Background WavePink WaveYellow Wave

THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED (05026089)

THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED (05026089) is an active UK company. incorporated on 26 January 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED has been registered for 22 years. Current directors include BETHELL, Damien Stephen, DAVIES, Lee Terry, HILL, Eleanor Jane and 6 others.

Company Number
05026089
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2004
Age
22 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BETHELL, Damien Stephen, DAVIES, Lee Terry, HILL, Eleanor Jane, JOLLY, John David, KELLY, Andrew Daniel, MOORE, Donna Marie, ROWSON, Richard Thomas, STOVELL, Francesca Anne, WESTWICK, Roy
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED

THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED is an active company incorporated on 26 January 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED was registered 22 years ago.(SIC: 94110)

Status

active

Active since 22 years ago

Company No

05026089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 January 2004

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 6 June 2025 (10 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 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTSLIMITED
From: 26 January 2004To: 31 July 2019
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

10 Queen Street Place London EC4R 1BE England
From: 22 November 2021To: 3 September 2025
The Building Centre 26 Store Street London WC1E 7BT England
From: 31 January 2020To: 22 November 2021
6-8 Bonhill Street London EC2A 4BX
From: 20 December 2011To: 31 January 2020
Royal London House 22-25 Finsbury Square London EC2A 1DX United Kingdom
From: 22 September 2010To: 20 December 2011
4 St Marys Place the Lace Market Nottingham NG1 1PH
From: 26 January 2004To: 22 September 2010
Timeline

50 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 13
Director Left
May 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ACCESS INDUSTRY MANAGEMENT & SERVICES LTD

Active
Great Portland Street, LondonW1W 5PF
Corporate secretary
Appointed 19 Nov 2021

BETHELL, Damien Stephen

Active
Cumberland Street, MacclesfieldSK10 1DD
Born March 1983
Director
Appointed 19 Aug 2025

DAVIES, Lee Terry

Active
Great Portland Street, LondonW1W 5PF
Born September 1986
Director
Appointed 02 Dec 2025

HILL, Eleanor Jane

Active
Wrigley Street, OldhamOL4 1SL
Born February 1982
Director
Appointed 21 Jun 2023

JOLLY, John David

Active
Great Portland Street, LondonW1W 5PF
Born June 1964
Director
Appointed 19 Jun 2020

KELLY, Andrew Daniel

Active
Mayfield Industrial Estate, DalkeithEH22 4AD
Born January 1973
Director
Appointed 19 Aug 2025

MOORE, Donna Marie

Active
Newton Place, GlasgowG3 7PR
Born May 1982
Director
Appointed 19 May 2022

ROWSON, Richard Thomas

Active
Great Portland Street, LondonW1W 5PF
Born August 1965
Director
Appointed 14 Sept 2017

STOVELL, Francesca Anne

Active
Newton Place, GlasgowG3 7PR
Born June 1988
Director
Appointed 19 May 2022

WESTWICK, Roy

Active
Great Portland Street, LondonW1W 5PF
Born October 1971
Director
Appointed 14 Sept 2017

NICHOL, Suzannah Marie

Resigned
Bonhill Street, LondonEC2A 4BX
Secretary
Appointed 21 Sept 2010
Resigned 08 May 2013

SIMCOCK, Joanne Janice

Resigned
Bonhill Street, LondonEC2A 4BX
Secretary
Appointed 08 May 2013
Resigned 01 Jan 2015

WOLLERTON, Richard

Resigned
Highview Private Road, NottinghamNG15 6PP
Secretary
Appointed 26 Jan 2004
Resigned 24 Feb 2007

BUILD UK GROUP LIMITED

Resigned
26 Store Street, LondonWC1E 7BT
Corporate secretary
Appointed 27 Aug 2015
Resigned 19 Nov 2021

NSCC LTD

Resigned
Bonhill Street, LondonEC2A 4BX
Corporate secretary
Appointed 01 Jan 2015
Resigned 27 Aug 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2004

BIRD, Robert Francis

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born April 1953
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

BIRD, Robert Francis

Resigned
Bonhill Street, LondonEC2A 4BX
Born April 1953
Director
Appointed 10 Aug 2010
Resigned 08 May 2013

BURNS, James Kenneth

Resigned
Queen Street Place, LondonEC4R 1BE
Born January 1964
Director
Appointed 20 Jun 2018
Resigned 21 Jun 2023

BURNS, James Kenneth

Resigned
Bonhill Street, LondonEC2A 4BX
Born January 1964
Director
Appointed 31 Dec 2010
Resigned 24 Apr 2012

CLINKARD, Colin Charles

Resigned
Bonhill Street, LondonEC2A 4BX
Born August 1980
Director
Appointed 24 Apr 2012
Resigned 20 Jun 2018

COLLEY, Paul

Resigned
Bonhill Street, LondonEC2A 4BX
Born August 1965
Director
Appointed 31 Oct 2016
Resigned 14 Sept 2017

COONIE, Roger Lewis

Resigned
34 Main Street, EastwellLE14 4EH
Born July 1948
Director
Appointed 26 Jan 2004
Resigned 31 Dec 2010

CORDEN, Nathan James Paul

Resigned
Bonhill Street, LondonEC2A 4BX
Born November 1977
Director
Appointed 31 Oct 2016
Resigned 20 Jun 2018

FISHER, Graeme Thomas

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born February 1945
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

FISHER, Graeme Thomas

Resigned
Bonhill Street, LondonEC2A 4BX
Born February 1945
Director
Appointed 10 Aug 2010
Resigned 28 Apr 2015

HARFIELD, Jason

Resigned
26 Store Street, LondonWC1E 7BT
Born November 1966
Director
Appointed 20 Jun 2018
Resigned 19 Jun 2020

HARFIELD, Jason

Resigned
Bonhill Street, LondonEC2A 4BX
Born November 1966
Director
Appointed 08 May 2013
Resigned 14 Sept 2017

HILL, Eleanor Jane

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1982
Director
Appointed 28 Apr 2015
Resigned 19 May 2022

JOLLY, John David

Resigned
Bonhill Street, LondonEC2A 4BX
Born June 1964
Director
Appointed 14 Sept 2017
Resigned 16 May 2019

JOLLY, John David

Resigned
Bonhill Street, LondonEC2A 4BX
Born June 1964
Director
Appointed 24 Apr 2012
Resigned 31 Oct 2016

MURRY, Wayne Stuart

Resigned
Bonhill Street, LondonEC2A 4BX
Born August 1968
Director
Appointed 31 Oct 2016
Resigned 14 Sept 2017

PASSANT, Sean

Resigned
Queen Street Place, LondonEC4R 1BE
Born December 1970
Director
Appointed 14 Sept 2017
Resigned 19 May 2022

PETTITT, Steven Reginald

Resigned
Bonhill Street, LondonEC2A 4BX
Born June 1955
Director
Appointed 31 Oct 2016
Resigned 17 Jan 2017

STURGES, Paul Henry

Resigned
Queen Street Place, LondonEC4R 1BE
Born August 1972
Director
Appointed 16 May 2019
Resigned 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 November 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 April 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Resolution
31 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Resolution
4 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 August 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 January 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation