Background WavePink WaveYellow Wave

LIGHTSOURCE VIKING 1 LIMITED (09210825)

LIGHTSOURCE VIKING 1 LIMITED (09210825) is an active UK company. incorporated on 9 September 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 VIKING 1 LIMITED has been registered for 11 years. Current directors include ADIL, Salma, GOARMON, Bernardo.

Company Number
09210825
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
7th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADIL, Salma, GOARMON, Bernardo
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE VIKING 1 LIMITED

LIGHTSOURCE VIKING 1 LIMITED is an active company incorporated on 9 September 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 VIKING 1 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09210825

LTD Company

Age

11 Years

Incorporated 9 September 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 1 October 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 9 September 2014To: 8 December 2014
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Loan Cleared
Dec 18
Owner Exit
Apr 19
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADIL, Salma

Active
Level 7, LondonEC1N 2HU
Born July 1983
Director
Appointed 01 Dec 2024

GOARMON, Bernardo

Active
33 Holborn, LondonEC1N 2HT
Born May 1975
Director
Appointed 21 Oct 2024

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 09 Sept 2014
Resigned 05 Oct 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 21 Oct 2024

COOPER, William James

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1973
Director
Appointed 05 Oct 2016
Resigned 05 Oct 2016

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1976
Director
Appointed 09 Sept 2014
Resigned 21 Oct 2024

RIDGWAY, Andrew Brian

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1975
Director
Appointed 21 Oct 2024
Resigned 28 Nov 2024

Persons with significant control

3

1 Active
2 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 16 Apr 2019
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
Ceased 16 Apr 2019
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

54

Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
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 No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Resolution
2 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
9 September 2014
NEWINCIncorporation