Background WavePink WaveYellow Wave

SPOTLIGHT ON CORRUPTION LTD (12123483)

SPOTLIGHT ON CORRUPTION LTD (12123483) is an active UK company. incorporated on 26 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. SPOTLIGHT ON CORRUPTION LTD has been registered for 6 years. Current directors include BAI-MARROW, Lloydette Cyrilia, BROWN, Angus Robert, DATE, Jonathan Brian and 3 others.

Company Number
12123483
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2019
Age
6 years
Address
82 Tanner Street, London, SE1 3GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAI-MARROW, Lloydette Cyrilia, BROWN, Angus Robert, DATE, Jonathan Brian, DAVIES, Meinir Mai, EASTWOOD, Seymour Arthur Miles, HOLLAND, Stephen Peter
SIC Codes
74909, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOTLIGHT ON CORRUPTION LTD

SPOTLIGHT ON CORRUPTION LTD is an active company incorporated on 26 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. SPOTLIGHT ON CORRUPTION LTD was registered 6 years ago.(SIC: 74909, 94990)

Status

active

Active since 6 years ago

Company No

12123483

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

SPOTLIGHT RESEARCH LTD
From: 26 July 2019To: 27 August 2019
Contact
Address

82 Tanner Street London, SE1 3GN,

Previous Addresses

7-14 Great Dover Street London SE1 4YR England
From: 1 July 2024To: 28 October 2024
7-14 7-14 Great Dover Street London SE1 4YR England
From: 1 July 2024To: 1 July 2024
One New Street Wells BA5 2LA England
From: 16 April 2021To: 1 July 2024
49 Gundreda Road Lewes BN7 1PU United Kingdom
From: 26 July 2019To: 16 April 2021
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BAI-MARROW, Lloydette Cyrilia

Active
Tanner Street, LondonSE1 3GN
Born August 1982
Director
Appointed 28 Jan 2022

BROWN, Angus Robert

Active
Tanner Street, LondonSE1 3GN
Born May 1959
Director
Appointed 28 Jan 2022

DATE, Jonathan Brian

Active
Tanner Street, LondonSE1 3GN
Born May 1989
Director
Appointed 28 Jan 2022

DAVIES, Meinir Mai

Active
Tanner Street, LondonSE1 3GN
Born August 1963
Director
Appointed 07 Mar 2024

EASTWOOD, Seymour Arthur Miles

Active
Tanner Street, LondonSE1 3GN
Born July 1965
Director
Appointed 28 Jan 2022

HOLLAND, Stephen Peter

Active
Tanner Street, LondonSE1 3GN
Born August 1965
Director
Appointed 07 Mar 2024

ANDERSON, Eva-Marie

Resigned
New Street, WellsBA5 2LA
Born October 1982
Director
Appointed 21 Oct 2019
Resigned 31 Jan 2023

BULLOUGH, Oliver

Resigned
New Street, WellsBA5 2LA
Born September 1977
Director
Appointed 26 Jul 2019
Resigned 30 Sept 2021

DAVID BARRETT, Elizabeth, Dr

Resigned
New Street, WellsBA5 2LA
Born March 1974
Director
Appointed 26 Jul 2019
Resigned 25 Apr 2022

KAYE, Jeffrey Anthony

Resigned
New Street, WellsBA5 2LA
Born September 1953
Director
Appointed 21 Oct 2019
Resigned 31 Dec 2022

SMITH, Jane Priscilla

Resigned
Gundreda Road, LewesBN7 1PU
Born July 1959
Director
Appointed 26 Jul 2019
Resigned 11 Nov 2019

STEWART, Clara Josephine

Resigned
Tanner Street, LondonSE1 3GN
Born August 1980
Director
Appointed 22 Nov 2022
Resigned 22 Apr 2025

WYKES, Sarah Jill, Dr

Resigned
Gundreda Road, LewesBN7 1PU
Born July 1965
Director
Appointed 26 Jul 2019
Resigned 27 Nov 2019

Persons with significant control

4

0 Active
4 Ceased

Ms Jane Priscilla Smith

Ceased
Gundreda Road, LewesBN7 1PU
Born July 1959

Nature of Control

Significant influence or control
Notified 26 Jul 2019
Ceased 11 Nov 2019

Dr Sarah Jill Wykes

Ceased
Gundreda Road, LewesBN7 1PU
Born July 1965

Nature of Control

Significant influence or control
Notified 26 Jul 2019
Ceased 28 Jul 2019

Dr Elizabeth David Barrett

Ceased
Gundreda Road, LewesBN7 1PU
Born March 1974

Nature of Control

Significant influence or control
Notified 26 Jul 2019
Ceased 27 Jul 2019

Mr Oliver Bullough

Ceased
Gundreda Road, LewesBN7 1PU
Born September 1977

Nature of Control

Significant influence or control
Notified 26 Jul 2019
Ceased 27 Jul 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Memorandum Articles
8 July 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
23 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Resolution
3 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2019
CC04CC04
Resolution
27 August 2019
RESOLUTIONSResolutions
Incorporation Company
26 July 2019
NEWINCIncorporation