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

LIGHTFUL LTD.

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
09135963
Private Limited Company
Active

Company Overview

About Lightful Ltd.
LIGHTFUL LTD. was founded on 2014-07-17 and has its registered office in London. The organisation's status is listed as "Active". Lightful Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIGHTFUL LTD.
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in N1
 
Previous Names
THUNDERBOOM ENTERPRISES LIMITED20/11/2015
Filing Information
Company Number 09135963
Company ID Number 09135963
Date formed 2014-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:26:52
Primary Source:Companies House
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.
Companies with same name LIGHTFUL LTD.
The following companies were found which have the same name as LIGHTFUL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTFUL (HK) STAGE LIGHTING&SOUND EQUIPMENT CO., LIMITED Unknown Company formed on the 2014-10-31
LIGHTFUL ADVISORY LIMITED 36D POWIS SQUARE LONDON W11 2AY Active Company formed on the 2024-04-14
LIGHTFUL CREATIONS LLC 106 E 6TH ST STE 980-985 AUSTIN TX 78701 Active Company formed on the 2021-01-27
LIGHTFUL HEART LTD 132-134 GREAT ANCOATS STREET UNIT 620 MANCHESTER M4 6DE Active Company formed on the 2022-03-02
LIGHTFUL LIMITED 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1NB Dissolved Company formed on the 2012-12-21
LIGHTFUL LIMITED Dissolved Company formed on the 2011-05-09
Lightful Limited Active Company formed on the 2017-03-20
LIGHTFUL PHOTOGRAPHY LLC 18 VENUS ROAD Nassau SYOSSET NY 11791 Active Company formed on the 2009-07-30
LIGHTFUL PROPERTIES LLC 12704 NW 20th St PEMBROKE PINES FL 33028 Active Company formed on the 2013-06-13
LIGHTFUL SOUL LTD 128 CITY ROAD, CITY ROAD LONDON EC1V 2NX Active Company formed on the 2020-04-02
LIGHTFUL SOLUTIONS LTD 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-08-18
LIGHTFUL TECHNOLOGY LLC Delaware Unknown
LIGHTFUL TRADING INVESTMENT LIMITED Active Company formed on the 2017-03-09
LIGHTFUL TECHNOLOGIES (HK) INTERNATIONAL LIMITED Active Company formed on the 2009-06-01
Lightfull Foods, Inc. Delaware Unknown
LIGHTFULL FOODS INCORPORATED California Unknown
LIGHTFULLY LIFE LTD 132-134 GREAT ANCOATS STREET UNIT 620 MANCHESTER M4 6DE Active Company formed on the 2024-04-25
LIGHTFULNESS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-06-12

Company Officers of LIGHTFUL LTD.

Current Directors
Officer Role Date Appointed
CARLOS ARMANDO MIRANDA
Director 2014-07-17
JOHN WILLIAM MURNANE
Director 2015-07-21
VINAYAK NAIR
Director 2014-07-17
ANNIKA ELISABETH SMALL
Director 2016-07-03
JEFFREY PAUL THOMAS
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES KRIEL
Director 2015-07-21 2016-10-17
SCOTT ROBERT COHEN
Director 2014-07-17 2016-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLOS ARMANDO MIRANDA THE H. CLUB CREATIVE FOUNDATION Director 2014-04-22 CURRENT 2012-05-16 Active - Proposal to Strike off
CARLOS ARMANDO MIRANDA IMPACT AND GROWTH ADVISORS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
JOHN WILLIAM MURNANE JWHM CONSULTING LTD Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2017-04-18
ANNIKA ELISABETH SMALL ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT Director 2014-12-19 CURRENT 2014-07-30 Active
JEFFREY PAUL THOMAS TAURUS OS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEFFREY PAUL THOMAS XQ DIGITAL RESILIENCE LTD Director 2017-01-12 CURRENT 2014-08-21 Liquidation
JEFFREY PAUL THOMAS MADE BY BRITTAN LTD Director 2016-08-05 CURRENT 2012-12-12 Active
JEFFREY PAUL THOMAS SILVER BULLET DATA SERVICES GROUP PLC Director 2016-05-11 CURRENT 2013-05-13 Active
JEFFREY PAUL THOMAS LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS CI COMMERCIAL SERVICES LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI EDUCATION LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI DIGITAL COMMUNITIES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JEFFREY PAUL THOMAS WOOD FOR TREES LIMITED Director 2015-07-24 CURRENT 2007-09-18 In Administration
JEFFREY PAUL THOMAS HADSTON SOUTHWARK LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JEFFREY PAUL THOMAS DOCTOR CARE ANYWHERE GROUP PLC Director 2015-04-10 CURRENT 2014-02-27 Active
JEFFREY PAUL THOMAS MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
JEFFREY PAUL THOMAS HARTHAM CHURCH LIMITED Director 2015-01-08 CURRENT 2014-05-22 Active
JEFFREY PAUL THOMAS EXTREME RACING EVENTS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
JEFFREY PAUL THOMAS VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2014-04-25 CURRENT 2012-06-11 Liquidation
JEFFREY PAUL THOMAS MYLIFE DIGITAL (SERVICES) LIMITED Director 2014-02-07 CURRENT 2013-09-23 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEFFREY PAUL THOMAS HARTHAM PARK 1 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-10-07
JEFFREY PAUL THOMAS ARK DATA CENTRES LIMITED Director 2006-02-27 CURRENT 2005-12-16 Active
JEFFREY PAUL THOMAS TVTC LIMITED Director 2005-04-26 CURRENT 2005-04-06 Dissolved 2015-11-24
JEFFREY PAUL THOMAS NOMINIS PROPERTY NO1 LIMITED Director 2005-04-26 CURRENT 2004-01-09 Active - Proposal to Strike off
JEFFREY PAUL THOMAS HARTHAM PARK LIMITED Director 2004-10-21 CURRENT 1997-05-15 In Administration
JEFFREY PAUL THOMAS HARTHAM PARK MANAGEMENT LIMITED Director 2004-08-05 CURRENT 2004-08-05 Liquidation
JEFFREY PAUL THOMAS TFO HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
JEFFREY PAUL THOMAS NOMINIS (SPRING QUARRY) LIMITED Director 2004-03-01 CURRENT 2003-01-08 Dissolved 2014-07-15

