Solight Limited HOUNSLOW


Founded in 2000, Solight, classified under reg no. 04129653 is an active company. Currently registered at World Business Centre 2 TW6 2SF, Hounslow the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Sanjay A., Sunita A. and Surinder A.. In addition one secretary - Surinder A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Subash A. who worked with the the company until 26 March 2015.

Solight Limited Address / Contact

Office Address World Business Centre 2
Office Address2 Newall Road
Town Hounslow
Post code TW6 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129653
Date of Incorporation Thu, 21st Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sanjay A.

Position: Director

Appointed: 15 March 2023

Surinder A.

Position: Secretary

Appointed: 26 March 2015

Sunita A.

Position: Director

Appointed: 25 January 2001

Surinder A.

Position: Director

Appointed: 25 January 2001

Subash A.

Position: Director

Appointed: 18 October 2010

Resigned: 26 March 2015

Guy M.

Position: Director

Appointed: 13 August 2010

Resigned: 28 June 2012

Guy M.

Position: Director

Appointed: 01 January 2008

Resigned: 28 June 2012

Subash A.

Position: Secretary

Appointed: 25 January 2001

Resigned: 26 March 2015

A & H Registrars & Secretaries Limited

Position: Nominee Secretary

Appointed: 21 December 2000

Resigned: 25 January 2001

Linda K.

Position: Nominee Director

Appointed: 21 December 2000

Resigned: 25 January 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Bath Road Holdings Limited from Hounslow, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hl Limited that put St. Helier, Jersey as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hl Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Bath Road Holdings Limited

World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05028827
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hl Limited

12 Castle Street, Castle Street, St. Helier, Jersey, JE2 3RT, Jersey

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jersey Registry
Registration number 95544
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hl Limited

12 Castle Street Castle Street, St. Helier, Jersey, JE2 3RT, Jersey

Legal authority Companies (Jersy) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 95544
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, January 2024
Free Download (16 pages)

Company search