Background WavePink WaveYellow Wave

LIGHT BULB LIMITED (04676877)

LIGHT BULB LIMITED (04676877) is an active UK company. incorporated on 25 February 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIGHT BULB LIMITED has been registered for 23 years. Current directors include EDRIDGE, Simon.

Company Number
04676877
Status
active
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
Studio 1 305a Goldhawk Road, London, W12 8EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EDRIDGE, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT BULB LIMITED

LIGHT BULB LIMITED is an active company incorporated on 25 February 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIGHT BULB LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04676877

LTD Company

Age

23 Years

Incorporated 25 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Studio 1 305a Goldhawk Road London, W12 8EU,

Previous Addresses

The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England
From: 13 October 2021To: 13 October 2021
Suite 32 Canterbury Innovation Centre, University Road Canterbury Kent CT2 7FG England
From: 3 March 2020To: 13 October 2021
C/O Sea Ltd Marlow Yard Watling Street Canterbury CT1 2UD England
From: 8 March 2017To: 3 March 2020
C/O Fire Protection Online Merlin House Claremont Way Laesview International Business Park Canterbury Kent CT3 4BF
From: 25 May 2011To: 8 March 2017
Unit F37 Argo House Kilburn Park Road London NW6 5LF
From: 25 February 2003To: 25 May 2011
Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EDRIDGE, Simon

Active
Littlebourne Road, CanterburyCT3 4AE
Born March 1954
Director
Appointed 25 Feb 2003

BUTT, Jon William

Resigned
Drew Lane, DealCT14 7XS
Secretary
Appointed 25 Feb 2003
Resigned 07 Mar 2017

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 25 Feb 2003
Resigned 25 Feb 2003

BUTT, Jonathan William

Resigned
Drew Lane, DealCT14 7XS
Born August 1965
Director
Appointed 25 Feb 2003
Resigned 07 Mar 2017

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 25 Feb 2003
Resigned 25 Feb 2003

Persons with significant control

1

Mr Simon Edridge

Active
Littlebourne Road, CanterburyCT3 4AE
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
17 May 2003
287Change of Registered Office
Legacy
17 May 2003
88(2)R88(2)R
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation