LUMEN RESEARCH LTD

Register to unlock more data on OkredoRegister

LUMEN RESEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08682432

Incorporation date

09/09/2013

Size

Group

Contacts

Registered address

Registered address

Westgate House, 9 Holborn, London EC1N 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2013)
dot icon10/03/2026
Group of companies' accounts made up to 2025-12-31
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon24/12/2025
Current accounting period shortened from 2026-09-30 to 2025-12-31
dot icon15/12/2025
Group of companies' accounts made up to 2025-09-30
dot icon06/08/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/06/2025
Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to Westgate House 9 Holborn London EC1N 2LL on 2025-06-23
dot icon23/06/2025
Registered office address changed from Westgate House 9 Holborn London EC1N 2LL England to Westgate House 9 Holborn London EC1N 2LL on 2025-06-23
dot icon18/03/2025
Registration of charge 086824320004, created on 2025-03-14
dot icon14/03/2025
Satisfaction of charge 086824320003 in full
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon07/09/2024
Statement of capital following an allotment of shares on 2024-09-07
dot icon06/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon06/03/2024
Notification of a person with significant control statement
dot icon19/02/2024
Resolutions
dot icon16/02/2024
Change of share class name or designation
dot icon15/02/2024
Cessation of Michael Vincent John Follett as a person with significant control on 2023-09-13
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon13/02/2024
Statement of capital following an allotment of shares on 2023-12-08
dot icon25/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Resolutions
dot icon24/01/2024
Change of share class name or designation
dot icon10/01/2024
Termination of appointment of Adrian Michael Suggett as a director on 2024-01-10
dot icon10/01/2024
Appointment of Mr Ciaran Padraig O'kane as a director on 2024-01-10
dot icon24/10/2023
Memorandum and Articles of Association
dot icon02/10/2023
Registration of charge 086824320003, created on 2023-09-28
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon27/09/2023
Satisfaction of charge 086824320002 in full
dot icon13/09/2023
Appointment of Mr Ezra Stevens Pierce as a director on 2023-09-08
dot icon13/09/2023
Appointment of Mr Arthur George Cole as a director on 2023-09-08
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon29/08/2023
Resolutions
dot icon16/05/2023
Registered office address changed from Unit 215 22 Highbury Grove London N5 2EF England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 2023-05-16
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2022
Change of details for Mr Michael Vincent John Follett as a person with significant control on 2017-04-03
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon15/09/2021
Second filing of a statement of capital following an allotment of shares on 2017-07-10
dot icon15/09/2021
Second filing of a statement of capital following an allotment of shares on 2017-10-10
dot icon15/09/2021
Second filing of a statement of capital following an allotment of shares on 2018-02-23
dot icon15/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-27
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-06-27
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/03/2021
Termination of appointment of Robert Kieron Stevens as a director on 2020-07-26
dot icon10/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon21/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon08/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon14/08/2019
Registration of charge 086824320002, created on 2019-08-12
dot icon17/07/2019
Registration of charge 086824320001, created on 2019-07-10
dot icon07/06/2019
Cessation of Matthew William Robinson as a person with significant control on 2019-06-07
dot icon07/06/2019
Cessation of Navid Hajimirza as a person with significant control on 2019-06-07
dot icon07/06/2019
Cessation of David William Bassett as a person with significant control on 2019-06-07
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon18/05/2018
Director's details changed for Mr David William Bassett on 2018-05-18
dot icon18/05/2018
Change of details for Mr David William Bassett as a person with significant control on 2018-05-18
dot icon23/04/2018
Director's details changed for Mr David William Bassett on 2018-04-17
dot icon16/04/2018
Micro company accounts made up to 2017-09-30
dot icon11/04/2018
Registered office address changed from Unit 320 Screenworks 22 Highbury Grove London N5 2EF to Unit 215 22 Highbury Grove London N5 2EF on 2018-04-11
dot icon28/02/2018
Appointment of Mr Adrian Michael Suggett as a director on 2018-02-02
dot icon26/02/2018
Termination of appointment of Adrian Michael Suggett as a director on 2018-02-02
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon23/02/2018
Appointment of Mr Adrian Michael Suggett as a director on 2018-02-02
dot icon23/02/2018
Termination of appointment of Adrian Michael Suggett as a director on 2018-02-02
dot icon23/02/2018
Termination of appointment of Adrian Michael Suggett as a director on 2017-04-03
dot icon07/02/2018
Termination of appointment of a director
dot icon07/02/2018
Termination of appointment of a director
dot icon05/02/2018
Appointment of Mr Adrian Michael Suggett as a director on 2017-04-03
dot icon05/02/2018
Director's details changed for Mr Navid Hajimirza on 2018-02-02
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon02/02/2018
Statement of capital following an allotment of shares on 2017-10-10
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon02/02/2018
Statement of capital following an allotment of shares on 2017-07-10
dot icon02/02/2018
Appointment of Mr Adrian Michael Suggett as a director on 2018-02-02
dot icon02/02/2018
Director's details changed for Mr Michael Vincent John Follett on 2018-02-02
dot icon02/02/2018
Director's details changed for Mr David William Bassett on 2018-02-02
dot icon02/02/2018
Director's details changed for Mr Navid Hajimirza on 2018-01-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/05/2017
Sub-division of shares on 2017-03-29
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon16/05/2017
Resolutions
dot icon16/05/2017
Change of share class name or designation
dot icon15/05/2017
Particulars of variation of rights attached to shares
dot icon15/05/2017
Particulars of variation of rights attached to shares
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-03-16
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-03-16
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-03-16
dot icon02/02/2017
Appointment of Robert Kieron Stevens as a director on 2016-12-19
dot icon11/11/2016
Resolutions
dot icon10/11/2016
Director's details changed for Mr Michael Vincent John Follett on 2016-11-10
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon26/08/2016
Termination of appointment of Robert Kieron Stevens as a director on 2016-06-20
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Termination of appointment of Saman Amini as a director on 2015-09-23
dot icon17/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon09/09/2015
Appointment of Mr David William Bassett as a director on 2014-01-01
dot icon28/08/2015
Appointment of Mrs Saman Amini as a director on 2015-07-28
dot icon05/08/2015
Appointment of Dr Navid Hajimirza as a director on 2014-10-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Director's details changed for Mr Matthew William Robinson on 2015-01-19
dot icon20/02/2015
Appointment of Mr Matthew William Robinson as a director on 2015-01-19
dot icon11/02/2015
Registered office address changed from 5Th Floor 54 St John's Square Farringdon London EC1V 4JL to Unit 320 Screenworks 22 Highbury Grove London N5 2EF on 2015-02-11
dot icon23/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon09/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

