Background WavePink WaveYellow Wave

LIGHTSOURCE SPV 265 LIMITED (12028975)

LIGHTSOURCE SPV 265 LIMITED (12028975) is an active UK company. incorporated on 3 June 2019. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. LIGHTSOURCE SPV 265 LIMITED has been registered for 6 years. Current directors include ADIL, Salma Shireen, HAUPTFLEISCH, Kent Anthony.

Company Number
12028975
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
7th Floor, 33 Holborn, London, EC1N 2HU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ADIL, Salma Shireen, HAUPTFLEISCH, Kent Anthony
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE SPV 265 LIMITED

LIGHTSOURCE SPV 265 LIMITED is an active company incorporated on 3 June 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. LIGHTSOURCE SPV 265 LIMITED was registered 6 years ago.(SIC: 43210)

Status

active

Active since 6 years ago

Company No

12028975

LTD Company

Age

6 Years

Incorporated 3 June 2019

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 24 October 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

TILN CONNECTIONS LTD
From: 3 June 2019To: 3 November 2025
Contact
Address

7th Floor, 33 Holborn London, EC1N 2HU,

Previous Addresses

Babworth Hall Babworth Retford DN22 8EP United Kingdom
From: 3 June 2019To: 30 April 2021
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 23
Owner Exit
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ADIL, Salma Shireen

Active
Holborn, LondonEC1N 2HU
Born July 1983
Director
Appointed 02 Jun 2025

HAUPTFLEISCH, Kent Anthony

Active
Holborn, LondonEC1N 2HU
Born September 1989
Director
Appointed 18 Mar 2026

BARKER, Randal John Clifton

Resigned
Holborn, LondonEC1N 2HU
Born November 1964
Director
Appointed 23 Apr 2021
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 23 Apr 2021
Resigned 23 Mar 2022

DESOUZA, Alexandra Sian

Resigned
Level 7, LondonEC1N 2HU
Born November 1978
Director
Appointed 20 Jan 2022
Resigned 03 Jun 2025

JOHNSTON, Kathryn Gemma

Resigned
Holborn, LondonEC1N 2HU
Born April 1987
Director
Appointed 20 Aug 2025
Resigned 18 Mar 2026

JOHNSTON, Kathryn Gemma

Resigned
Holborn, LondonEC1N 2HU
Born April 1987
Director
Appointed 13 Jul 2022
Resigned 07 Mar 2024

KEILEY, Declan Joseph, Mr.

Resigned
Holborn, LondonEC1N 2HU
Born March 1966
Director
Appointed 07 Mar 2024
Resigned 29 Aug 2025

REALE, Tara

Resigned
Level 7, LondonEC1N 2HU
Born June 1988
Director
Appointed 20 Jan 2022
Resigned 27 Jun 2023

TAYLOR, Hugh William

Resigned
The Old Brewery, BurfordOX18 4SG
Born April 1972
Director
Appointed 03 Jun 2019
Resigned 23 Apr 2021

WHITAKER, John James Ingham, Sir

Resigned
Babworth, RetfordDN22 8EP
Born October 1952
Director
Appointed 03 Jun 2019
Resigned 23 Apr 2021

Persons with significant control

4

1 Active
3 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 08 Nov 2023
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 23 Apr 2021
Ceased 08 Nov 2023

Miss Alix Catherine Hepburn Whitaker

Ceased
Babworth, RetfordDN22 8EP
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 23 Apr 2021
The Old Brewery, BurfordOX18 4SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Certificate Change Of Name Company
3 November 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE1GUARANTEE1
Legacy
20 September 2025
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 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
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Incorporation Company
3 June 2019
NEWINCIncorporation