Background WavePink WaveYellow Wave

LIGHTSOURCE BODEGAS LIMITED (12123931)

LIGHTSOURCE BODEGAS LIMITED (12123931) is an active UK company. incorporated on 26 July 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE BODEGAS LIMITED has been registered for 6 years. Current directors include O'BRIEN, Matthew Oliver, ROGER VALLES, Fernando Jesus.

Company Number
12123931
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
7th Floor, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'BRIEN, Matthew Oliver, ROGER VALLES, Fernando Jesus
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE BODEGAS LIMITED

LIGHTSOURCE BODEGAS LIMITED is an active company incorporated on 26 July 2019 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 BODEGAS LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12123931

LTD Company

Age

6 Years

Incorporated 26 July 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 19 December 2025 (4 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

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'BRIEN, Matthew Oliver

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

ROGER VALLES, Fernando Jesus

Active
Floor, LondonEC1N 2HU
Born September 1976
Director
Appointed 26 Jul 2019

BARKER, Randal John Clifton

Resigned
Floor, LondonEC1N 2HU
Born November 1964
Director
Appointed 26 Jul 2019
Resigned 30 Sept 2021

BORG, Caroline

Resigned
Floor, LondonEC1N 2HU
Born June 1974
Director
Appointed 26 Jul 2019
Resigned 30 Sept 2021

DESOUZA, Alexandra Sian

Resigned
Floor, LondonEC1N 2HU
Born November 1978
Director
Appointed 17 May 2022
Resigned 03 Jun 2025

FRICOT, Olivier Jean Yves

Resigned
Floor, LondonEC1N 2HU
Born February 1973
Director
Appointed 17 May 2022
Resigned 03 Jun 2025

LOVE, Craig John

Resigned
Floor, LondonEC1N 2HU
Born August 1973
Director
Appointed 17 May 2022
Resigned 03 Jun 2025

MCCARTIE, Paul

Resigned
Floor, LondonEC1N 2HU
Born February 1976
Director
Appointed 26 Jul 2019
Resigned 21 Oct 2024

Persons with significant control

1

Floor, 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 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Resolution
10 September 2019
RESOLUTIONSResolutions
Incorporation Company
26 July 2019
NEWINCIncorporation