28
2022
change arrow icon-23.15 % *

* during past year

Cash in Bank

£243,439.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
203.63K
-
0.00
316.78K
-
2022
28
397.63K
-
0.00
243.44K
-
2022
28
397.63K
-
0.00
243.44K
-

Employees

2022

Employees

28 Ascended33 % *

Net Assets(GBP)

397.63K £Ascended95.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.44K £Descended-23.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'kane, Ciaran
Director
10/01/2024 - Present
18
Hajimirza, Navid, Dr
Director
01/10/2014 - Present
4
Robinson, Matthew William
Director
19/01/2015 - Present
1
Follett, Michael Vincent John
Director
09/09/2013 - Present
2
Cole, Arthur George
Director
08/09/2023 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMEN RESEARCH LTD

LUMEN RESEARCH LTD is an(a) Active company incorporated on 09/09/2013 with the registered office located at Westgate House, 9 Holborn, London EC1N 2LL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMEN RESEARCH LTD?

toggle

LUMEN RESEARCH LTD is currently Active. It was registered on 09/09/2013 .

Where is LUMEN RESEARCH LTD located?

toggle

LUMEN RESEARCH LTD is registered at Westgate House, 9 Holborn, London EC1N 2LL.

What does LUMEN RESEARCH LTD do?

toggle

LUMEN RESEARCH LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does LUMEN RESEARCH LTD have?

toggle

LUMEN RESEARCH LTD had 28 employees in 2022.

What is the latest filing for LUMEN RESEARCH LTD?

toggle

The latest filing was on 10/03/2026: Group of companies' accounts made up to 2025-12-31.