Company NameTIM Routledge Lighting Design Limited
DirectorTimothy Routledge
Company StatusActive
Company Number06517091
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Previous NameBlue Lens Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Routledge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Grove
Hampton Wick
London
KT1 4AL
Secretary NameMrs Perri Routledge
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Park Road West
West Park
Wolverhampton
WV4 2PN

Contact

Websitewww.timroutledge.co.uk/
Telephone07 739316307
Telephone regionMobile

Location

Registered Address18 Church Grove
Hampton Wick
London
KT1 4AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Mr Timothy David Routledge
100.00%
Ordinary

Financials

Year2014
Net Worth£33,739
Cash£69,102
Current Liabilities£46,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

19 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
14 June 2021Change of details for Mr Timothy Routledge as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Director's details changed for Mr Timothy Routledge on 14 June 2021 (2 pages)
14 June 2021Director's details changed for Mr Timothy Routledge on 14 June 2021 (2 pages)
14 June 2021Change of details for Mr Timothy Routledge as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from 24 Church Grove Hampton Wick London KT1 4AL United Kingdom to 18 Church Grove Hampton Wick London KT1 4AL on 14 June 2021 (1 page)
19 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
5 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
15 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
25 April 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 January 2017Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 24 Church Grove Hampton Wick London KT1 4AL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 24 Church Grove Hampton Wick London KT1 4AL on 10 January 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Company name changed blue lens LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
(2 pages)
24 October 2014Company name changed blue lens LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
(2 pages)
24 October 2014Change of name notice (2 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Director's details changed for Mr Timothy Routledge on 10 June 2013 (2 pages)
4 March 2014Director's details changed for Mr Timothy Routledge on 10 June 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Timothy Routledge on 28 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Timothy Routledge on 28 February 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 August 2009Appointment terminated secretary perri routledge (1 page)
7 August 2009Appointment terminated secretary perri routledge (1 page)
7 August 2009Registered office changed on 07/08/2009 from 105 putney bridge road putney london SW15 2PA (1 page)
7 August 2009Registered office changed on 07/08/2009 from 105 putney bridge road putney london SW15 2PA (1 page)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / timothy routledge / 05/01/2009 (1 page)
2 March 2009Director's change of particulars / timothy routledge / 05/01/2009 (1 page)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from 10 cumnock place cardiff CF24 2AG uk (1 page)
9 January 2009Registered office changed on 09/01/2009 from 10 cumnock place cardiff CF24 2AG uk (1 page)
7 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Incorporation (12 pages)
28 February 2008Incorporation (12 pages)