ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seventynine Lighting Limited

Seventynine Lighting Limited is a in administration company incorporated on 10 May 2006 with the registered office located in Bristol, Bristol. Seventynine Lighting Limited was registered 19 years ago.
Status
In Administration
In administration since 10 months ago
Company No
05812786
Private limited company
Age
19 years
Incorporated 10 May 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 113 days
Dated 2 May 2024 (1 year 4 months ago)
Next confirmation dated 2 May 2025
Was due on 16 May 2025 (3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 190 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
Floor 8 Assembly Building C
Cheese Lane
Bristol
BS2 0JJ
Address changed on 5 Jun 2025 (3 months ago)
Previous address was C/O Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP
Telephone
01452714391
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Lighting Designer • British • Lives in UK • Born in Dec 1973
Director • Operations Director • British • Lives in UK • Born in Feb 1986
Director • British • Lives in England • Born in Jun 1976
Secretary • British
Seventynine Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seventynine Group Limited
Alex Nicholas Claridge and Owen Ross Claridge are mutual people.
Active
Seventynine Holdings Limited
Alex Nicholas Claridge and Owen Ross Claridge are mutual people.
Active
Seventynine Eco Limited
Alex Nicholas Claridge and Owen Ross Claridge are mutual people.
Active
MT Energy Consultancy Ltd
Joseph Matthew Horsfall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£523.99K
Decreased by £236.76K (-31%)
Turnover
Unreported
Same as previous period
Employees
33
Same as previous period
Total Assets
£3.24M
Increased by £1.13M (+53%)
Total Liabilities
-£2.69M
Increased by £592.66K (+28%)
Net Assets
£551.43K
Increased by £536.51K (+3595%)
Debt Ratio (%)
83%
Decreased by 16.29% (-16%)
Latest Activity
Registered Address Changed
3 Months Ago on 5 Jun 2025
Registered Address Changed
10 Months Ago on 22 Oct 2024
Administrator Appointed
10 Months Ago on 21 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
New Charge Registered
1 Year 9 Months Ago on 15 Nov 2023
Full Accounts Submitted
2 Years Ago on 29 Aug 2023
Helen Louise Claridge (PSC) Resigned
4 Years Ago on 5 Jul 2021
Alex Nicholas Claridge (PSC) Resigned
4 Years Ago on 5 Jul 2021
Seventynine Holdings Ltd (PSC) Appointed
4 Years Ago on 5 Jul 2021
Get Credit Report
Discover Seventynine Lighting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP to Floor 8 Assembly Building C Cheese Lane Bristol BS2 0JJ on 5 June 2025
Submitted on 5 Jun 2025
Administrator's progress report
Submitted on 15 May 2025
Statement of affairs with form AM02SOA
Submitted on 13 Jan 2025
Result of meeting of creditors
Submitted on 11 Dec 2024
Statement of administrator's proposal
Submitted on 14 Nov 2024
Registered office address changed from 1 Court Mews London Road Charlton Kings Cheltenham GL52 6HS England to C/O Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 October 2024
Submitted on 22 Oct 2024
Appointment of an administrator
Submitted on 21 Oct 2024
Cessation of Alex Nicholas Claridge as a person with significant control on 5 July 2021
Submitted on 11 Jul 2024
Notification of Seventynine Holdings Ltd as a person with significant control on 5 July 2021
Submitted on 11 Jul 2024
Cessation of Helen Louise Claridge as a person with significant control on 5 July 2021
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year