Background WavePink WaveYellow Wave

ECO-LIGHTING SYSTEMS (UK) LIMITED (09047953)

ECO-LIGHTING SYSTEMS (UK) LIMITED (09047953) is an active UK company. incorporated on 20 May 2014. with registered office in Elmstead Market. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECO-LIGHTING SYSTEMS (UK) LIMITED has been registered for 11 years. Current directors include FRIGHT, Caroline Louise, FRIGHT, Neil Grant, TAYLOR, David Wilson.

Company Number
09047953
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
Lanswoodpark Business Centre, Elmstead Market, CO7 7FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRIGHT, Caroline Louise, FRIGHT, Neil Grant, TAYLOR, David Wilson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-LIGHTING SYSTEMS (UK) LIMITED

ECO-LIGHTING SYSTEMS (UK) LIMITED is an active company incorporated on 20 May 2014 with the registered office located in Elmstead Market. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECO-LIGHTING SYSTEMS (UK) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09047953

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Lanswoodpark Business Centre Broomfield Road Elmstead Market, CO7 7FD,

Previous Addresses

Entrance 6, Nags Corner Wiston Road Nayland Colchester CO6 4LT United Kingdom
From: 20 May 2014To: 24 February 2015
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Left
Nov 17
Director Left
Dec 17
Director Left
Jan 18
Owner Exit
Jun 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FRIGHT, Caroline Louise

Active
Broomfield Road, Elmstead MarketCO7 7FD
Secretary
Appointed 20 May 2014

FRIGHT, Caroline Louise

Active
Broomfield Road, Elmstead MarketCO7 7FD
Born June 1976
Director
Appointed 20 May 2014

FRIGHT, Neil Grant

Active
Broomfield Road, Elmstead MarketCO7 7FD
Born September 1974
Director
Appointed 20 May 2014

TAYLOR, David Wilson

Active
Broomfield Road, Elmstead MarketCO7 7FD
Born May 1950
Director
Appointed 20 May 2014

BARROW, David Paul

Resigned
Broomfield Road, Elmstead MarketCO7 7FD
Born March 1983
Director
Appointed 20 May 2014
Resigned 06 Nov 2017

DAVIS, Andrew

Resigned
Broomfield Road, Elmstead MarketCO7 7FD
Born April 1977
Director
Appointed 20 May 2014
Resigned 31 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Carbon Numbers Limited

Active
Broomfield Road, ColchesterCO7 7FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2016
Broomfield Road, Elmstead MarketCO7 7FD

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
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Incorporation Company
20 May 2014
NEWINCIncorporation