Background WavePink WaveYellow Wave

WOOLOOGA HOLDCO 1 LIMITED (09737570)

WOOLOOGA HOLDCO 1 LIMITED (09737570) is an active UK company. incorporated on 18 August 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WOOLOOGA HOLDCO 1 LIMITED has been registered for 10 years. Current directors include O'BRIEN, Matthew Oliver, PEGG, Adam Stuart.

Company Number
09737570
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'BRIEN, Matthew Oliver, PEGG, Adam Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLOOGA HOLDCO 1 LIMITED

WOOLOOGA HOLDCO 1 LIMITED is an active company incorporated on 18 August 2015 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. WOOLOOGA HOLDCO 1 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09737570

LTD Company

Age

10 Years

Incorporated 18 August 2015

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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

LIGHTSOURCE SPV 237 LIMITED
From: 18 August 2015To: 13 September 2020
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Aug 17
Owner Exit
Nov 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

O'BRIEN, Matthew Oliver

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

PEGG, Adam Stuart

Active
33 Holborn, LondonEC1N 2HU
Born April 1973
Director
Appointed 11 Sept 2020

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 11 Sept 2020
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 11 Sept 2020
Resigned 21 Apr 2022

GOARMON, Bernardo

Resigned
33 Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 12 Mar 2024
Resigned 03 Jun 2025

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1978
Director
Appointed 18 Aug 2015
Resigned 11 Sept 2020

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 18 Aug 2015
Resigned 11 Sept 2020

RODRIGUEZ, Eneko

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1979
Director
Appointed 29 Mar 2022
Resigned 15 Jul 2022

SELLARS, William Dixon

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1986
Director
Appointed 29 Mar 2022
Resigned 13 Mar 2024

YOUNG, Lee Ian

Resigned
33 Holborn, LondonEC1N 2HU
Born September 1975
Director
Appointed 12 Mar 2024
Resigned 03 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Lightsource Renewable Energy Australia Holdings Limited

Active
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 11 Sept 2020
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 11 Sept 2020
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 15 Mar 2017
Ceased 24 Nov 2017
33 Holborn, LondonEC1N 2HT

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 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

61

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
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 August 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 October 2020
RP04AP01RP04AP01
Resolution
13 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 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
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2015
NEWINCIncorporation