LUMINANCE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

LUMINANCE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09857705

Incorporation date

05/11/2015

Size

Group

Contacts

Registered address

Registered address

5th Floor 20 Station Road, Cambridge CB1 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2015)
dot icon30/12/2025
Replacement filing of SH01 - 09/10/25 Statement of Capital gbp 76736.41
dot icon30/12/2025
Replacement filing of SH01 - 09/10/25 Statement of Capital gbp 76191.50
dot icon13/11/2025
Termination of appointment of Sriram Chandrasekar as a director on 2025-10-24
dot icon13/11/2025
Appointment of Ms Tara Stokes as a director on 2025-10-24
dot icon11/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-10-02
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/02/2025
Change of share class name or designation
dot icon18/02/2025
Appointment of Sriram Chandrasekar as a director on 2025-01-30
dot icon18/02/2025
Particulars of variation of rights attached to shares
dot icon18/02/2025
Termination of appointment of Vasile Foca as a director on 2025-01-30
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-08
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Memorandum and Articles of Association
dot icon15/01/2025
Appointment of Martina King as a director on 2024-11-19
dot icon13/01/2025
Registered office address changed from Nine Hills Road Cambridge CB2 1GE England to 5th Floor 20 Station Road Cambridge CB1 2JD on 2025-01-13
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon11/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/07/2024
Cessation of Luminance Holding Limited as a person with significant control on 2024-03-11
dot icon22/06/2024
Resolutions
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Memorandum and Articles of Association
dot icon22/04/2024
Change of share class name or designation
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon27/03/2024
Change of share class name or designation
dot icon27/03/2024
Change of share class name or designation
dot icon27/03/2024
Memorandum and Articles of Association
dot icon27/03/2024
Resolutions
dot icon25/03/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-11
dot icon20/03/2024
Termination of appointment of Robert Stopford Webb as a director on 2023-12-27
dot icon14/03/2024
Appointment of Ms Eleanor Lightbody as a director on 2024-03-11
dot icon14/03/2024
Appointment of Mr Hyun Koo as a director on 2024-03-11
dot icon14/03/2024
Termination of appointment of Vanessa Colomar as a director on 2024-03-11
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon17/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-30
dot icon12/02/2024
Second filing of a statement of capital following an allotment of shares on 2021-05-11
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-03
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-17
dot icon08/02/2024
Resolutions
dot icon05/02/2024
Statement of capital following an allotment of shares on 2023-12-30
dot icon28/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-08
dot icon17/11/2023
Notification of Angela Bacares as a person with significant control on 2023-04-17
dot icon15/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon12/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-17
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon28/04/2023
Satisfaction of charge 098577050001 in full
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon12/02/2023
Registration of charge 098577050001, created on 2023-02-09
dot icon18/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon15/11/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Appointment of Mr Harry Borovick as a secretary on 2022-08-02
dot icon03/08/2022
Termination of appointment of Andrew Mark Kanter as a secretary on 2022-08-02
dot icon06/05/2022
Change of details for Luminance Holding Limited as a person with significant control on 2021-10-01
dot icon08/02/2022
Appointment of Ms Charlotte Katherine Clare Golunski as a director on 2022-02-07
dot icon08/02/2022
Termination of appointment of Jason Stephens as a secretary on 2022-02-08
dot icon08/02/2022
Appointment of Mr Andrew Mark Kanter as a secretary on 2022-02-08
dot icon04/02/2022
Termination of appointment of Michael Richard Lynch as a director on 2022-02-04
dot icon21/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon13/12/2021
Accounts for a small company made up to 2020-12-31
dot icon01/10/2021
