Background WavePink WaveYellow Wave

GRITTING LIGHTING MAINTENANCE LIMITED (07234166)

GRITTING LIGHTING MAINTENANCE LIMITED (07234166) is an active UK company. incorporated on 26 April 2010. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRITTING LIGHTING MAINTENANCE LIMITED has been registered for 15 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
07234166
Status
active
Type
ltd
Incorporated
26 April 2010
Age
15 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRITTING LIGHTING MAINTENANCE LIMITED

GRITTING LIGHTING MAINTENANCE LIMITED is an active company incorporated on 26 April 2010 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRITTING LIGHTING MAINTENANCE LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07234166

LTD Company

Age

15 Years

Incorporated 26 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Prospect Court Prospect Street Bradford West Yorkshire BD4 7AH
From: 7 March 2014To: 1 November 2021
Unit 1 Prospect Court Prospect Street Bradford West Yorkshire BD4 7AH England
From: 12 September 2013To: 7 March 2014
13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom
From: 17 February 2011To: 12 September 2013
York Place Buildings 6-8 York Place Leeds West Yorkshire LS1 2DS England
From: 26 April 2010To: 17 February 2011
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 11
Director Left
Jan 12
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 29 Oct 2021

DYKES, Simon Andrew

Resigned
Prospect Street, BradfordBD4 7AH
Born February 1967
Director
Appointed 26 Apr 2010
Resigned 29 Oct 2021

MURPHY, Andrew

Resigned
Prospect Street, BradfordBD4 7AH
Born October 1968
Director
Appointed 27 Jun 2011
Resigned 29 Oct 2021

MURPHY, Claire

Resigned
South Hawksworth Street, IlkleyLS29 9DX
Born January 1982
Director
Appointed 26 Apr 2010
Resigned 20 Jan 2012

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 18 Oct 2022
Resigned 06 Feb 2026

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 29 Oct 2021
Resigned 18 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021

Mr Simon Andrew Dykes

Ceased
London Road, WindleshamGU20 6LQ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021

Mr Andrew John Murphy

Ceased
London Road, WindleshamGU20 6LQ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
1 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
24 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement
27 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Legacy
3 August 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Incorporation Company
26 April 2010
NEWINCIncorporation