EQUATION LIGHTING DESIGN LIMITED

Register to unlock more data on OkredoRegister

EQUATION LIGHTING DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02066155

Incorporation date

21/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit G04 The Print Rooms, 164-180 Union Street, London SE1 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1986)
dot icon26/01/2026
Confirmation statement made on 2025-12-02 with updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon08/04/2025
Notification of Equation Lighting Design Trustees Limited as a person with significant control on 2025-04-03
dot icon08/04/2025
Cessation of Maida Hot as a person with significant control on 2025-04-03
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon08/04/2025
Registration of charge 020661550001, created on 2025-04-03
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon29/04/2024
Director's details changed for Keith Charles Miller on 2024-04-01
dot icon29/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Director's details changed for Keith Charles Miller on 2023-04-01
dot icon10/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Resolutions
dot icon13/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Director's details changed for Mrs Maida Hot on 2020-09-01
dot icon21/09/2020
Change of details for Mrs Maida Hot as a person with significant control on 2020-09-01
dot icon21/09/2020
Registered office address changed from Unit Li.G04 the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom to Unit G04 the Print Rooms 164-180 Union Street London SE1 0LH on 2020-09-21
dot icon13/08/2020
Registered office address changed from 17 Risborough Street London SE1 0HG England to Unit Li.G04 the Print Rooms 164-180 Union Street London SE1 0LH on 2020-08-13
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon02/04/2020
Director's details changed for Keith Charles Miller on 2020-04-01
dot icon05/02/2020
Change of details for Mrs Maida Hot as a person with significant control on 2019-11-06
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Purchase of own shares.
dot icon19/11/2019
Termination of appointment of Gordon Robert Ingram as a director on 2019-11-06
dot icon13/11/2019
Cessation of Gia Venture Holdings Limited as a person with significant control on 2019-11-06
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-11-06
dot icon26/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon09/03/2018
Memorandum and Articles of Association
dot icon09/03/2018
Resolutions
dot icon01/03/2018
Registered office address changed from The Whitehouse Belvedere Road London SE1 8GA to 17 Risborough Street London SE1 0HG on 2018-03-01
dot icon28/02/2018
Termination of appointment of Stephen Walsh as a director on 2018-02-07
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Accounts for a small company made up to 2016-03-31
dot icon12/04/2017
Compulsory strike-off action has been discontinued
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon08/03/2017
Director's details changed for Mrs Maida Hot on 2017-01-02
dot icon20/02/2017
Director's details changed for Keith Charles Miller on 2016-12-01
dot icon05/10/2016
Termination of appointment of Kevin Ronald Theobald as a director on 2016-08-15
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Appointment of Mr Kevin Ronald Theobald as a director on 2014-07-29
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Change of share class name or designation
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Resolutions
dot icon04/06/2013
Director's details changed for Gordon Robert Ingram on 2013-06-01
dot icon03/06/2013
Director's details changed for Stephen Walsh on 2013-06-01
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Termination of appointment of Helen Milligan as a director
dot icon02/11/2012
Appointment of Keith Charles Miller as a director
dot icon02/11/2012
Termination of appointment of Helen Milligan as a secretary
dot icon03/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/01/2012
Appointment of Mrs Maida Hot as a director
dot icon08/06/2011
Termination of appointment of Andrew Sainsbury as a director
dot icon08/04/2011
Appointment of Stephen Walsh as a director
dot icon07/04/2011
Termination of appointment of Mark Hensman as a director
dot icon06/04/2011
Full accounts made up to 2010-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/08/2010
Appointment of Andrew Sainsbury as a director
dot icon31/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/03/2010
Director's details changed for Gordon Robert Ingram on 2009-12-31
dot icon29/03/2010
Director's details changed for Mark Roy Hensman on 2009-12-31
dot icon29/03/2010
Director's details changed for Helen Milligan on 2009-12-31
dot icon29/03/2010
Secretary's details changed for Helen Milligan on 2009-12-31
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 31/12/08; full list of members
dot icon02/07/2009
Registered office changed on 02/07/2009 from 11 the linen house 253 kilburn lane queens park london W10 4BQ
dot icon18/06/2009
Appointment terminated director tanya duncan
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Ad 03/10/08\gbp si 1@1=1\gbp ic 13801/13802\
dot icon02/12/2008
Resolutions
dot icon02/12/2008
Nc inc already adjusted 01/02/00
dot icon23/10/2008
Secretary appointed helen milligan
dot icon21/10/2008
Notice of assignment of name or new name to shares
dot icon14/10/2008
Resolutions
dot icon14/10/2008
Director appointed tanya duncan
dot icon14/10/2008
Appointment terminated secretary denise mckenzie
dot icon14/10/2008
Director appointed gordon robert ingram
dot icon13/10/2008
Certificate of change of name
dot icon15/07/2008
Director appointed helen milligan
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Director resigned
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Registered office changed on 31/05/07 from: 41 pall mall deposit 124-128 barlby road london W10 6BL
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon31/10/2006
New director appointed
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 31/12/02; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon21/02/2001
Director resigned
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/07/1999
New director appointed
dot icon02/04/1999
Return made up to 31/12/98; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon23/01/1998
Director resigned
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/10/1997
Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon22/12/1996
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon16/01/1995
Location of register of members address changed
dot icon16/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon15/11/1993
Registered office changed on 15/11/93 from: 3 royalty studios 105 lancaster road london W11 1QF
dot icon28/01/1993
Resolutions
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon30/07/1992
Ad 31/10/89--------- £ si 3694@1
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon08/01/1992
Ad 22/10/91--------- £ si 103@1=103 £ ic 8695/8798
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon05/08/1991
Full accounts made up to 1990-03-31
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Return made up to 31/05/91; no change of members
dot icon16/01/1991
Return made up to 31/05/90; full list of members
dot icon09/04/1990
Full accounts made up to 1989-03-31
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon22/11/1989
Ad 31/10/89--------- £ si 3694@1=3694 £ ic 5001/8695
dot icon03/11/1989
New director appointed
dot icon10/02/1989
Wd 31/01/89 ad 30/06/88--------- £ si 4999@1=4999 £ ic 2/5001
dot icon14/11/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Return made up to 27/07/88; full list of members
dot icon22/10/1986
Registered office changed on 22/10/86 from: 124-128 city road london EC1V 2NJ
dot icon22/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1986
Certificate of Incorporation
dot icon21/10/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+27.27 % *

