Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Light Development 1 Limited
Project Light Development 1 Limited is an active company incorporated on 5 February 2014 with the registered office located in London, Greater London. Project Light Development 1 Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08878264
Private limited company
Age
11 years
Incorporated
5 February 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 February 2025
(6 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Project Light Development 1 Limited
Contact
Address
Bruce Kenrick House
2 Killick Street
London
N1 9FL
Same address since
incorporation
Companies in N1 9FL
Telephone
Unreported
Email
Unreported
Website
Nottinghillhousing.org.uk
See All Contacts
People
Officers
10
Shareholders
2
Controllers (PSC)
1
Vipulchandra Biharilal Thacker
Director • Executive Director • British • Lives in England • Born in Jan 1965
Patrick Lanigan Franco
Director • Chief Executive • British,american • Lives in England • Born in Oct 1982
John Hughes
Director • Social Housing Director • Irish • Lives in UK • Born in Sep 1962
Rajiv Simon Peter
Director • British • Lives in England • Born in Jul 1973
Mr Mark Smith
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Notting Hill Commercial Properties Ltd
Patrick Lanigan Franco, Mr Matthew Cornwall-Jones, and 5 more are mutual people.
Active
Notting Hill Developments Limited
Mr Matthew Cornwall-Jones, Mr Mark Smith, and 5 more are mutual people.
Active
Pathmeads Residential Limited
Patrick Lanigan Franco, Mr Matthew Cornwall-Jones, and 5 more are mutual people.
Active
Choices For Grahame Park Limited
Mr Matthew Cornwall-Jones, Mr Mark Smith, and 5 more are mutual people.
Active
Geninvest Limited
Patrick Lanigan Franco, Mr Matthew Cornwall-Jones, and 5 more are mutual people.
Active
Notting Hill Genesis Community Foundation Limited
Patrick Lanigan Franco, Mr Matthew Cornwall-Jones, and 5 more are mutual people.
Active
Touareg Trust
Mr Matthew Cornwall-Jones, Mr Mark Smith, and 5 more are mutual people.
Active
Central Chelmsford Development Agency Limited
Patrick Lanigan Franco, Mr Matthew Cornwall-Jones, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£6K
Decreased by £111K (-95%)
Turnover
Unreported
Decreased by £776K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£94.83M
Decreased by £601K (-1%)
Total Liabilities
-£2.14M
Decreased by £551K (-21%)
Net Assets
£92.69M
Decreased by £50K (-0%)
Debt Ratio (%)
2%
Decreased by 0.56% (-20%)
See 10 Year Full Financials
Latest Activity
Katie Yallop Resigned
2 Months Ago on 20 Jun 2025
Mrs Tabitha Cecilia Ursula Kassem Appointed
4 Months Ago on 22 Apr 2025
Sara Thomson Resigned
4 Months Ago on 22 Apr 2025
Confirmation Submitted
6 Months Ago on 9 Mar 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
John Hughes Resigned
11 Months Ago on 30 Sep 2024
Andrew James Nankivell Resigned
1 Year 3 Months Ago on 5 Jun 2024
Ms Sara Thomson Appointed
1 Year 3 Months Ago on 5 Jun 2024
Mr Mark Smith Appointed
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Feb 2024
Get Alerts
Get Credit Report
Discover Project Light Development 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Katie Yallop as a director on 20 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Sara Thomson as a secretary on 22 April 2025
Submitted on 25 Apr 2025
Appointment of Mrs Tabitha Cecilia Ursula Kassem as a secretary on 22 April 2025
Submitted on 25 Apr 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 9 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Termination of appointment of John Hughes as a director on 30 September 2024
Submitted on 10 Oct 2024
Termination of appointment of Andrew James Nankivell as a secretary on 5 June 2024
Submitted on 3 Jul 2024
Appointment of Ms Sara Thomson as a secretary on 5 June 2024
Submitted on 3 Jul 2024
Appointment of Mr Mark Smith as a director on 15 April 2024
Submitted on 25 Apr 2024
Particulars of variation of rights attached to shares
Submitted on 6 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs