Background WavePink WaveYellow Wave

TAY VALLEY LIGHTING (SOUTHAMPTON) MIDCO LIMITED (14074897)

TAY VALLEY LIGHTING (SOUTHAMPTON) MIDCO LIMITED (14074897) is an active UK company. incorporated on 28 April 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAY VALLEY LIGHTING (SOUTHAMPTON) MIDCO LIMITED has been registered for 3 years. Current directors include NAYLOR, Gary Paul, SCOTT, Jack Anthony.

Company Number
14074897
Status
active
Type
ltd
Incorporated
28 April 2022
Age
3 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NAYLOR, Gary Paul, SCOTT, Jack Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY VALLEY LIGHTING (SOUTHAMPTON) MIDCO LIMITED

TAY VALLEY LIGHTING (SOUTHAMPTON) MIDCO LIMITED is an active company incorporated on 28 April 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAY VALLEY LIGHTING (SOUTHAMPTON) MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14074897

LTD Company

Age

3 Years

Incorporated 28 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 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

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB United Kingdom
From: 28 April 2022To: 3 January 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jul 22
Funding Round
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

NAYLOR, Gary Paul

Active
83-85 Hagley Road, BirminghamB16 8QG
Born March 1968
Director
Appointed 21 May 2025

SCOTT, Jack Anthony

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1992
Director
Appointed 28 Apr 2022

CLARKE, Emma Margaret

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 28 Apr 2022
Resigned 11 Oct 2022

FOWLER, Jack Leonard

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 11 Oct 2022
Resigned 04 Jul 2024

HOLLIDAY, Beth

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 04 Jul 2024
Resigned 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1975
Director
Appointed 17 Oct 2025
Resigned 18 Nov 2025

CUNNINGHAM, Thomas Samuel

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1975
Director
Appointed 28 Apr 2022
Resigned 01 Oct 2024

RAVI KUMAR, Balasingham

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born March 1975
Director
Appointed 01 Oct 2024
Resigned 21 May 2025

Persons with significant control

1

Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Resolution
7 July 2022
RESOLUTIONSResolutions
Memorandum Articles
7 July 2022
MAMA
Incorporation Company
28 April 2022
NEWINCIncorporation