Company NameSill Lighting (UK) Limited
DirectorTony Granycome
Company StatusActive
Company Number04288961
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Tony Granycome
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Director NameMr Robert Bohannon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thame Park Business Centre
Wenman Road
Thame
Oxfordshire
OX9 3XA
Secretary NameMr Robert Bohannon
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 15 December 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Thame Park Business Centre
Wenman Road
Thame
Oxfordshire
OX9 3XA
Director NameKristian Ahlborn
Date of BirthApril 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2002(10 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 05 May 2014)
RoleCommerical Director
Country of ResidenceGermany
Correspondence AddressAlte Dorfstelle 2
14548 Schwielowsee Ot Ferch
Berlin
Foreign
Director NameHerr Georg Bernhard Sieverding
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed28 May 2014(12 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2020)
RoleHead Of Sales - International, Hoffmeister
Country of ResidenceGermany
Correspondence AddressHoffmeister Leuchten Gmbh Gewerbering 28-32
58579 Schalksmuehle-Heedfeld
Germany
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Contact

Websitesill-uk.com
Email address[email protected]
Telephone01844 260006
Telephone regionThame

Location

Registered Address23 Copenhagen Street
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

15 January 2021Termination of appointment of Georg Bernhard Sieverding as a director on 22 December 2020 (1 page)
13 January 2021Appointment of Mr Tony Granycome as a director on 1 December 2020 (2 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 September 2020Registered office address changed from Chiltern House Thame Road Haddenham Buckinghamshire HP17 8BY England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 21 September 2020 (1 page)
21 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 February 2020Registered office address changed from Unit 4 Goodsons Mews Unit 4 Goodson Industrial Mews Wellington Street Thame Oxfordshire OX9 3BX to Chiltern House Thame Road Haddenham Buckinghamshire HP17 8BY on 17 February 2020 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 September 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
8 October 2018Notification of Jérôme Philippe Marie Simon Gagnez as a person with significant control on 31 August 2018 (2 pages)
5 October 2018Withdrawal of a person with significant control statement on 5 October 2018 (2 pages)
5 October 2018Notification of Nicolas Alain Henri Jacques Gagnez as a person with significant control on 31 August 2018 (2 pages)
5 October 2018Notification of Emmanuel Marie Jean-Michel Gagnez as a person with significant control on 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
17 February 2015Registered office address changed from 3 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA to Unit 4 Goodsons Mews Unit 4 Goodson Industrial Mews Wellington Street Thame Oxfordshire OX9 3BX on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 3 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA to Unit 4 Goodsons Mews Unit 4 Goodson Industrial Mews Wellington Street Thame Oxfordshire OX9 3BX on 17 February 2015 (1 page)
15 December 2014Termination of appointment of Robert Bohannon as a secretary on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Robert Bohannon as a secretary on 15 December 2014 (1 page)
28 November 2014Termination of appointment of Robert Bohannon as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Robert Bohannon as a director on 28 November 2014 (1 page)
8 September 2014Secretary's details changed for Mr Robert Bohannon on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Mr Robert Bohannon on 8 September 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Director's details changed for Mr Robert Bohannon on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Robert Bohannon on 8 September 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Robert Bohannon on 8 September 2014 (1 page)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Director's details changed for Mr Robert Bohannon on 8 September 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
9 June 2014Appointment of Herr Georg Bernhard Sieverding as a director (2 pages)
9 June 2014Appointment of Herr Georg Bernhard Sieverding as a director (2 pages)
3 June 2014Termination of appointment of Kristian Ahlborn as a director (1 page)
3 June 2014Termination of appointment of Kristian Ahlborn as a director (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Kristian Ahlborn on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Robert Bohannon on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Kristian Ahlborn on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Robert Bohannon on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Robert Bohannon on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Kristian Ahlborn on 1 October 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Director and secretary's change of particulars / robert bohannon / 15/12/2006 (2 pages)
18 September 2008Director and secretary's change of particulars / robert bohannon / 15/12/2006 (2 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
7 November 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 October 2006Return made up to 18/09/06; full list of members (7 pages)
13 October 2006Return made up to 18/09/06; full list of members (7 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 October 2005Return made up to 18/09/05; full list of members (7 pages)
4 October 2005Return made up to 18/09/05; full list of members (7 pages)
19 January 2005Amended accounts made up to 31 December 2003 (2 pages)
19 January 2005Amended accounts made up to 31 December 2003 (2 pages)
16 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2004Return made up to 18/09/04; full list of members (7 pages)
13 September 2004Return made up to 18/09/04; full list of members (7 pages)
22 October 2003Return made up to 18/09/03; full list of members (7 pages)
22 October 2003Return made up to 18/09/03; full list of members (7 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2002Return made up to 18/09/02; full list of members (7 pages)
30 October 2002Return made up to 18/09/02; full list of members (7 pages)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed;new director appointed (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
14 August 2002Registered office changed on 14/08/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (1 page)
21 November 2001Company name changed cogmap LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed cogmap LIMITED\certificate issued on 21/11/01 (2 pages)
18 September 2001Incorporation (20 pages)
18 September 2001Incorporation (20 pages)