* during past year

Cash in Bank

£779,776.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
434.63K
-
0.00
898.21K
-
2022
8
425.60K
-
0.00
612.71K
-
2023
8
509.63K
-
0.00
779.78K
-
2023
8
509.63K
-
0.00
779.78K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

509.63K £Ascended19.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

779.78K £Ascended27.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Tanya
Director
03/10/2008 - 02/02/2009
2
Walsh, Stephen
Director
31/03/2011 - 07/02/2018
9
Hot, Maida
Director
02/08/2011 - Present
2
Ingram, Gordon Robert
Director
03/10/2008 - 06/11/2019
30
Miller, Keith Charles
Director
06/04/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EQUATION LIGHTING DESIGN LIMITED

EQUATION LIGHTING DESIGN LIMITED is an(a) Active company incorporated on 21/10/1986 with the registered office located at Unit G04 The Print Rooms, 164-180 Union Street, London SE1 0LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUATION LIGHTING DESIGN LIMITED?

toggle

EQUATION LIGHTING DESIGN LIMITED is currently Active. It was registered on 21/10/1986 .

Where is EQUATION LIGHTING DESIGN LIMITED located?

toggle

EQUATION LIGHTING DESIGN LIMITED is registered at Unit G04 The Print Rooms, 164-180 Union Street, London SE1 0LH.

What does EQUATION LIGHTING DESIGN LIMITED do?

toggle

EQUATION LIGHTING DESIGN LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does EQUATION LIGHTING DESIGN LIMITED have?

toggle

EQUATION LIGHTING DESIGN LIMITED had 8 employees in 2023.

What is the latest filing for EQUATION LIGHTING DESIGN LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-02 with updates.