Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTHOUSE INTELLIGENCE LTD
Company Information for

LIGHTHOUSE INTELLIGENCE LTD

Suite 8, 59 St Martin's Lane, London, WC2N 4JS,
Company Registration Number
08178250
Private Limited Company
Active

Company Overview

About Lighthouse Intelligence Ltd
LIGHTHOUSE INTELLIGENCE LTD was founded on 2012-08-14 and has its registered office in London. The organisation's status is listed as "Active". Lighthouse Intelligence Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIGHTHOUSE INTELLIGENCE LTD
 
Legal Registered Office
Suite 8
59 St Martin's Lane
London
WC2N 4JS
Other companies in SE1
 
Previous Names
OTA INSIGHT LTD09/11/2023
SOCIAL SIGNIFICANCE LTD07/11/2017
Filing Information
Company Number 08178250
Company ID Number 08178250
Date formed 2012-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-25
Return next due 2025-02-08
Type of accounts FULL
VAT Number /Sales tax ID GB141985201  
Last Datalog update: 2024-04-16 15:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTHOUSE INTELLIGENCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGHTHOUSE INTELLIGENCE LTD

Current Directors
Officer Role Date Appointed
VANN AVEDISIAN
Director 2017-01-27
MATTHIAS FRANS GEEROMS
Director 2018-06-13
KURIEN JACOB
Director 2017-01-27
MICHAEL TRESKOW
Director 2017-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAAN COPPENS
Director 2012-08-14 2018-05-24
GINO ENGELS
Director 2012-08-14 2017-01-27
THOMAS MUNGO FLEMING
Director 2014-07-04 2017-01-27
MATTHIAS FRANS GEEROMS
Director 2012-08-14 2017-01-27
JONATHAN EDWARD LANDER
Director 2013-03-22 2017-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURIEN JACOB HCI/TCP OTA HOLDING LTD Director 2017-10-17 CURRENT 2017-01-05 Active
MICHAEL TRESKOW HCI/TCP OTA HOLDING LTD Director 2017-10-17 CURRENT 2017-01-05 Active
MICHAEL TRESKOW DECIBEL GROUP LONDON LIMITED Director 2017-04-25 CURRENT 2011-11-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Resolutions passed:<ul><li>Resolution on securities</ul>
2024-04-0503/04/24 STATEMENT OF CAPITAL GBP 3975.921
2024-01-3017/01/24 STATEMENT OF CAPITAL GBP 3975.9195
2024-01-30Resolutions passed:<ul><li>Resolution Re: change of company sic code / company business 24/01/2024</ul>
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-18Termination of appointment of Julie De Neve on 2023-07-10
2023-04-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-07CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081782500006
2022-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-06SH0101/04/22 STATEMENT OF CAPITAL GBP 3975.918
2022-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081782500001
2022-03-10SH0125/02/22 STATEMENT OF CAPITAL GBP 3975.9165
2021-12-2402/12/21 STATEMENT OF CAPITAL GBP 3975.915
2021-12-24SH0102/12/21 STATEMENT OF CAPITAL GBP 3975.915
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VANN AVEDISIAN
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM Wework South Bank Central 30 Stamford Street London SE1 9LQ England
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081782500002
2020-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04RES01ADOPT ARTICLES 04/02/20
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 081782500001
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-03AP03Appointment of Mrs. Julie De Neve as company secretary on 2019-09-21
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-05-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-02SH0121/03/19 STATEMENT OF CAPITAL GBP 3975.9135
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED SEAN FITZPATRICK
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01AD02Register inspection address changed from 38 Seymour Road London SW18 5JA England to Wework South Bank Central 30 Stamford Street London SE1 9LQ
2018-08-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2018-08-01AD03Registers moved to registered inspection location of 38 Seymour Road London SW18 5JA
2018-08-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC REG PSC
2018-06-13AP01DIRECTOR APPOINTED MR MATTHIAS FRANS GEEROMS
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAAN COPPENS
2017-11-07RES15CHANGE OF COMPANY NAME 07/11/17
2017-11-07CERTNMCOMPANY NAME CHANGED SOCIAL SIGNIFICANCE LTD CERTIFICATE ISSUED ON 07/11/17
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 111 Empire Square West Empire Square West Empire Square London SE1 4NJ
