LUMINET NETWORKS LIMITED

LUMINET NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLUMINET NETWORKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05613914
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUMINET NETWORKS LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LUMINET NETWORKS LIMITED located?

    Registered Office Address
    Northstar
    135-141, Oldham Street
    M4 1LN Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMINET NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUMINET NETWORKS PLCMar 27, 2018Mar 27, 2018
    URBAN WIMAX NETWORKS PLCJan 10, 2006Jan 10, 2006
    URBAN WIMAX NETWORKS LIMITEDNov 07, 2005Nov 07, 2005

    What are the latest accounts for LUMINET NETWORKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LUMINET NETWORKS LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for LUMINET NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 056139140011, created on Jan 26, 2026

    101 pagesMR01

    Appointment of Mr Chris Hylton as a director on Jan 09, 2026

    2 pagesAP01

    Termination of appointment of Simon Mark Peter Adcock as a director on Jan 09, 2026

    1 pagesTM01

    Termination of appointment of Christopher Martin Coulton as a director on Jan 09, 2026

    1 pagesTM01

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Registration of charge 056139140010, created on Nov 05, 2025

    115 pagesMR01

    Accounts for a small company made up to Jun 30, 2024

    11 pagesAA

    Registration of charge 056139140009, created on Feb 12, 2025

    74 pagesMR01

    Termination of appointment of Martin Andrew Fenney as a director on Dec 23, 2024

    1 pagesTM01

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Barnes as a director on Sep 27, 2024

    1 pagesTM01

    Director's details changed for Mr Simon Mark Peter Adcock on Oct 20, 2023

    2 pagesCH01

    Appointment of Mr Elliott Mcfarland Mueller as a director on Apr 23, 2024

    2 pagesAP01

    Current accounting period extended from Mar 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Appointment of Mr Andrew Paul Tatlock as a director on Jan 12, 2024

    2 pagesAP01

    Confirmation statement made on Nov 21, 2023 with updates

    17 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    Consolidation of shares on Oct 23, 2023

    4 pagesSH02

    Confirmation statement made on Nov 07, 2023 with updates

    28 pagesCS01

    Consolidation of shares on Oct 23, 2023

    6 pagesSH02

    Statement of capital following an allotment of shares on Oct 23, 2023

    • Capital: GBP 2,939,501
    3 pagesSH01

    Registration of charge 056139140007, created on Nov 22, 2023

    13 pagesMR01

    Registration of charge 056139140008, created on Nov 22, 2023

    13 pagesMR01

    Registration of charge 056139140006, created on Nov 22, 2023

    13 pagesMR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of LUMINET NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Alistair John
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    ScotlandBritish152146970012
    BALDOCK, Christopher John
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish315022220001
    HYLTON, Chris
    135-141, Oldham Street
    M4 1LN Manchester
    Northstar
    England
    Director
    135-141, Oldham Street
    M4 1LN Manchester
    Northstar
    England
    EnglandBritish344215460001
    MUELLER, Elliott Mcfarland
    135-141, Oldham Street
    M4 1LN Manchester
    Northstar
    England
    Director
    135-141, Oldham Street
    M4 1LN Manchester
    Northstar
    England
    EnglandBritish320059460001
    SEDDON, Thomas Sean
    135-141, Oldham Street
    M4 1LN Manchester
    Northstar
    England
    Director
    135-141, