Background WavePink WaveYellow Wave

EXTERIOR LIGHTING SOLUTIONS (UK) LTD (05617706)

EXTERIOR LIGHTING SOLUTIONS (UK) LTD (05617706) is an active UK company. incorporated on 9 November 2005. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXTERIOR LIGHTING SOLUTIONS (UK) LTD has been registered for 20 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
05617706
Status
active
Type
ltd
Incorporated
9 November 2005
Age
20 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTERIOR LIGHTING SOLUTIONS (UK) LTD

EXTERIOR LIGHTING SOLUTIONS (UK) LTD is an active company incorporated on 9 November 2005 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXTERIOR LIGHTING SOLUTIONS (UK) LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05617706

LTD Company

Age

20 Years

Incorporated 9 November 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 8 Samson Close Stephenson Industrial Estate, Killingworth Newcastle upon Tyne NE12 6DX England
From: 7 November 2022To: 5 April 2024
C/O C R Bland Unit 8 Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX
From: 9 November 2005To: 7 November 2022
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Share Issue
Oct 16
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Nov 22
New Owner
Nov 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Apr 2024

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Apr 2024

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Apr 2024

BLAND, Christopher Roger, Mr.

Resigned
Samson Close, Newcastle Upon TyneNE12 6DX
Secretary
Appointed 09 Nov 2005
Resigned 10 Mar 2020

BLAND, Christopher Roger, Mr.

Resigned
Samson Close, Newcastle Upon TyneNE12 6DX
Born June 1962
Director
Appointed 09 Nov 2005
Resigned 10 Mar 2020

BLAND, Melanie Jane

Resigned
Orchard House, NorthumberlandNE43 7RY
Born October 1963
Director
Appointed 09 Nov 2005
Resigned 19 Jun 2006

HICKMAN, Kris Martyn

Resigned
Samson Close, Newcastle Upon TyneNE12 6DX
Born March 1980
Director
Appointed 10 Mar 2020
Resigned 01 Apr 2024

RIDLEY, Philip Andrew

Resigned
Samson Close, Newcastle Upon TyneNE12 6DX
Born December 1971
Director
Appointed 10 Mar 2020
Resigned 01 Apr 2024

ROBINSON, Robert

Resigned
Samson Close, Newcastle Upon TyneNE12 6DX
Born January 1960
Director
Appointed 19 Jun 2006
Resigned 10 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Kris Martyn Hickman

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1980

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 01 Apr 2024

Mr Philip Andrew Ridley

Ceased
Hambridge Lane, NewburyRG14 5TN
Born December 1971

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 01 Apr 2024
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 October 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
363(353)363(353)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
225Change of Accounting Reference Date
Incorporation Company
9 November 2005
NEWINCIncorporation