Background WavePink WaveYellow Wave

PKE LIGHTING HOLDINGS LIMITED (12508678)

PKE LIGHTING HOLDINGS LIMITED (12508678) is an active UK company. incorporated on 10 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PKE LIGHTING HOLDINGS LIMITED has been registered for 6 years. Current directors include PARKER, Philip John.

Company Number
12508678
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARKER, Philip John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKE LIGHTING HOLDINGS LIMITED

PKE LIGHTING HOLDINGS LIMITED is an active company incorporated on 10 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PKE LIGHTING HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12508678

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

1 Northbank Industrial Park Omega Drive Irlam Manchester M44 5BD England
From: 22 March 2021To: 19 July 2022
Unit 7, Croft Court Moss Industrial Estate St. Helens Road Leigh WN7 8PT United Kingdom
From: 10 March 2020To: 22 March 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
May 22
New Owner
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Apr 24
Director Left
Mar 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PORTER, Alan Fraser

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 13 May 2024

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 07 Jul 2022

WATKINS, Eric

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 07 Jul 2022
Resigned 13 May 2024

POLLARD, Brenda, Mrs.

Resigned
Omega Drive, ManchesterM44 5BD
Born January 1941
Director
Appointed 10 Mar 2020
Resigned 07 Jul 2022

POLLARD, Hayley

Resigned
Omega Drive, ManchesterM44 5BD
Born October 1966
Director
Appointed 10 Mar 2020
Resigned 07 Jul 2022

POLLARD, Michael James, Mr.

Resigned
Omega Drive, ManchesterM44 5BD
Born July 1965
Director
Appointed 10 Mar 2020
Resigned 07 Jul 2022

PRATT, Michael Richard

Resigned
Cheapside, LondonEC2V 6DT
Born March 1964
Director
Appointed 07 Jul 2022
Resigned 03 Mar 2025

WRIGHT, Andrew John

Resigned
Cheapside, LondonEC2V 6DT
Born October 1966
Director
Appointed 07 Jul 2022
Resigned 01 May 2024

Persons with significant control

4

1 Active
3 Ceased
Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr. Michael James Pollard

Ceased
Omega Drive, ManchesterM44 5BD
Born July 1965

Nature of Control

Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 07 Jul 2022

Mrs Brenda Pollard

Ceased
Cheapside, LondonEC2V 6DT
Born January 1941

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 10 Mar 2020
Ceased 27 Jun 2022

Mr Andrew James Hiett

Ceased
Cheapside, LondonEC2V 6DT
Born May 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 10 Mar 2020
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Resolution
9 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Incorporation Company
10 March 2020
NEWINCIncorporation