Background WavePink WaveYellow Wave

ABACUS LIGHTING HOLDINGS LIMITED (08494743)

ABACUS LIGHTING HOLDINGS LIMITED (08494743) is an active UK company. incorporated on 18 April 2013. with registered office in Sutton In Ashfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABACUS LIGHTING HOLDINGS LIMITED has been registered for 12 years. Current directors include BANKS, Steven Paul, DISNEUR, David Romain, GRENFELL, James Bruce and 1 others.

Company Number
08494743
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 years
Address
Sutton In Ashfield, NG17 5FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANKS, Steven Paul, DISNEUR, David Romain, GRENFELL, James Bruce, LAMB, Stephen Albert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS LIGHTING HOLDINGS LIMITED

ABACUS LIGHTING HOLDINGS LIMITED is an active company incorporated on 18 April 2013 with the registered office located in Sutton In Ashfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABACUS LIGHTING HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08494743

LTD Company

Age

12 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

GG157 LIMITED
From: 18 April 2013To: 20 May 2013
Contact
Address

Oddicroft Lane Sutton In Ashfield, NG17 5FT,

Previous Addresses

195 High Street Cradley Heath B64 5HW United Kingdom
From: 18 April 2013To: 24 May 2013
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Share Issue
May 13
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Jan 15
Loan Cleared
Mar 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Aug 22
Director Joined
Mar 23
Director Left
Jun 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BANKS, Steven Paul

Active
Oddicroft Lane, Sutton In AshfieldNG17 5FT
Born May 1964
Director
Appointed 03 May 2013

DISNEUR, David Romain

Active
Oddicroft Lane, Sutton In AshfieldNG17 5FT
Born June 1978
Director
Appointed 21 Feb 2023

GRENFELL, James Bruce

Active
Oddicroft Lane, Sutton In AshfieldNG17 5FT
Born December 1965
Director
Appointed 03 May 2013

LAMB, Stephen Albert

Active
Oddicroft Lane, Sutton In AshfieldNG17 5FT
Born February 1958
Director
Appointed 03 May 2013

BENNETT, Paul Richard

Resigned
High Street, Cradley HeathB64 5HW
Born March 1973
Director
Appointed 18 Apr 2013
Resigned 03 May 2013

JACKSON, Peter Lindsey

Resigned
Oddicroft Lane, Sutton In AshfieldNG17 5FT
Born October 1941
Director
Appointed 03 May 2013
Resigned 28 May 2025

Persons with significant control

1

Intrinsic Equity Limited

Active
Newhall Street, BirminghamB3 3PU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Resolution
22 February 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Resolution
20 January 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Resolution
24 May 2013
RESOLUTIONSResolutions
Resolution
24 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
24 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 May 2013
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Incorporation Company
18 April 2013
NEWINCIncorporation