AETHER LIGHTING LIMITED

Register to unlock more data on OkredoRegister

AETHER LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06581027

Incorporation date

30/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 South Street, Epsom KT18 7PYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon18/01/2022
Registered office address changed from Oakhanger Boughton Hall Avenue Send Woking Surrey GU23 7DF to 67 South Street Epsom KT18 7PY on 2022-01-18
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/10/2020
Appointment of Mr Peter Toby Kenneth Hemsley as a director on 2020-10-01
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/03/2018
Termination of appointment of Quadrant Ventures Ltd as a director on 2018-03-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Appointment of Mr John David William Shew as a director on 2017-05-18
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/11/2016
Termination of appointment of Mark John Ayers as a director on 2016-10-12
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr Philip David Churchill as a director on 2016-07-19
dot icon02/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/03/2012
Appointment of Quadrant Ventures Ltd as a secretary
dot icon30/03/2012
Termination of appointment of Michael Cumper as a director
dot icon30/03/2012
Termination of appointment of David Cumper as a director
dot icon30/03/2012
Appointment of Quadrant Ventures Ltd as a director
dot icon06/11/2011
Registered office address changed from 17 Cranley Road Walton on Thames Surrey KT12 5BT on 2011-11-06
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon16/03/2011
Registered office address changed from 6 Wealdstone Road Kimpton Industrial Estate Sutton Surrey SM3 9RW on 2011-03-16
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Mark Ayers on 2010-04-30
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon05/09/2008
Director appointed mr michael john cumper
dot icon04/09/2008
Director appointed mr david arthur cumper
dot icon08/07/2008
Certificate of change of name
dot icon04/07/2008
Director appointed mr mark ayers
dot icon04/07/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from 39A leicester road salford manchester M7 4AS
dot icon17/06/2008
Appointment terminated director form 10 directors fd LTD
dot icon30/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumper, Michael John
Director
14/08/2008 - 29/02/2012
17
QUADRANT VENTURES LTD
Corporate Secretary
29/02/2012 - Present
7
QUADRANT VENTURES LTD
Corporate Director
29/02/2012 - 01/03/2018
7
Cumper, David Arthur
Director
14/08/2008 - 29/02/2012
7
Ayers, Mark John, Dr
Director
01/07/2008 - 12/10/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AETHER LIGHTING LIMITED

AETHER LIGHTING LIMITED is an(a) Active company incorporated on 30/04/2008 with the registered office located at 67 South Street, Epsom KT18 7PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AETHER LIGHTING LIMITED?

toggle

AETHER LIGHTING LIMITED is currently Active. It was registered on 30/04/2008 .

Where is AETHER LIGHTING LIMITED located?

toggle

AETHER LIGHTING LIMITED is registered at 67 South Street, Epsom KT18 7PY.

What does AETHER LIGHTING LIMITED do?

toggle

AETHER LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for AETHER LIGHTING LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-12-31.