Background WavePink WaveYellow Wave

LIGHTSOUT COMPUTER SERVICES LIMITED (04659452)

LIGHTSOUT COMPUTER SERVICES LIMITED (04659452) is an active UK company. incorporated on 7 February 2003. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIGHTSOUT COMPUTER SERVICES LIMITED has been registered for 23 years. Current directors include HUNT, Jonathan Mark, MARSDEN, Robert.

Company Number
04659452
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
7-8 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HUNT, Jonathan Mark, MARSDEN, Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOUT COMPUTER SERVICES LIMITED

LIGHTSOUT COMPUTER SERVICES LIMITED is an active company incorporated on 7 February 2003 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIGHTSOUT COMPUTER SERVICES LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04659452

LTD Company

Age

23 Years

Incorporated 7 February 2003

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 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LIGHTSOUT COMPUTER SOLUTIONS LIMITED
From: 31 January 2019To: 17 April 2019
COMPANY NUMBER 04659452 LTD
From: 26 April 2011To: 31 January 2019
DENSIPHALT LIMITED
From: 4 May 2004To: 26 April 2011
KYMLEY LIMITED
From: 7 February 2003To: 4 May 2004
Contact
Address

7-8 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England
From: 24 January 2019To: 28 July 2025
First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR
From: 7 February 2003To: 24 January 2019
Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
New Owner
Feb 18
Director Joined
Jan 19
Loan Cleared
Jan 19
Owner Exit
Mar 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAXTER, Lisa Marie

Active
Portmill Lane, HitchinSG5 1DJ
Secretary
Appointed 14 Jun 2013

HUNT, Jonathan Mark

Active
Portmill Lane, HitchinSG5 1DJ
Born June 1976
Director
Appointed 01 Jan 2019

MARSDEN, Robert

Active
Portmill Lane, HitchinSG5 1DJ
Born December 1960
Director
Appointed 12 Feb 2003

GORMER, Hayley

Resigned
Great Ashby Way, StevenageSG1 6AW
Secretary
Appointed 12 Feb 2003
Resigned 27 Jan 2011

SHELTON, Diane Georgina

Resigned
73-75 High Street, StevenageSG1 3HR
Secretary
Appointed 27 Jan 2011
Resigned 14 Jun 2013

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 07 Feb 2003
Resigned 12 Feb 2003

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 07 Feb 2003
Resigned 12 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Portmill Lane, HitchinSG5 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Robert Marsden

Ceased
Gardners End, ArdeleySG2 7AR
Born December 1960

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 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2020
CH03Change of Secretary Details
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Resolution
17 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 April 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
14 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Resolution
31 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Certificate Change Of Name Company
26 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
16 March 2009
288cChange of Particulars
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
6 May 2006
403b403b
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Incorporation Company
7 February 2003
NEWINCIncorporation