Background WavePink WaveYellow Wave

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED (07511202)

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED (07511202) is an active UK company. incorporated on 31 January 2011. 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 (KNOWSLEY) LIMITED has been registered for 15 years. Current directors include NAYLOR, Gary Paul, SCOTT, Jack Anthony.

Company Number
07511202
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 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.
Directors
NAYLOR, Gary Paul, SCOTT, Jack Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED is an active company incorporated on 31 January 2011 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 (KNOWSLEY) LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07511202

LTD Company

Age

15 Years

Incorporated 31 January 2011

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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
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 Greater Manchester M1 1JB United Kingdom
From: 9 June 2020To: 3 January 2023
3rd Floor, Suite 6C Sevendale House 5-7 Dale Street Manchester M1 1JA England
From: 24 February 2020To: 9 June 2020
5th Floor, 120 Aldersgate Street London EC1A 4JQ England
From: 13 December 2018To: 24 February 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 RG1 8BU
From: 31 January 2011To: 24 November 2014
Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
May 11
Director Joined
Jul 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
May 22
Loan Secured
May 22
Owner Exit
Jun 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
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

NAYLOR, Gary Paul

Active
83-85 Hagley Road, BirminghamB16 8QG
Born March 1968
Director
Appointed 21 May 2025

SCOTT, Jack Anthony

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1992
Director
Appointed 01 Apr 2021

CLARKE, Emma Margaret

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 19 Jul 2019
Resigned 11 Oct 2022

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 31 Jan 2011
Resigned 21 Nov 2011

FOWLER, Jack Leonard

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 11 Oct 2022
Resigned 04 Jul 2024

HOLLIDAY, Beth

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 04 Jul 2024
Resigned 01 Nov 2025

MACKINLAY, Gavin William

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 11 Nov 2014
Resigned 20 Feb 2015

MIAN, Saeed Hasan

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 03 Sept 2018
Resigned 19 Jul 2019

SHARMA, Brian Dominic

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 08 Aug 2013
Resigned 11 Nov 2014

SULLY, Jack

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 20 Feb 2015
Resigned 01 May 2016

TANNER, Elizabeth Anne

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 21 Nov 2011
Resigned 08 Aug 2013

THAKRAR, Amit Rishi Jaysukh

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 01 May 2016
Resigned 03 Sept 2018

ALLAN, Derrick Davidson

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1966
Director
Appointed 31 Jan 2011
Resigned 11 Nov 2014

BAILEY, Jonathan

Resigned
Vastern Road, ReadingRG1 8BU
Born September 1967
Director
Appointed 22 Oct 2013
Resigned 11 Nov 2014

CUNNINGHAM, Thomas Samuel

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1975
Director
Appointed 17 Oct 2025
Resigned 18 Nov 2025

CUNNINGHAM, Thomas Samuel

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1975
Director
Appointed 01 Apr 2021
Resigned 01 Oct 2024

CUNNINGHAM, Thomas Samuel

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Born May 1975
Director
Appointed 01 Oct 2016
Resigned 01 Apr 2021

HILLMAN, Christopher Michael

Resigned
Vastern Road, ReadingRG1 8BU
Born March 1961
Director
Appointed 02 Feb 2011
Resigned 11 Nov 2014

KEOGH, Beverley Anne

Resigned
Royal London Park, SouthamptonSO30 2LG
Born August 1967
Director
Appointed 14 Jul 2011
Resigned 22 Oct 2013

MACKINLAY, Gavin William

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 11 Nov 2014
Resigned 03 Sept 2018

PETERS, Antony Edward

Resigned
Charterhouse Square, LondonEC1M 6EH
Born December 1984
Director
Appointed 11 Nov 2014
Resigned 10 Feb 2017

RAVI KUMAR, Balasingham

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born March 1975
Director
Appointed 01 Oct 2024
Resigned 21 May 2025

ROUGH, Mark Charles

Resigned
Vastern Road, ReadingRG1 8BU
Born May 1970
Director
Appointed 01 Jan 2014
Resigned 11 Nov 2014

SHARMA, Brian Dominic

Resigned
Vastern Road, ReadingRG1 8BU
Born January 1971
Director
Appointed 08 Aug 2013
Resigned 11 Nov 2014

TANNER, Elizabeth Anne

Resigned
Vastern Road, ReadingRG1 8BU
Born May 1971
Director
Appointed 02 Feb 2011
Resigned 08 Aug 2013

THAKRAR, Amit Rishi Jaysukh

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1987
Director
Appointed 03 Sept 2018
Resigned 01 Apr 2021

YATES, Philip Stephen

Resigned
Vastern Road, ReadingRG1 8BU
Born February 1956
Director
Appointed 02 Feb 2011
Resigned 01 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
2nd Floor Toronto Square, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2022
3rd Floor, Suite 6c, ManchesterM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
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
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
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
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 May 2022
RESOLUTIONSResolutions
Memorandum Articles
31 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
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
9 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
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 Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
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
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 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
24 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination 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
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
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment 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
Auditors Resignation Company
6 September 2014
AUDAUD
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment 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
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 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
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Resolution
5 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Legacy
26 April 2011
MG01MG01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2011
NEWINCIncorporation