Background WavePink WaveYellow Wave

FES LIGHTING UK LIMITED (08434985)

FES LIGHTING UK LIMITED (08434985) is an active UK company. incorporated on 7 March 2013. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. FES LIGHTING UK LIMITED has been registered for 13 years. Current directors include BRODIN, Marcus Oliver, CONWAY, Simon Alexander Malcolm, HAWKSWORTH, Peter Martin.

Company Number
08434985
Status
active
Type
ltd
Incorporated
7 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

FES LIGHTING UK LIMITED

FES LIGHTING UK LIMITED is an active company incorporated on 7 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. FES LIGHTING UK LIMITED was registered 13 years ago.(SIC: 43210, 46180)

Status

active

Active since 13 years ago

Company No

08434985

LTD Company

Age

13 Years

Incorporated 7 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

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Dec 13
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Nov 15
Loan Secured
Aug 16
Loan Cleared
Jan 18
Loan Secured
Apr 20
Loan Cleared
Jul 20
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 07 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 07 Mar 2013

HAWKSWORTH, Peter Martin

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

Persons with significant control

1

Gloucester Place, LondonW1U 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 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
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 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
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
6 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 February 2018
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
16 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Resolution
16 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Full
24 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
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
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Incorporation Company
7 March 2013
NEWINCIncorporation