Background WavePink WaveYellow Wave

NAMENE SOLAR LIGHTS LIMITED (11318851)

NAMENE SOLAR LIGHTS LIMITED (11318851) is an active UK company. incorporated on 19 April 2018. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). NAMENE SOLAR LIGHTS LIMITED has been registered for 7 years. Current directors include LAGRANGE, Patrick Joel Xavier, LAZO DIAZ, Bernardo, WALLIS, Jason.

Company Number
11318851
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
Building 1000 Cambridge Research Park, Cambridge, CB25 9PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
LAGRANGE, Patrick Joel Xavier, LAZO DIAZ, Bernardo, WALLIS, Jason
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMENE SOLAR LIGHTS LIMITED

NAMENE SOLAR LIGHTS LIMITED is an active company incorporated on 19 April 2018 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). NAMENE SOLAR LIGHTS LIMITED was registered 7 years ago.(SIC: 27400)

Status

active

Active since 7 years ago

Company No

11318851

LTD Company

Age

7 Years

Incorporated 19 April 2018

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

NAMENE SOLAR LIGHT COMPANY LIMITED
From: 19 April 2018To: 2 July 2020
Contact
Address

Building 1000 Cambridge Research Park Waterbeach Cambridge, CB25 9PD,

Previous Addresses

51 Holland Street London W8 7JB United Kingdom
From: 19 April 2018To: 25 October 2024
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Aug 21
Loan Secured
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAGRANGE, Patrick Joel Xavier

Active
Cambridge Research Park, CambridgeCB25 9PD
Born June 1974
Director
Appointed 19 Apr 2018

LAZO DIAZ, Bernardo

Active
Cambridge Research Park, CambridgeCB25 9PD
Born March 1977
Director
Appointed 10 Feb 2021

WALLIS, Jason

Active
Cambridge Research Park, CambridgeCB25 9PD
Born April 1989
Director
Appointed 12 Aug 2021

THOMPSON, Darren Mark

Resigned
Holland Street, LondonW8 7JB
Born December 1967
Director
Appointed 19 Apr 2018
Resigned 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Incorporation Company
19 April 2018
NEWINCIncorporation