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
2023-09-26DIRECTOR APPOINTED MR PIERS ALEXANDER SLATER
2023-09-11Second filing of capital allotment of shares GBP325.876
2023-09-11Second filing of capital allotment of shares GBP336.472
2023-09-11Second filing of capital allotment of shares GBP349.428
2023-09-11Second filing of capital allotment of shares GBP362.178
2023-09-11Second filing of capital allotment of shares GBP378.509
2023-09-11Second filing of capital allotment of shares GBP384.225
2023-09-11Second filing of capital allotment of shares GBP445.358
2023-08-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-05-18APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL THOMAS
2023-04-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09SH0131/03/22 STATEMENT OF CAPITAL GBP 384.224
2022-12-01RP04SH01Second filing of capital allotment of shares GBP444.915
2022-10-21MEM/ARTSARTICLES OF ASSOCIATION
2022-10-21RES13Resolutions passed:
  • Allotment of shares without authorisation 18/07/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2022-10-17SH0114/07/22 STATEMENT OF CAPITAL GBP 380.568
2022-08-24Director's details changed for Mr. John William Murnane on 2022-08-19
2022-08-24Director's details changed for Mr Vinayak Nair on 2022-08-19
2022-08-24Director's details changed for Mr Carlos Armando Miranda on 2022-08-19
2022-08-24CH01Director's details changed for Mr. John William Murnane on 2022-08-19
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-05-17CC04Statement of company's objects
2021-05-11SH0114/12/20 STATEMENT OF CAPITAL GBP 378.508
2021-01-21RES12Resolution of varying share rights or name
2021-01-21MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21SH03Purchase of own shares
2021-01-07SH06Cancellation of shares. Statement of capital on 2020-11-20 GBP 335.732
2021-01-04SH08Change of share class name or designation
2020-12-23SH0115/12/20 STATEMENT OF CAPITAL GBP 361.47
2020-12-2323/12/20 STATEMENT OF CAPITAL GBP 377.801
2020-12-18SH0114/12/20 STATEMENT OF CAPITAL GBP 348.72
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 336.471
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13SH0113/12/19 STATEMENT OF CAPITAL GBP 325.875
2019-11-18PSC04Change of details for Mr Carlos Armando Miranda as a person with significant control on 2019-11-18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05SH0105/04/19 STATEMENT OF CAPITAL GBP 310.696
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNIKA ELISABETH SMALL
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 238.147
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 26 Red Lion Square London WC1R 4AG United Kingdom
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 209.006
2017-11-22SH0122/11/17 STATEMENT OF CAPITAL GBP 209.006
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 208.386
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 5 Underwood Street London N1 7LY
2017-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-02-28SH06Cancellation of shares. Statement of capital on 2017-02-10 GBP 175.907
2017-02-28SH03Purchase of own shares
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 138.854
2017-01-19SH0113/12/16 STATEMENT OF CAPITAL GBP 138.854
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KRIEL
2016-09-14AP01DIRECTOR APPOINTED MR. JEFFREY PAUL THOMAS
2016-09-14CH01Director's details changed for Mrs Annika Elisabeth Small on 2016-09-14
2016-09-01SH0126/07/16 STATEMENT OF CAPITAL GBP 138.854
2016-08-31SH0126/07/16 STATEMENT OF CAPITAL GBP 166.591
2016-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-24RES01ADOPT ARTICLES 26/07/2016
2016-08-24RES01ALTER ARTICLES 26/07/2016
2016-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-04AP01DIRECTOR APPOINTED MS. ANNIKA ELISABETH SMALL
2016-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT COHEN
2016-01-08RES01ADOPT ARTICLES 20/11/2015
2016-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-20AP01DIRECTOR APPOINTED MR. CHARLES KRIEL
2015-11-20RES15CHANGE OF NAME 16/11/2015
2015-11-20CERTNMCOMPANY NAME CHANGED THUNDERBOOM ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/11/15
2015-11-19AP01DIRECTOR APPOINTED MR. JOHN WILLIAM MURNANE
2015-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 99.16
2015-10-30SH0112/10/15 STATEMENT OF CAPITAL GBP 99.16
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 92.889
2015-08-17AR0117/07/15 FULL LIST
2015-03-05SH0119/02/15 STATEMENT OF CAPITAL GBP 99
2015-02-27SH02SUB-DIVISION 20/01/15
2015-02-27RES01ADOPT ARTICLES 20/01/2015
2015-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-03AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 75
2014-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LIGHTFUL 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 LIGHTFUL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIGHTFUL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 LIGHTFUL LTD.

Intangible Assets
Patents
We have not found any records of LIGHTFUL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTFUL LTD.
Trademarks

Trademark applications by LIGHTFUL LTD.

LIGHTFUL LTD. is the Original Applicant for the trademark Image for mark UK00003080295 Thunderboom ™ (UK00003080295) through the UKIPO on the 2014-11-05
Trademark class: Online advertising via a computer communications network.
Income
Government Income
We have not found government income sources for LIGHTFUL 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 (62090 - Other information technology service activities) as LIGHTFUL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTFUL 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 LIGHTFUL 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 LIGHTFUL 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.