Lightiq Limited LONDON


Founded in 2001, Lightiq, classified under reg no. 04263949 is an active company. Currently registered at Unit 1 SE17 3DN, London the company has been in the business for 24 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Gerardo O., Philip M. and Rebecca W.. In addition one secretary - Philip M. - is with the firm. As of 5 July 2025, our data shows no information about any ex officers on these positions.

Lightiq Limited Address / Contact

Office Address Unit 1
Office Address2 45 Penton Place
Town London
Post code SE17 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263949
Date of Incorporation Thu, 2nd Aug 2001
Industry specialised design activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Gerardo O.

Position: Director

Appointed: 20 October 2014

Philip M.

Position: Director

Appointed: 28 April 2003

Philip M.

Position: Secretary

Appointed: 02 August 2001

Rebecca W.

Position: Director

Appointed: 02 August 2001

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2001

Resigned: 02 August 2001

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 2001

Resigned: 02 August 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Philip M. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rebecca W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Philip M.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Rebecca W.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand135 77693 848348 345406 301494 506270 855705 465
Current Assets592 268489 418662 015916 8951 109 694754 3721 372 842
Debtors277 233229 03592 491238 254284 522254 288408 874
Net Assets Liabilities 351 607339 647562 200733 566  
Other Debtors9762742 49815 00017 22115 70716 162
Property Plant Equipment35 27932 74726 88691 074137 664105 63178 256
Total Inventories179 259166 535221 179272 340330 666  
Other
Accrued Liabilities Deferred Income46 72955 168137 126142 932231 295192 811274 691
Accumulated Depreciation Impairment Property Plant Equipment71 58980 54687 02792 496122 497158 078179 569
Additions Other Than Through Business Combinations Property Plant Equipment 6 42562069 65776 5914 68511 316
Average Number Employees During Period 201817192220
Bank Borrowings Overdrafts  83 33365 151   
Corporation Tax Payable14 0561 51 04438 593 89 339
Corporation Tax Recoverable684   27022 
Creditors266 742170 55883 33365 151513 792359 271521 156
Fixed Assets     105 63182 610
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 29225 71734 86340 00050 00050 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 9576 4815 46930 00135 76433 200
Investments Fixed Assets      4 354
Investments In Group Undertakings Participating Interests      4 354
Net Current Assets Liabilities325 526318 860396 094536 277595 902395 101851 686
Number Equity Instruments Exercisable Share-based Payment Arrangement80808080808080
Number Equity Instruments Outstanding Share-based Payment Arrangement160160160160160160 
Number Shares Issued Fully Paid 2 000     
Other Creditors12 8618341 3455 7389 0909 32513 842
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     18311 709
Other Disposals Property Plant Equipment     1 13717 200
Other Taxation Social Security Payable33 63829 54539 1248 76339 12237 9579 197
Par Value Share 10     
Prepayments Accrued Income84 47153 28335 98813 22830 68328 95928 345
Property Plant Equipment Gross Cost106 868113 293113 913183 570260 161263 709257 825
Total Assets Less Current Liabilities360 805351 607422 980627 351733 566500 732934 296
Trade Creditors Trade Payables159 45885 01071 659153 959195 692119 178134 087
Trade Debtors Trade Receivables191 102175 47854 005209 959236 348188 951364 367
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement962962962962962962962
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement962962962962962962 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2024
filed on: 5th, June 2025
Free Download (10 pages)

Company search