Background WavePink WaveYellow Wave

SLV LIGHTING UK LIMITED (11203696)

SLV LIGHTING UK LIMITED (11203696) is an active UK company. incorporated on 13 February 2018. with registered office in Dunstable. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). SLV LIGHTING UK LIMITED has been registered for 8 years. Current directors include COGGINS, Paul Marcus, QUARTLEY, Gareth.

Company Number
11203696
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Unit E, Dunstable, LU5 4LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
COGGINS, Paul Marcus, QUARTLEY, Gareth
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLV LIGHTING UK LIMITED

SLV LIGHTING UK LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Dunstable. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). SLV LIGHTING UK LIMITED was registered 8 years ago.(SIC: 46470)

Status

active

Active since 8 years ago

Company No

11203696

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit E Boscombe Road Dunstable, LU5 4LT,

Previous Addresses

Unit 4, Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA United Kingdom
From: 13 February 2018To: 18 February 2019
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Feb 21
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Jul 25
Owner Exit
Oct 25
Director Joined
Apr 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COGGINS, Paul Marcus

Active
Boscombe Road, DunstableLU5 4LT
Born May 1969
Director
Appointed 01 Jan 2024

QUARTLEY, Gareth

Active
Boscombe Road, DunstableLU5 4LT
Born April 1971
Director
Appointed 10 Apr 2026

AERTGEERTS, Jens Marcel

Resigned
Chiltern Park, DunstableLU5 4LT
Born January 1968
Director
Appointed 04 May 2018
Resigned 31 Dec 2023

CONNOLLY, Catherine Anne

Resigned
Chiltern Park, DunstableLU5 4LT
Born December 1968
Director
Appointed 04 May 2018
Resigned 18 Jul 2025

FELLNER-FELDEGG, Robert

Resigned
Ubach-Palenberg52531
Born May 1965
Director
Appointed 13 Feb 2018
Resigned 25 Feb 2018

KRUSE, Christian

Resigned
Boscombe Road, DunstableLU5 4LT
Born August 1974
Director
Appointed 12 May 2023
Resigned 31 Dec 2023

SCHIRMER, Erhardt Sven

Resigned
Woodside Park, DunstableLU5 5TA
Born April 1972
Director
Appointed 25 Feb 2018
Resigned 04 May 2018

Persons with significant control

2

0 Active
2 Ceased

Slv Gmbh

Ceased
Daimlerstrasse, Ubach-Palenberg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ceased 27 Oct 2025
Woodside Park, DunstableLU5 5TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Incorporation Company
13 February 2018
NEWINCIncorporation