Registered office address changed from Maurice Wilkes Building 3rd Floor Cowley Road Cambridge CB4 0DS United Kingdom to Nine Hills Road Cambridge CB2 1GE on 2021-10-01
dot icon02/08/2021
Termination of appointment of Andrew Mark Kanter as a secretary on 2021-08-02
dot icon02/08/2021
Appointment of Mr Jason Stephens as a secretary on 2021-08-02
dot icon16/06/2021
Memorandum and Articles of Association
dot icon16/06/2021
Resolutions
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon11/01/2021
Confirmation statement made on 2020-11-04 with updates
dot icon08/01/2021
Cessation of Icp London Limited as a person with significant control on 2020-04-04
dot icon07/01/2021
Notification of Luminance Holding Limited as a person with significant control on 2020-04-04
dot icon17/11/2020
Accounts for a small company made up to 2019-12-31
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Resolutions
dot icon23/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon21/02/2019
Notice of Restriction on the Company's Articles
dot icon21/02/2019
Memorandum and Articles of Association
dot icon21/02/2019
Resolutions
dot icon11/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon04/12/2018
Accounts for a small company made up to 2017-12-31
dot icon11/10/2018
Registered office address changed from Platinum Building Cowley Road Cambridge CB4 0DS England to Maurice Wilkes Building 3rd Floor Cowley Road Cambridge CB4 0DS on 2018-10-11
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon05/01/2018
Notice of Restriction on the Company's Articles
dot icon29/11/2017
Resolutions
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon11/08/2017
Change of details for Icp London Limited as a person with significant control on 2017-04-06
dot icon22/05/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon11/05/2017
Full accounts made up to 2016-06-30
dot icon14/03/2017
Registered office address changed from The Platinum Building First Floor, West Wing St. Johns Innovation Park Milton Road Cambridge CB4 0DS England to Platinum Building Cowley Road Cambridge CB4 0DS on 2017-03-14
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-11-25
dot icon11/01/2017
Notice of Restriction on the Company's Articles
dot icon08/01/2017
Resolutions
dot icon05/01/2017
Appointment of Mr Vasile Foca as a director on 2016-11-25
dot icon21/11/2016
Registered office address changed from 3rd Floor Broers Building 21 Jj Thomson Avenue Cambridge CB3 0FA United Kingdom to The Platinum Building First Floor, West Wing St. Johns Innovation Park Milton Road Cambridge CB4 0DS on 2016-11-21
dot icon17/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon03/11/2016
Resolutions
dot icon01/11/2016
Appointment of Mr Robert Stopford Webb as a director on 2016-10-17
dot icon01/11/2016
Appointment of Mr Andrew Mark Kanter as a secretary on 2016-09-13
dot icon01/11/2016
Appointment of Michael Richard Lynch as a director on 2016-09-13
dot icon01/11/2016
Appointment of Vanessa Colomar as a director on 2016-09-13
dot icon01/11/2016
Appointment of Mr Andrew Mark Kanter as a director on 2016-09-13
dot icon01/11/2016
Termination of appointment of Elizabeth Jane Harris as a director on 2016-09-13
dot icon06/11/2015
Current accounting period shortened from 2016-11-30 to 2016-06-30
dot icon05/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foca, Vasile
Director
25/11/2016 - 30/01/2025
25
Kanter, Andrew Mark
Director
13/09/2016 - Present
18
Golunski, Charlotte Katherine Clare
Director
07/02/2022 - Present
6
Webb, Robert Stopford
Director
17/10/2016 - 27/12/2023
12
King, Martina
Director
19/11/2024 - Present
4

Persons with Significant Control

2
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 LUMINANCE TECHNOLOGIES LTD

LUMINANCE TECHNOLOGIES LTD is an(a) Active company incorporated on 05/11/2015 with the registered office located at 5th Floor 20 Station Road, Cambridge CB1 2JD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMINANCE TECHNOLOGIES LTD?

toggle

LUMINANCE TECHNOLOGIES LTD is currently Active. It was registered on 05/11/2015 .

Where is LUMINANCE TECHNOLOGIES LTD located?

toggle

LUMINANCE TECHNOLOGIES LTD is registered at 5th Floor 20 Station Road, Cambridge CB1 2JD.

What does LUMINANCE TECHNOLOGIES LTD do?

toggle

LUMINANCE TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for LUMINANCE TECHNOLOGIES LTD?

toggle

The latest filing was on 30/12/2025: Replacement filing of SH01 - 09/10/25 Statement of Capital gbp 76736.41.