar 2010

WATERS, Lee Rachael

Resigned
Airfield Way, ChristchurchBH23 3PE
Born November 1975
Director
Appointed 07 Apr 2010
Resigned 11 Mar 2011

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 Jan 2001
Resigned 05 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 05 Jan 2023

Mr Meyer Maslo

Ceased
Cabot Lane, PooleBH17 7BY
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Resolution
14 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Resolution
14 January 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
30 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
287Change of Registered Office
Incorporation Company
5 January 2001
NEWINCIncorporation