Company NameSunlight Technologies Limited
DirectorsCarlos Ignacio Lagrange and Juan Andres Lagrange
Company StatusActive
Company Number10275463
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section PEducation
SIC 85600Educational support services

Directors

Director NameCarlos Ignacio Lagrange
Date of BirthApril 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed13 July 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1203 Lotus House
35 Ovex Close
London
E14 3PP
Director NameMr Juan Andres Lagrange
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed25 February 2022(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1203 Lotus House
35 Ovex Close
London
E14 3PP
Director NameMr Philip Specht
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2023)
RoleVenture Capital
Country of ResidenceGermany
Correspondence Address25 Stengelstrasse
Munich
80805

Location

Registered AddressFlat 1203 Lotus House
35 Ovex Close
London
E14 3PP
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

27 November 2023Previous accounting period shortened from 30 July 2023 to 31 December 2022 (1 page)
27 November 2023Micro company accounts made up to 31 December 2022 (2 pages)
24 October 2023Director's details changed for Carlos Ignacio Lagrange on 30 November 2022 (2 pages)
24 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
24 April 2023Termination of appointment of Philip Specht as a director on 31 March 2023 (1 page)
16 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 November 2022Micro company accounts made up to 31 July 2021 (2 pages)
17 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
2 March 2022Appointment of Mr Philip Specht as a director on 25 February 2022 (2 pages)
2 March 2022Appointment of Mr Juan Lagrange as a director on 25 February 2022 (2 pages)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (2 pages)
9 November 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 October 2019Cessation of Carlos Ignacio Lagrange Delfino as a person with significant control on 30 October 2018 (1 page)
11 October 2019Confirmation statement made on 29 September 2019 with updates (6 pages)
11 October 2019Cessation of Juan Lagrange as a person with significant control on 30 October 2018 (1 page)
11 October 2019Notification of a person with significant control statement (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 February 2019Registered office address changed from Beacon Point Dowells Street Flat 75 London SE10 9DX United Kingdom to Flat 1203 Lotus House 35 Ovex Clos London E14 3PP on 27 February 2019 (1 page)
27 February 2019Registered office address changed from Flat 1203 Lotus House 35 Ovex Clos London E14 3PP United Kingdom to Flat 1203 Lotus House 35 Ovex Close London E14 3PP on 27 February 2019 (1 page)
23 January 2019Statement of capital following an allotment of shares on 10 June 2018
  • GBP 139.3027
(4 pages)
26 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
8 November 2018Directors' register information at 8 November 2018 on withdrawal from the public register (1 page)
8 November 2018Withdrawal of the directors' residential address register information from the public register (1 page)
8 November 2018Withdrawal of the directors' register information from the public register (1 page)
13 October 2018Change of details for Carlos Ignacio Lagrange Delfino as a person with significant control on 10 October 2017 (2 pages)
13 October 2018Confirmation statement made on 29 September 2018 with updates (6 pages)
5 September 2018Second filing of a statement of capital following an allotment of shares on 10 October 2017
  • GBP 123.34
(11 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 November 2017Notification of Juan Lagrange as a person with significant control on 26 September 2017 (2 pages)
13 November 2017Notification of Juan Lagrange as a person with significant control on 26 September 2017 (2 pages)
11 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
30 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 123.3927
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018.
(9 pages)
30 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 123.3927
(8 pages)
19 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2017Second filing of a statement of capital following an allotment of shares on 28 October 2016
  • GBP 200
(7 pages)
29 August 2017Second filing of a statement of capital following an allotment of shares on 28 October 2016
  • GBP 200
(7 pages)
28 July 2017Statement of capital on 28 July 2017
  • GBP 85
(5 pages)
28 July 2017Statement by Directors (1 page)
28 July 2017Statement by Directors (1 page)
28 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2017Solvency Statement dated 18/07/17 (1 page)
28 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2017Statement of capital on 28 July 2017
  • GBP 85
(5 pages)
28 July 2017Solvency Statement dated 18/07/17 (1 page)
28 October 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 0.0001
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2017.
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 0.0001
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2017.
(4 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)