Background WavePink WaveYellow Wave

LIGHTSOURCE TRADING LIMITED (08946327)

LIGHTSOURCE TRADING LIMITED (08946327) is an active UK company. incorporated on 19 March 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE TRADING LIMITED has been registered for 12 years. Current directors include BAAN, Zoltan, O'BRIEN, Matthew Oliver.

Company Number
08946327
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAAN, Zoltan, O'BRIEN, Matthew Oliver
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE TRADING LIMITED

LIGHTSOURCE TRADING LIMITED is an active company incorporated on 19 March 2014 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 TRADING LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08946327

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

LIGHTSOURCE SPV 217 LIMITED
From: 19 March 2014To: 30 August 2014
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Previous Addresses

7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 24 March 2023
5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 19 March 2014To: 8 December 2014
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Dec 14
Loan Cleared
Jun 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Owner Exit
Dec 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAAN, Zoltan

Active
33 Holborn, LondonEC1N 2HU
Born January 1974
Director
Appointed 02 Jun 2025

O'BRIEN, Matthew Oliver

Active
33 Holborn, LondonEC1N 2HU
Born August 1991
Director
Appointed 02 Jun 2025

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 19 Mar 2014
Resigned 11 Feb 2019

DESOUZA, Alexandra Sian

Resigned
33 Holborn, LondonEC1N 2HU
Born November 1978
Director
Appointed 25 May 2022
Resigned 03 Jun 2025

DI PRIMIO, Luca

Resigned
33 Holborn, LondonEC1N 2HU
Born January 1974
Director
Appointed 19 Feb 2019
Resigned 10 Mar 2025

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1978
Director
Appointed 19 Mar 2014
Resigned 12 Aug 2022

KOTSARIS, Apostolos

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1969
Director
Appointed 19 Feb 2019
Resigned 24 Jun 2022

SUN, Min

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1976
Director
Appointed 25 May 2022
Resigned 22 Jun 2022

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
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

67

Confirmation Statement With No Updates
19 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
8 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 March 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
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
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
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
1 December 2017
MR05Certification of Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Memorandum Articles
16 January 2015
MAMA
Resolution
16 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2014
NEWINCIncorporation