Background WavePink WaveYellow Wave

TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED (04421339)

TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED (04421339) is an active UK company. incorporated on 22 April 2002. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED has been registered for 23 years. Current directors include CUNNINGHAM, Thomas Samuel, NAYLOR, Gary Paul.

Company Number
04421339
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUNNINGHAM, Thomas Samuel, NAYLOR, Gary Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED

TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04421339

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

DUNWILCO (950) LIMITED
From: 22 April 2002To: 27 August 2002
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Office 4.10, 1 Aire Street Leeds LS1 4PR England
From: 27 August 2020To: 23 December 2021
Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ England
From: 7 July 2017To: 27 August 2020
The Quadrangle the Promenade Cheltenham GL50 1PX
From: 22 April 2002To: 7 July 2017
Timeline

46 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1975
Director
Appointed 04 Feb 2020

NAYLOR, Gary Paul

Active
83-85 Hagley Road, BirminghamB16 8QG
Born March 1968
Director
Appointed 21 May 2025

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 03 Mar 2003
Resigned 27 Nov 2006

DOWN, Carolyn Jean

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 27 Nov 2006
Resigned 31 Oct 2012

FOWLER, Jack Leonard

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 01 Jul 2020
Resigned 04 Jul 2024

HOLLIDAY, Beth

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 04 Jul 2024
Resigned 01 Nov 2025

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 22 Apr 2002
Resigned 03 Mar 2003

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Princes Street, BristolBS1 4DJ
Corporate secretary
Appointed 05 Jul 2017
Resigned 30 Jun 2020

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 31 Oct 2012
Resigned 27 Mar 2017

ALLAN, Derrick Davidson

Resigned
Inveralmond House, PerthPH1 3AQ
Born May 1966
Director
Appointed 24 Jul 2003
Resigned 25 Aug 2011

ANDERSON, Scott Keelor

Resigned
Cedar Drive, PerthPH1 1RW
Born June 1970
Director
Appointed 24 Nov 2016
Resigned 27 Mar 2017

BAILEY, Jonathan

Resigned
Vastern Road, ReadingRG1 8BU
Born September 1967
Director
Appointed 12 Nov 2013
Resigned 27 Mar 2017

BREUGELMANS, Adrianus Johannes Petrus Maria

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born January 1981
Director
Appointed 21 Oct 2015
Resigned 24 Nov 2016

CATERER, Sharon Jill

Resigned
The Promonade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 18 Mar 2004
Resigned 27 Mar 2017

CROME, Trevor Douglas

Resigned
London, LondonEC2M 3UR
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

CULBERT, Paul

Resigned
55 Vastern Road, ReadingRG1 8BU
Born February 1956
Director
Appointed 03 Mar 2003
Resigned 28 Feb 2006

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 03 Mar 2003
Resigned 28 Feb 2006

FOURNIS, Erwan Benoit

Resigned
Level 4, LondonEC3R 5DD
Born September 1972
Director
Appointed 02 Jan 2019
Resigned 27 Dec 2019

GEORGIOU, Andreas

Resigned
47 Longmeadow Road, SidcupDA15 8BH
Born March 1959
Director
Appointed 03 Mar 2003
Resigned 15 Apr 2004

HILLMAN, Christopher Michael

Resigned
Thomas Lane, WokinghamRG40 4RU
Born March 1961
Director
Appointed 28 Feb 2006
Resigned 01 Oct 2015

JOHNSON, Alan Piers

Resigned
London,EC2M 4RB
Born February 1968
Director
Appointed 26 Oct 2015
Resigned 27 Mar 2017

KEOGH, Beverley Anne

Resigned
Flanders Road, Hedge End, SouthamptonSO30 2LG
Born August 1967
Director
Appointed 25 Aug 2011
Resigned 12 Nov 2013

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 27 Mar 2017

MURPHY, Helen Mary

Resigned
Idol Lane, LondonEC3R 5DD
Born April 1981
Director
Appointed 27 Mar 2017
Resigned 02 Jan 2019

O'CRIODAIN, Daire

Resigned
Crag Lodge, QuinIRISH
Born October 1957
Director
Appointed 15 Apr 2004
Resigned 28 Feb 2006

PEARCE, Nigel

Resigned
Willow Trees Hazelwood Lane, ChipsteadCR5 3PF
Born April 1951
Director
Appointed 03 Mar 2003
Resigned 18 Mar 2004

RAVI KUMAR, Balasingham

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born March 1975
Director
Appointed 01 Oct 2024
Resigned 21 May 2025

ROSHIER, Angela Louise

Resigned
Idol Lane, LondonEC3R 5DD
Born January 1975
Director
Appointed 27 Mar 2017
Resigned 04 Feb 2020

ROUGH, Mark Charles

Resigned
Insch, AberdeenshireAB52 6HS
Born May 1970
Director
Appointed 24 Nov 2016
Resigned 27 Mar 2017

ROUGH, Mark Charles

Resigned
ReadingRG1 8BU
Born May 1970
Director
Appointed 28 Jan 2014
Resigned 01 Apr 2015

SCOTT, Jack Anthony

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born January 1992
Director
Appointed 01 Apr 2021
Resigned 01 Oct 2024

SHEPHARD, Ian Maxwell

Resigned
Hungerford House, HookRG27 8SW
Born February 1968
Director
Appointed 28 Feb 2006
Resigned 10 Feb 2009

STOWELL, Raymond Arthur George

Resigned
55 Vastern Road, ReadingRG1 8BU
Born July 1948
Director
Appointed 03 Mar 2003
Resigned 17 Dec 2007

SULLIVAN, Paul Denzil John

Resigned
10 Berberry Drive, FlittonMK45 5ER
Born March 1966
Director
Appointed 28 Feb 2006
Resigned 31 Dec 2013

Persons with significant control

1

2nd Floor Toronto Square, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

180

Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Auditors Resignation Company
31 January 2018
AUDAUD
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 July 2017
AP04Appointment of Corporate Secretary
Resolution
4 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Corporate Secretary Company With Name
8 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Accounts With Made Up Date
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Made Up Date
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Made Up Date
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Made Up Date
15 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
1 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
11 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 October 2005
AAAnnual Accounts
Legacy
23 May 2005
363aAnnual Return
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288cChange of Particulars
Legacy
23 March 2005
288cChange of Particulars
Legacy
3 February 2005
288cChange of Particulars
Legacy
17 September 2004
288cChange of Particulars
Legacy
17 September 2004
288cChange of Particulars
Legacy
17 September 2004
288cChange of Particulars
Accounts With Made Up Date
2 September 2004
AAAnnual Accounts
Legacy
12 May 2004
363aAnnual Return
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
26 September 2003
225Change of Accounting Reference Date
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
363aAnnual Return
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
88(2)R88(2)R
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
8 March 2003
AUDAUD
Auditors Resignation Company
8 March 2003
AUDAUD
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
287Change of Registered Office
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Legacy
6 October 2002
287Change of Registered Office
Certificate Change Of Name Company
27 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2002
287Change of Registered Office
Incorporation Company
22 April 2002
NEWINCIncorporation