LUMINET DATA LTD

Register to unlock more data on OkredoRegister

LUMINET DATA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09105335

Incorporation date

27/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Northstar 135-141 Oldham Street, Manchester M4 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/01/2026
Registration of charge 091053350007, created on 2026-01-26
dot icon13/01/2026
Appointment of Mr Chris Hylton as a director on 2026-01-09
dot icon09/01/2026
Termination of appointment of Simon Mark Peter Adcock as a director on 2026-01-09
dot icon09/01/2026
Termination of appointment of Christopher Martin Coulton as a director on 2026-01-09
dot icon24/11/2025
Registration of charge 091053350006, created on 2025-11-05
dot icon26/06/2025
Micro company accounts made up to 2024-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon18/02/2025
Registration of charge 091053350005, created on 2025-02-12
dot icon02/01/2025
Termination of appointment of Martin Andrew Fenney as a director on 2024-12-23
dot icon23/12/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon01/07/2024
Director's details changed for Mr Simon Mark Peter Adcock on 2023-10-20
dot icon28/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/11/2023
Registration of charge 091053350004, created on 2023-11-22
dot icon24/11/2023
Registration of charge 091053350003, created on 2023-11-22
dot icon23/11/2023
Registration of charge 091053350002, created on 2023-11-22
dot icon27/10/2023
Satisfaction of charge 091053350001 in full
dot icon23/10/2023
Registered office address changed from G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU United Kingdom to Northstar 135-141 Oldham Street Manchester M4 1LN on 2023-10-23
dot icon23/10/2023
Appointment of Mr Christopher Martin Coulton as a director on 2023-10-20
dot icon23/10/2023
Appointment of Mr Alistair John Adams as a director on 2023-10-20
dot icon23/10/2023
Appointment of Mr Martin Andrew Fenney as a director on 2023-10-20
dot icon23/10/2023
Appointment of Mr Christopher John Baldock as a director on 2023-10-20
dot icon23/10/2023
Appointment of Mr Thomas Sean Seddon as a director on 2023-10-20
dot icon23/10/2023
Termination of appointment of Sasha Williamson as a director on 2023-10-20
dot icon23/10/2023
Termination of appointment of Pramit Patel as a director on 2023-10-20
dot icon23/10/2023
Termination of appointment of Tricor Secretaries Limited as a secretary on 2023-10-20
dot icon23/10/2023
Appointment of Mr Simon Mark Peter Adcock as a director on 2023-10-20
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/06/2022
Compulsory strike-off action has been discontinued
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Registered office address changed from Leroy House 436 Essex Road London N1 3QP United Kingdom to G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU on 2022-04-11
dot icon12/08/2021
Accounts for a small company made up to 2020-03-31
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2020
Registered office address changed from 2 Angel Square London EC1V 1NY United Kingdom to Leroy House 436 Essex Road London N1 3QP on 2020-10-21
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Accounts for a small company made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon11/07/2019
Appointment of Tricor Secretaries Limited as a secretary on 2019-07-03
dot icon11/07/2019
Change of details for Urban Wimax Networks Plc as a person with significant control on 2018-03-27
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon07/09/2018
Change of details for a person with significant control
dot icon05/09/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 2 Angel Square London EC1V 1NY on 2018-09-05
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/05/2018
Director's details changed for Mr Pramit Patel on 2018-04-17
dot icon23/11/2017
Termination of appointment of Richard Bruce Duncan Robb as a director on 2017-11-14
dot icon23/11/2017
Appointment of Pramit Patel as a director on 2017-11-15
dot icon27/09/2017
Accounts for a small company made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon27/05/2016
Director's details changed for Mr Sasha Williamson on 2016-04-01
dot icon09/12/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon24/04/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-04-24
dot icon13/08/2014
Memorandum and Articles of Association
dot icon13/08/2014
Resolutions
dot icon01/08/2014
Registration of charge 091053350001
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/07/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon04/07/2014
Registered office address changed from 28 Church Street Bathford 28 Church Street Bath Bath and Ne Somerset BA1 7RS England on 2014-07-04
dot icon04/07/2014
Director's details changed for Mr Richard Bruce Duncan Robb on 2014-07-04
dot icon27/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, Thomas Sean
Director
20/10/2023 - Present
19
Adams, Alistair John
Director
20/10/2023 - Present
16
TRICOR SECRETARIES LIMITED
Corporate Secretary
03/07/2019 - 20/10/2023
326
Williamson, Sasha
Director
27/06/2014 - 20/10/2023
10
Baldock, Christopher John
Director
20/10/2023 - Present
25

Persons with Significant Control

0

No PSC data available.

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 LUMINET DATA LTD

LUMINET DATA LTD is an(a) Active company incorporated on 27/06/2014 with the registered office located at Northstar 135-141 Oldham Street, Manchester M4 1LN. There are currently 4 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 LUMINET DATA LTD?

toggle

LUMINET DATA LTD is currently Active. It was registered on 27/06/2014 .

Where is LUMINET DATA LTD located?

toggle

LUMINET DATA LTD is registered at Northstar 135-141 Oldham Street, Manchester M4 1LN.

What does LUMINET DATA LTD do?

toggle

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

What is the latest filing for LUMINET DATA LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.