Background WavePink WaveYellow Wave

BEACON OF LIGHT LIMITED (09221229)

BEACON OF LIGHT LIMITED (09221229) is an active UK company. incorporated on 16 September 2014. with registered office in Sunderland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEACON OF LIGHT LIMITED has been registered for 11 years. Current directors include FICKLING, John Matthew, KELLEY, Stephanie, MILNES, Andrew David and 4 others.

Company Number
09221229
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
Beacon Of Light, Sunderland, SR5 1SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FICKLING, John Matthew, KELLEY, Stephanie, MILNES, Andrew David, MURRAY, Robert Sydney, Sir, PATON, Bobby, WOOD, John Gibbon, WRIGHT, James Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON OF LIGHT LIMITED

BEACON OF LIGHT LIMITED is an active company incorporated on 16 September 2014 with the registered office located in Sunderland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEACON OF LIGHT LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09221229

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Beacon Of Light Stadium Park Sunderland, SR5 1SN,

Previous Addresses

Stadium of Light Stadium Way Sunderland SR5 1SU
From: 16 September 2014To: 30 August 2018
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BRUNNING, Ciaron

Active
Stadium Park, SunderlandSR5 1SN
Secretary
Appointed 04 Sept 2025

FICKLING, John Matthew

Active
Vaux Brewery Way, SunderlandSR5 1SN
Born February 1951
Director
Appointed 16 Sept 2014

KELLEY, Stephanie

Active
Stadium Park, SunderlandSR5 1SN
Born January 1986
Director
Appointed 14 Nov 2023

MILNES, Andrew David

Active
Stadium Park, SunderlandSR5 1SN
Born May 1983
Director
Appointed 15 Nov 2023

MURRAY, Robert Sydney, Sir

Active
Stadium Park, SunderlandSR5 1SN
Born August 1946
Director
Appointed 27 Aug 2015

PATON, Bobby

Active
Stadium Park, SunderlandSR5 1SN
Born July 1956
Director
Appointed 31 Mar 2017

WOOD, John Gibbon

Active
Vaux Brewery Way, SunderlandSR5 1SN
Born June 1944
Director
Appointed 10 Feb 2022

WRIGHT, James Michael

Active
Stadium Park, SunderlandSR5 1SN
Born August 1983
Director
Appointed 16 Jul 2024

HAMILTON, Deborah Jayne

Resigned
Stadium Park, SunderlandSR5 1SN
Secretary
Appointed 23 Mar 2023
Resigned 04 Sept 2025

MEIK, Ciaron

Resigned
Stadium Park, SunderlandSR5 1SN
Secretary
Appointed 12 Oct 2021
Resigned 23 Mar 2023

SMITH, Ian Martin

Resigned
Stadium Park, SunderlandSR5 1SN
Secretary
Appointed 01 Jul 2021
Resigned 12 Oct 2021

WRIGHT, Paul Richard

Resigned
Stadium Park, SunderlandSR5 1SN
Secretary
Appointed 08 Feb 2020
Resigned 09 Apr 2021

BRADFORD, Louise Adele

Resigned
Foyle Street, SunderlandSR1 1LB
Born July 1986
Director
Appointed 09 Dec 2021
Resigned 09 Dec 2021

FLOUNDERS, Stephen

Resigned
Stadium Park, SunderlandSR5 1SN
Born November 1981
Director
Appointed 10 Feb 2022
Resigned 22 Aug 2023

LOWES, Angela

Resigned
Stadium Way, SunderlandSR5 1SU
Born November 1973
Director
Appointed 16 Sept 2014
Resigned 10 Aug 2016

SPUHLER, Lesley

Resigned
Vaux Brewery Way, SunderlandSR5 1SN
Born December 1970
Director
Appointed 16 Sept 2014
Resigned 08 May 2024

WOOLSTON, Paul

Resigned
Stadium Park, SunderlandSR5 1SN
Born July 1955
Director
Appointed 31 Mar 2017
Resigned 12 Aug 2020

Persons with significant control

1

Stadium Of Light, SunderlandSR5 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2014
NEWINCIncorporation