Background WavePink WaveYellow Wave

LIGHTSOURCE SPV 47 LIMITED (07957081)

LIGHTSOURCE SPV 47 LIMITED (07957081) is an active UK company. incorporated on 21 February 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE SPV 47 LIMITED has been registered for 14 years. Current directors include ADIL, Salma Shireen, HAUPTFLEISCH, Kent Anthony.

Company Number
07957081
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
33 Holborn 7th Floor, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADIL, Salma Shireen, HAUPTFLEISCH, Kent Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE SPV 47 LIMITED

LIGHTSOURCE SPV 47 LIMITED is an active company incorporated on 21 February 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LIGHTSOURCE SPV 47 LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07957081

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

33 Holborn 7th Floor London, EC1N 2HU,

Previous Addresses

7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 1 September 2023
5Th Floor 20 Old Bailey London EC4M 7AN
From: 27 November 2013To: 8 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 21 February 2012To: 27 November 2013
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 14
Director Joined
Mar 14
Owner Exit
Dec 17
Director Left
Mar 19
Director Joined
Feb 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ADIL, Salma Shireen

Active
7th Floor, LondonEC1N 2HU
Born July 1983
Director
Appointed 02 Jun 2025

HAUPTFLEISCH, Kent Anthony

Active
7th Floor, LondonEC1N 2HU
Born September 1989
Director
Appointed 18 Mar 2026

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 02 Feb 2021
Resigned 23 Mar 2022

DESOUZA, Alexandra Sian

Resigned
7th Floor, LondonEC1N 2HU
Born November 1978
Director
Appointed 27 Jun 2023
Resigned 03 Jun 2025

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1978
Director
Appointed 28 Mar 2014
Resigned 05 Apr 2022

JOHNSTON, Kathryn Gemma

Resigned
7th Floor, LondonEC1N 2HU
Born April 1987
Director
Appointed 20 Aug 2025
Resigned 18 Mar 2026

JOHNSTON, Kathryn Gemma

Resigned
7th Floor, LondonEC1N 2HU
Born April 1987
Director
Appointed 13 Jul 2022
Resigned 07 Mar 2024

KEILEY, Declan Joseph, Mr.

Resigned
7th Floor, LondonEC1N 2HU
Born March 1966
Director
Appointed 07 Mar 2024
Resigned 29 Aug 2025

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 21 Feb 2012
Resigned 28 Mar 2014

REALE, Tara

Resigned
Level 7, LondonEC1N 2HU
Born June 1988
Director
Appointed 21 Jan 2022
Resigned 27 Jun 2023

RODRIGUEZ, Eneko

Resigned
Level 7, LondonEC1N 2HU
Born March 1979
Director
Appointed 21 Jan 2022
Resigned 15 Jul 2022

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 21 Feb 2012
Resigned 04 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT1AGREEMENT1
Legacy
20 September 2025
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2019
AAAnnual Accounts
Legacy
15 February 2019
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2018
AAAnnual Accounts
Legacy
5 February 2018
PARENT_ACCPARENT_ACC
Legacy
5 February 2018
AGREEMENT2AGREEMENT2
Legacy
5 February 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Incorporation Company
21 February 2012
NEWINCIncorporation