Background WavePink WaveYellow Wave

EXTERIOR LIGHTING SOLUTIONS HOLDING LTD (12484742)

EXTERIOR LIGHTING SOLUTIONS HOLDING LTD (12484742) is an active UK company. incorporated on 26 February 2020. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. EXTERIOR LIGHTING SOLUTIONS HOLDING LTD has been registered for 6 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
12484742
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTERIOR LIGHTING SOLUTIONS HOLDING LTD

EXTERIOR LIGHTING SOLUTIONS HOLDING LTD is an active company incorporated on 26 February 2020 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. EXTERIOR LIGHTING SOLUTIONS HOLDING LTD was registered 6 years ago.(SIC: 64204)

Status

active

Active since 6 years ago

Company No

12484742

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

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

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 8 Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX United Kingdom
From: 26 February 2020To: 5 April 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Cleared
Jan 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Apr 2024

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Apr 2024

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Apr 2024

HICKMAN, Kris Martyn

Resigned
Samson Close, KillingworthNE12 6DX
Born March 1980
Director
Appointed 26 Feb 2020
Resigned 01 Apr 2024

RIDLEY, Philip Andrew

Resigned
Samson Close, KillingworthNE12 6DX
Born December 1971
Director
Appointed 26 Feb 2020
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Kris Martyn Hickman

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 01 May 2024

Mr Philip Andrew Ridley

Ceased
Hambridge Lane, NewburyRG14 5TN
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Incorporation Company
26 February 2020
NEWINCIncorporation