2017-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-24RES12Resolution of varying share rights or name
2017-10-24RES01ADOPT ARTICLES 17/10/2017
2017-10-23AP01DIRECTOR APPOINTED MR MICHAEL TRESKOW
2017-10-23AP01DIRECTOR APPOINTED MR MICHAEL TRESKOW
2017-08-01AD03Registers moved to registered inspection location of 38 Seymour Road London SW18 5JA
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-01AD02Register inspection address changed to 38 Seymour Road London SW18 5JA
2017-08-01PSC07CESSATION OF ADRIAAN COPPENS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCI/TCP OTA HOLDING LTD
2017-06-30AA31/12/16 TOTAL EXEMPTION FULL
2017-02-23RES13SHARE PURCHASE AGREEMENT 27/01/2017
2017-02-23RES01ADOPT ARTICLES 27/01/2017
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 3975.912
2017-02-22SH0127/01/17 STATEMENT OF CAPITAL GBP 3975.912
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FLEMING
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GINO ENGELS
2017-02-13AP01DIRECTOR APPOINTED KURIEN JACOB
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANDER
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS GEEROMS
2017-02-10AP01DIRECTOR APPOINTED VANN AVEDISIAN
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN COPPENS / 14/08/2016
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 3571.314
2016-05-25SH0120/04/16 STATEMENT OF CAPITAL GBP 3571.3140
2016-03-15SH0103/03/16 STATEMENT OF CAPITAL GBP 3518.3025
2016-03-15RES01ADOPT ARTICLES 18/02/2016
2016-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2776.132
2015-09-02AR0108/08/15 FULL LIST
2015-03-21AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-12AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2776.1275
2014-10-27SH0108/09/14 STATEMENT OF CAPITAL GBP 2776.1275
2014-08-18AR0108/08/14 FULL LIST
2014-08-15AP01DIRECTOR APPOINTED MR. THOMAS MUNGO FLEMING
2014-06-25RES01ADOPT ARTICLES 28/05/2014
2014-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-25SH0104/06/14 STATEMENT OF CAPITAL GBP 2121.7600
2014-06-19ANNOTATIONClarification
2014-06-19RP04SECOND FILING FOR FORM SH01
2014-04-11AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-04ANNOTATIONClarification
2014-02-04RP04SECOND FILING FOR FORM SH01
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM TECHHUB LONDON 4-5 BONHILL STREET LONDON EC2A 4BX ENGLAND
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 111 EMPIRE SQUARE WEST EMPIRE SQUARE LONDON SE1 4NJ ENGLAND
2014-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2014 FROM 5 CHARLES SQUARE ESTATE LONDON N1 6EA UNITED KINGDOM
2014-01-18SH0110/12/13 STATEMENT OF CAPITAL GBP 1903.632
2013-11-18SH0115/10/13 STATEMENT OF CAPITAL GBP 1903.63
2013-08-08AR0108/08/13 FULL LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS GEEROMS / 08/08/2013
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GINO ENGELS / 08/08/2013
2013-05-16SH0116/05/13 STATEMENT OF CAPITAL GBP 1827.486
2013-04-10RES12VARYING SHARE RIGHTS AND NAMES
2013-04-10RES01ADOPT ARTICLES 22/03/2013
2013-04-10AP01DIRECTOR APPOINTED MR JONATHAN EDWARD LANDER
2013-04-10SH0122/03/13 STATEMENT OF CAPITAL GBP 1565.50
2012-08-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LIGHTHOUSE INTELLIGENCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTHOUSE INTELLIGENCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LIGHTHOUSE INTELLIGENCE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 7,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTHOUSE INTELLIGENCE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,827
Cash Bank In Hand 2013-08-31 £ 39,793
Current Assets 2013-08-31 £ 41,089
Debtors 2013-08-31 £ 1,296
Shareholder Funds 2013-08-31 £ 40,711
Tangible Fixed Assets 2013-08-31 £ 7,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIGHTHOUSE INTELLIGENCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTHOUSE INTELLIGENCE LTD
Trademarks
We have not found any records of LIGHTHOUSE INTELLIGENCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTHOUSE INTELLIGENCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LIGHTHOUSE INTELLIGENCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTHOUSE INTELLIGENCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTHOUSE INTELLIGENCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTHOUSE INTELLIGENCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.