London
W1D 1NN
Director Name | Mr Peter Edward Dias |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | John Douglas Wardle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 London Road Kent England And Wales TN13 1AX |
Director Name | Mr Nicholas Andrew Wrigley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 London Road Kent England And Wales TN13 1AX |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Ece Gursoy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 24 May 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Ian David Hardie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Andrew Barrett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn Holborn London EC1N 2HT |
Director Name | Mrs Laura Gemma Halstead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2023) |
Role | Fund Management & Operations Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2022(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1m at £0.00001 | Lightsoure Viking 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,088 |
Current Liabilities | £209,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
19 December 2018 | Delivered on: 24 December 2018 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights) and the intellectual property (including all related rights). For more details please refer to the debenture. Outstanding |
---|---|
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
13 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (24 pages) |
---|---|
13 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages) |
13 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
13 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
22 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
31 August 2023 | Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 (1 page) |
2 April 2023 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2 April 2023 (1 page) |
21 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (27 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
18 January 2023 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
27 October 2022 | Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 27 October 2022 (1 page) |
7 September 2022 | Director's details changed for Mr Barnaby David Rhys Jones on 28 July 2022 (2 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
22 March 2022 | Change of details for Sky Rooftop Holdings 2 Limited as a person with significant control on 15 October 2021 (2 pages) |
22 March 2022 | Registered office address changed from 6th Floor, 33 Holborn Holborn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on 22 March 2022 (1 page) |
22 February 2022 | Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 (2 pages) |
19 January 2022 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 18 January 2022 (2 pages) |
19 January 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
6 January 2022 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
28 October 2021 | Satisfaction of charge 078378660002 in full (1 page) |
26 October 2021 | Appointment of Barnaby David Rhys Jones as a director on 15 October 2021 (2 pages) |
26 October 2021 | Cessation of Lightsource Pumbaa Limited as a person with significant control on 15 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Ian David Hardie as a director on 15 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 15 October 2021 (1 page) |
26 October 2021 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 6th Floor, 33 Holborn Holborn London EC1N 2HT on 26 October 2021 (1 page) |
26 October 2021 | Notification of Sky Rooftop Holdings 2 Limited as a person with significant control on 15 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Peter Edward Dias as a director on 15 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Paul Mccartie as a director on 15 October 2021 (1 page) |
26 October 2021 | Appointment of Mrs Laura Gemma Halstead as a director on 15 October 2021 (2 pages) |
21 October 2021 | Company name changed free power for schools 19 LIMITED\certificate issued on 21/10/21
|
15 October 2021 | All of the property or undertaking has been released from charge 078378660002 (1 page) |
17 August 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
17 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
12 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (18 pages) |
4 January 2019 | Notification of Lightsource Pumbaa Limited as a person with significant control on 19 December 2018 (2 pages) |
4 January 2019 | Cessation of Lightsource Viking 2 Limited as a person with significant control on 19 December 2018 (1 page) |
24 December 2018 | Registration of charge 078378660002, created on 19 December 2018 (49 pages) |
22 December 2018 | Satisfaction of charge 078378660001 in full (4 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a small company made up to 30 April 2017 (18 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
12 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
4 April 2016 | Registration of charge 078378660001, created on 24 March 2016 (49 pages) |
4 April 2016 | Registration of charge 078378660001, created on 24 March 2016 (49 pages) |
9 March 2016 | Appointment of Mr Tim Arthur as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Tim Arthur as a director on 9 March 2016 (2 pages) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
9 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
20 October 2015 | Appointment of Mr Paul Mccartie as a director on 25 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Paul Mccartie as a director on 25 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Karen Ward as a secretary on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Andrew Barrett as a director on 25 September 2015 (1 page) |
20 October 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HT on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Andrew Barrett as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Karen Ward as a secretary on 25 September 2015 (1 page) |
20 October 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HT on 20 October 2015 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 September 2015 | Termination of appointment of Paul Stephen Latham as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Paul Stephen Latham as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Giuseppe La Loggia as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Giuseppe La Loggia as a director on 22 September 2015 (1 page) |
23 September 2015 | Appointment of Andrew Barrett as a director on 22 September 2015 (2 pages) |
23 September 2015 | Appointment of Andrew Barrett as a director on 22 September 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
10 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
16 April 2014 | Memorandum and Articles of Association (21 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Memorandum and Articles of Association (21 pages) |
15 April 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
15 April 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Appointment of Ian Hardie as a director (2 pages) |
24 September 2012 | Termination of appointment of Ece Gursoy as a director (1 page) |
24 September 2012 | Appointment of Ian Hardie as a director (2 pages) |
24 September 2012 | Termination of appointment of Ece Gursoy as a director (1 page) |
24 May 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
24 May 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
22 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012 (1 page) |
10 May 2012 | Termination of appointment of John Wardle as a director (1 page) |
10 May 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 May 2012 | Termination of appointment of John Wardle as a director (1 page) |
10 May 2012 | Appointment of Mrs Ece Gursoy as a director (2 pages) |
10 May 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
10 May 2012 | Termination of appointment of Nicholas Wrigley as a director (1 page) |
10 May 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 May 2012 | Termination of appointment of Nicholas Wrigley as a director (1 page) |
10 May 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
10 May 2012 | Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Appointment of Mrs Ece Gursoy as a director (2 pages) |
10 May 2012 | Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 10 May 2012 (1 page) |
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|