Company NameInto The Light Solutions Limited
DirectorMatthew Ian Beaman
Company StatusActive
Company Number04130271
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Ian Beaman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 39
151 Trafalgar Road
London
Lnd
SE10 9TX
Secretary NameFirst Call UK Solutions Ltd (Corporation)
StatusCurrent
Appointed27 January 2006(5 years, 1 month after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressKemp House City Road
London
EC1V 2NX
Secretary NameMrs Lisa Joanne McDonnell
NationalityBritish
StatusResigned
Appointed02 January 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Appletrees Crescent
Woodland Grange
Bromsgrove
Worcestershire
B61 0UA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed11 February 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2005)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Contact

Websiteitls.co.uk

Location

Registered Address151 Trafalgar Road
London
Lnd
SE10 9TX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Matthew Ian Beaman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,440
Cash£2,856
Current Liabilities£14,997

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

27 March 2024Compulsory strike-off action has been discontinued (1 page)
26 March 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (4 pages)
23 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
15 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
13 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 October 2020Registered office address changed from PO Box Suite 39 161 Trafalgar Road London SE10 9TX England to PO Box Suite 39 151 Trafalgar Road London Lnd SE10 9TX on 30 October 2020 (1 page)
25 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 January 2019Registered office address changed from Kemp House City Road London EC1V 2NX to PO Box Suite 39 161 Trafalgar Road London SE10 9TX on 18 January 2019 (1 page)
18 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
30 March 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
31 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Secretary's details changed for First Call Uk Solutions Ltd on 6 July 2014 (1 page)
23 January 2015Director's details changed for Mr Matthew Ian Beaman on 27 March 2014 (2 pages)
23 January 2015Secretary's details changed for First Call Uk Solutions Ltd on 6 July 2014 (1 page)
23 January 2015Director's details changed for Mr Matthew Ian Beaman on 27 March 2014 (2 pages)
23 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Secretary's details changed for First Call Uk Solutions Ltd on 6 July 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 July 2014Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 6 July 2014 (1 page)
6 July 2014Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 6 July 2014 (1 page)
6 July 2014Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 6 July 2014 (1 page)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for First Call Uk Solutions Ltd on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Matthew Ian Beaman on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Matthew Ian Beaman on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Matthew Ian Beaman on 1 December 2009 (2 pages)
5 January 2010Secretary's details changed for First Call Uk Solutions Ltd on 1 December 2009 (2 pages)
5 January 2010Secretary's details changed for First Call Uk Solutions Ltd on 1 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 22/12/08; full list of members (3 pages)
9 February 2009Return made up to 22/12/08; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 March 2008Return made up to 22/12/07; full list of members (3 pages)
4 March 2008Return made up to 22/12/07; full list of members (3 pages)
9 March 2007Return made up to 22/12/06; full list of members (2 pages)
9 March 2007Return made up to 22/12/06; full list of members (2 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 22/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2006Return made up to 22/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 November 2005Registered office changed on 28/11/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
28 November 2005Registered office changed on 28/11/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
15 December 2004Return made up to 22/12/04; full list of members (5 pages)
15 December 2004Return made up to 22/12/04; full list of members (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Location of register of members (1 page)
21 September 2004Location of register of members (1 page)
21 September 2004Location of debenture register (1 page)
21 September 2004Location of debenture register (1 page)
5 August 2004Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 August 2004Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
24 December 2003Return made up to 22/12/03; full list of members (5 pages)
24 December 2003Return made up to 22/12/03; full list of members (5 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 22/12/02; full list of members (5 pages)
1 May 2003Return made up to 22/12/02; full list of members (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
22 December 2000Incorporation (12 pages)
22 December 2000Incorporation (12 pages)