CompanyTrack
L

LIGHTBULB CREDIT LTD

Active Nottingham

Business and domestic software development

5 employees Website
Financial services Business and domestic software developmentOther business support service activities n.e.c.
L

LIGHTBULB CREDIT LTD

Business and domestic software development

Founded 18 Oct 2017 Active Nottingham, England 5 employees lightbulbcredit.com
Financial services Business and domestic software developmentOther business support service activities n.e.c.
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 12 Dec 2025
Net assets £-269.27K £150.84K 2024 year on year
Total assets £621.46K £465.10K 2024 year on year
Total Liabilities £890.73K £329.09K 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England

Office ()

Long Eaton, Nottinghamshire, United Kingdom, Europe

Credit Report

Discover LIGHTBULB CREDIT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£120.46k

Increased by £91.50k (+316%)

Net Assets

-£269.27k

Increased by £150.84k (+36%)

Total Liabilities

£890.73k

Increased by £329.09k (+59%)

Turnover

N/A

Employees

5

Increased by 2 (+67%)

Debt Ratio

143%

Decreased by 216 (-60%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 4,719 Shares £151k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Nov 20241,354£13.54£0.01
11 Sept 2024156£26k£163.76
10 Sept 2024156£26k£163.76
14 Apr 20233,053£100k£32.755

Officers

Officers

5 active 2 resigned
Status
Adrian Peter CreanDirectorBritishUnited Kingdom599 Jun 2023Active
Aleksander Hugo SmithDirectorBritishEngland3324 Jul 2020Active
Ian David GreenDirectorBritishEngland5915 Nov 2024Active
James Alistair PiperDirectorBritishEngland5014 Mar 2018Active
Mark Fraser DolemanDirectorBritishEngland5915 Nov 2024Active

Shareholders

Shareholders (6)

James Alistair Piper
38.2%
5,10029 Nov 2024
Rebecca Louise Piper
25.4%
3,40029 Nov 2024
Mark Doleman
1.2%
15629 Nov 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Foresight Impact Midlands Engine Gp Llp

United Kingdom

Active
Notified 14 Apr 2023
Nature of Control
  • Right To Appoint And Remove Directors

James Alistair Piper

British

Active
Notified 18 Oct 2017
Residence England
DOB March 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Rebecca Louise Piper

Ceased 30 Nov 2024

Ceased

Group Structure

Group Structure

FORESIGHT IMPACT MIDLANDS ENGINE GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership
FORESIGHT COMPANY 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS LIMITED british channel islands
LIGHTBULB CREDIT LTD Current Company
LIGHTBULB SME LTD united kingdom shares 50 to 75 percent

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-22 with updatesView(4 pages)
5 Dec 2025OfficersTermination of Mark Fraser Doleman as director on 2025-11-24View(1 page)
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
10 Dec 2024ResolutionResolutionsView(4 pages)
2 Dec 2024Persons With Significant ControlCessation of Rebecca Louise Piper as a person with significant control on 2024-11-30View(1 page)
12 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-22 with updates

5 Dec 2025 Officers

Termination of Mark Fraser Doleman as director on 2025-11-24

29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

10 Dec 2024 Resolution

Resolutions

2 Dec 2024 Persons With Significant Control

Cessation of Rebecca Louise Piper as a person with significant control on 2024-11-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-22 with updates

2 months ago on 12 Dec 2025

Termination of Mark Fraser Doleman as director on 2025-11-24

2 months ago on 5 Dec 2025

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Resolutions

1 years ago on 10 Dec 2024

Cessation of Rebecca Louise Piper as a person with significant control on 2024-11-30

1 years ago on 2 Dec 2024