Background WavePink WaveYellow Wave

LIGHTSOURCE INDIA LIMITED (10495318)

LIGHTSOURCE INDIA LIMITED (10495318) is an active UK company. incorporated on 24 November 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE INDIA LIMITED has been registered for 9 years. Current directors include GOARMON, Bernardo, OLLIER, Louise Frances, SOUFLIS, Vlasios and 1 others.

Company Number
10495318
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GOARMON, Bernardo, OLLIER, Louise Frances, SOUFLIS, Vlasios, WAGNER, Ryan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE INDIA LIMITED

LIGHTSOURCE INDIA LIMITED is an active company incorporated on 24 November 2016 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 INDIA LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10495318

LTD Company

Age

9 Years

Incorporated 24 November 2016

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 21
Capital Update
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GOARMON, Bernardo

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

OLLIER, Louise Frances

Active
Victoria Street, LondonSW1E 6DE
Born February 1977
Director
Appointed 19 Dec 2024

SOUFLIS, Vlasios

Active
33 Holborn, LondonEC1N 2HU
Born March 1983
Director
Appointed 20 Dec 2017

WAGNER, Ryan

Active
Victoria Street, LondonSW1E 6DE
Born October 1976
Director
Appointed 19 Dec 2024

ABEL, Richard

Resigned
Ropemaker Place, LondonEC2Y 9HD
Born August 1970
Director
Appointed 06 Nov 2017
Resigned 26 Oct 2023

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 04 Dec 2019
Resigned 30 Sept 2021

BROOKS, James William

Resigned
33 Holborn, LondonEC1N 2HU
Born January 1978
Director
Appointed 19 Sept 2017
Resigned 02 Dec 2019

COOPER, William James

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1973
Director
Appointed 24 Nov 2016
Resigned 30 Nov 2017

DUFFY, Jonathan Brazier

Resigned
LondonEC2Y 9HD
Born May 1977
Director
Appointed 13 Jan 2023
Resigned 19 Dec 2024

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 19 Sept 2017
Resigned 21 Oct 2024

RAMA, Amit Hasmukhlal

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1980
Director
Appointed 24 Oct 2017
Resigned 05 Jan 2023

STEWART, Fiona Margaret

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born March 1971
Director
Appointed 26 Oct 2023
Resigned 19 Dec 2024

WEST, Stephen Keith

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1963
Director
Appointed 24 Oct 2017
Resigned 06 Nov 2017

Persons with significant control

2

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
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
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Mortgage Charge Whole Cease And Release With Charge Number
30 March 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 March 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 March 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 March 2022
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
20 January 2022
SH19Statement of Capital
Legacy
19 January 2022
SH20SH20
Legacy
19 January 2022
CAP-SSCAP-SS
Resolution
19 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2016
NEWINCIncorporation