Background WavePink WaveYellow Wave

TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED (07011178)

TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED (07011178) is an active UK company. incorporated on 7 September 2009. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED has been registered for 16 years.

Company Number
07011178
Status
active
Type
ltd
Incorporated
7 September 2009
Age
16 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED

TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED is an active company incorporated on 7 September 2009 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07011178

LTD Company

Age

16 Years

Incorporated 7 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB England
From: 10 January 2020To: 3 January 2023
Sevendale House 3rd Floor, Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB England
From: 10 January 2020To: 10 January 2020
5th Floor, 120 Aldersgate Street London EC1A 4JQ England
From: 13 December 2018To: 10 January 2020
120 Aldersgate Street London EC1A 4JQ England
From: 13 December 2018To: 13 December 2018
2nd Floor, Welken House Charterhouse Square London EC1M 6EH
From: 24 November 2014To: 13 December 2018
55 Vastern Road Reading Berkshire RG1 8BU
From: 7 September 2009To: 24 November 2014
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Jan 10
Director Joined
Jul 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Jun 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Memorandum Articles
7 July 2022
MAMA
Resolution
7 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
15 December 2016
AAMDAAMD
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Miscellaneous
11 December 2014
MISCMISC
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Auditors Resignation Company
6 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Resolution
4 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Legacy
16 December 2009
MG01MG01
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
225Change of Accounting Reference Date
Incorporation Company
7 September 2009
NEWINCIncorporation