Background WavePink WaveYellow Wave

VOGUE LIGHTING LIMITED (06277494)

VOGUE LIGHTING LIMITED (06277494) is an active UK company. incorporated on 12 June 2007. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). VOGUE LIGHTING LIMITED has been registered for 18 years. Current directors include LAST, Michael David, MESLO, Meyer.

Company Number
06277494
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
LAST, Michael David, MESLO, Meyer
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOGUE LIGHTING LIMITED

VOGUE LIGHTING LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). VOGUE LIGHTING LIMITED was registered 18 years ago.(SIC: 46470)

Status

active

Active since 18 years ago

Company No

06277494

LTD Company

Age

18 Years

Incorporated 12 June 2007

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BARCO TWO LIMITED
From: 12 June 2007To: 6 September 2007
Contact
Address

9 Cabot Lane Poole, BH17 7BY,

Previous Addresses

Units 1-3 Cross Green Way Cross Green Industrial Park Leeds West Yorks LS9 0SE
From: 12 June 2007To: 12 August 2016
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jul 17
Director Joined
Sept 17
New Owner
Jun 18
New Owner
Mar 21
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LAST, Michael

Active
Cabot Lane, PooleBH17 7BY
Secretary
Appointed 18 Sept 2017

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 18 Sept 2017

MESLO, Meyer

Active
93 Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 02 Aug 2007

DODD, Christopher

Resigned
Cross Green Way, LeedsLS9 0SE
Secretary
Appointed 01 May 2008
Resigned 01 Jan 2015

FOX, Neil Anthony

Resigned
17 Oaklands Drive, AdelLS16 8NZ
Secretary
Appointed 12 Jun 2007
Resigned 30 Apr 2008

HODDER, Trevor

Resigned
Cabot Lane, PooleBH17 7BY
Secretary
Appointed 01 Jan 2015
Resigned 18 Sept 2017

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 12 Jun 2007
Resigned 12 Jun 2007

DAVIS, Michael Wayne

Resigned
Cabot Lane, PooleBH17 7BY
Born January 1969
Director
Appointed 29 Oct 2015
Resigned 23 Jan 2017

DODD, Christopher

Resigned
Cross Green Way, LeedsLS9 0SE
Born July 1950
Director
Appointed 02 Aug 2007
Resigned 01 Jan 2015

FOX, Neil Anthony

Resigned
17 Oaklands Drive, AdelLS16 8NZ
Born February 1950
Director
Appointed 02 Aug 2007
Resigned 30 Apr 2008

HAYFIELD, Trevor Philip

Resigned
Cross Green Way, LeedsLS9 0SE
Born November 1958
Director
Appointed 02 Aug 2007
Resigned 01 Jan 2015

SANDBERG, David Matthew

Resigned
46 Sandmoor Lane, LeedsLS17 7EA
Born March 1954
Director
Appointed 12 Jun 2007
Resigned 30 Apr 2008

WRIGHT, Brian Mark

Resigned
10 Field View, CambridgeCB3 8SX
Born May 1951
Director
Appointed 02 Aug 2007
Resigned 24 Jul 2009

WRIGHT, Niki Paul

Resigned
20 Arrow Court Lady Charlotte, PeterboroughPE7 8FB
Born July 1979
Director
Appointed 02 Aug 2007
Resigned 20 Feb 2009

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 12 Jun 2007
Resigned 12 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 05 Jan 2023

Mr Meyer Maslo

Ceased
Cabot Lane, PooleBH17 7BY
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
19 September 2007
155(6)a155(6)a
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
155(6)a155(6)a
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Incorporation Company
12 June 2007
NEWINCIncorporation