Background WavePink WaveYellow Wave

LIGHT GREEN POWER LIMITED (08024985)

LIGHT GREEN POWER LIMITED (08024985) is an active UK company. incorporated on 11 April 2012. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LIGHT GREEN POWER LIMITED has been registered for 13 years. Current directors include BARKER, Andrew James, Mr..

Company Number
08024985
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
Swift House, Ground Floor, 18, Chelmsford, CM1 1GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARKER, Andrew James, Mr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT GREEN POWER LIMITED

LIGHT GREEN POWER LIMITED is an active company incorporated on 11 April 2012 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LIGHT GREEN POWER LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08024985

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Swift House, Ground Floor, 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

Suite 1 Bishop Bateman Court Thompsons Lane Cambridge CB5 8AQ England
From: 11 May 2018To: 3 March 2021
Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
From: 11 April 2012To: 11 May 2018
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BARKER, Andrew James, Mr.

Active
Hoffmanns Way, ChelmsfordCM1 1GU
Born June 1961
Director
Appointed 11 Apr 2021

TAYLOR, Julie Lorraine

Resigned
Thompsons Lane, CambridgeCB5 8AQ
Secretary
Appointed 11 Apr 2012
Resigned 02 Mar 2021

BARKER, Andrew James

Resigned
Hoffmanns Way, ChelmsfordCM1 1GU
Born June 1991
Director
Appointed 02 Mar 2021
Resigned 11 Apr 2021

MADDEN, Ben Andrew

Resigned
Thompsons Lane, CambridgeCB5 8AQ
Born November 1977
Director
Appointed 11 Apr 2012
Resigned 02 Mar 2021

SLATER, Shane Anthony, Dr

Resigned
Thompsons Lane, CambridgeCB5 8AQ
Born July 1973
Director
Appointed 11 Apr 2012
Resigned 02 Mar 2021

WALKER, Ian Thomas, Dr

Resigned
Thompsons Lane, CambridgeCB5 8AQ
Born January 1976
Director
Appointed 11 Apr 2012
Resigned 02 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Bates Road, MaldonCM9 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026
Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 31 Mar 2026

Dr Shane Anthony Slater

Ceased
Thompsons Lane, CambridgeCB5 8AQ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Ben Andrew Madden

Ceased
Thompsons Lane, CambridgeCB5 8AQ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

48

Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2012
NEWINCIncorporation