Background WavePink WaveYellow Wave

ACTON HAIGH LTD (07060974)

ACTON HAIGH LTD (07060974) is an active UK company. incorporated on 29 October 2009. with registered office in Cossington. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). ACTON HAIGH LTD has been registered for 16 years. Current directors include STONE, Robert Nigel.

Company Number
07060974
Status
active
Type
ltd
Incorporated
29 October 2009
Age
16 years
Address
Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
STONE, Robert Nigel
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTON HAIGH LTD

ACTON HAIGH LTD is an active company incorporated on 29 October 2009 with the registered office located in Cossington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). ACTON HAIGH LTD was registered 16 years ago.(SIC: 27400)

Status

active

Active since 16 years ago

Company No

07060974

LTD Company

Age

16 Years

Incorporated 29 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

LAMP LIGHTING UK LIMITED
From: 29 October 2009To: 8 July 2019
Contact
Address

Unit 2 Charnwood Edge Business Park Syston Road Cossington, LE7 4UZ,

Previous Addresses

340 Melton Road Leicester LE4 7SL
From: 4 December 2013To: 9 July 2018
Unit 23 Emerald Way Stone Business Park Stone Staffordshire ST15 0SR
From: 3 December 2009To: 4 December 2013
31 Corsham Street London N1 6DR
From: 29 October 2009To: 3 December 2009
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Mar 11
Director Left
Dec 12
Funding Round
Nov 16
New Owner
Oct 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STONE, Robert Nigel

Active
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born August 1963
Director
Appointed 12 Nov 2009

HICKFORD, Robert Alan

Resigned
Helena Place, LondonE9 7NJ
Born May 1964
Director
Appointed 29 Oct 2009
Resigned 12 Nov 2009

ROBINSON, Bruce

Resigned
Emerald Way, StoneST15 0SR
Born June 1955
Director
Appointed 12 Nov 2009
Resigned 02 Nov 2012

Persons with significant control

2

Joanne Claire Stone

Active
Opal Way, StoneST15 0SS
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016

Mr Robert Nigel Stone

Active
Charnwood Edge Syston Road, LeicesterLE7 4UZ
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Resolution
8 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 July 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Incorporation Company
29 October 2009
NEWINCIncorporation