Background WavePink WaveYellow Wave

LEDTEK SOLUTIONS LIMITED (07638899)

LEDTEK SOLUTIONS LIMITED (07638899) is an active UK company. incorporated on 18 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEDTEK SOLUTIONS LIMITED has been registered for 14 years. Current directors include EWENS, Peter Neil, KRONMAN, Robert Alan.

Company Number
07638899
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
Unit 133, North London Business Park Oakleigh Road South, London, N11 1GN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EWENS, Peter Neil, KRONMAN, Robert Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDTEK SOLUTIONS LIMITED

LEDTEK SOLUTIONS LIMITED is an active company incorporated on 18 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEDTEK SOLUTIONS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07638899

LTD Company

Age

14 Years

Incorporated 18 May 2011

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Unit 133, North London Business Park Oakleigh Road South New Southgate London, N11 1GN,

Previous Addresses

66 Prescot Street London E1 8NN England
From: 30 July 2021To: 4 May 2023
64 New Cavendish Street London W1G 8TB
From: 7 August 2012To: 30 July 2021
65 New Cavendish Street London W1G 7LS United Kingdom
From: 18 May 2011To: 7 August 2012
Timeline

6 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Capital Update
Apr 16
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EWENS, Peter Neil

Active
Oakleigh Road South, LondonN11 1GN
Born November 1964
Director
Appointed 18 May 2011

KRONMAN, Robert Alan

Active
Oakleigh Road South, LondonN11 1GN
Born March 1965
Director
Appointed 18 May 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 May 2011
Resigned 18 May 2011

Persons with significant control

2

Mr Peter Neil Ewens

Active
Oakleigh Road South, LondonN11 1GN
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Alan Kronman

Active
Oakleigh Road South, LondonN11 1GN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 April 2016
SH19Statement of Capital
Legacy
31 March 2016
SH20SH20
Legacy
31 March 2016
CAP-SSCAP-SS
Resolution
31 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Incorporation Company
18 May 2011
NEWINCIncorporation