Background WavePink WaveYellow Wave

FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED (08432819)

FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED (08432819) is an active UK company. incorporated on 6 March 2013. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED has been registered for 13 years. Current directors include BRODIN, Marcus Oliver, CONWAY, Simon Alexander Malcolm, HAWKSWORTH, Peter Martin.

Company Number
08432819
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BRODIN, Marcus Oliver, CONWAY, Simon Alexander Malcolm, HAWKSWORTH, Peter Martin
SIC Codes
43210, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED

FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED is an active company incorporated on 6 March 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED was registered 13 years ago.(SIC: 43210, 46180)

Status

active

Active since 13 years ago

Company No

08432819

LTD Company

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

FES LIGHTING HOLDINGS LIMITED
From: 6 March 2013To: 27 March 2014
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Timeline

7 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Sept 15
Director Joined
Sept 15
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 06 Mar 2013

BRODIN, Marcus Oliver

Active
Gloucester Place, LondonW1U 8EZ
Born December 1990
Director
Appointed 01 Jun 2015

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 06 Mar 2013

HAWKSWORTH, Peter Martin

Active
Gloucester Place, LondonW1U 8EZ
Born January 1959
Director
Appointed 01 Jun 2015

Persons with significant control

1

Mr Anthony Lyons

Active
Gloucester Place, LondonW1U 8EZ
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 March 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Sail Address Company With Old Address New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 September 2015
RP04RP04
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Move Registers To Sail Company
6 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
6 June 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
27 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2014
CONNOTConfirmation Statement Notification
Incorporation Company
6 March 2013
NEWINCIncorporation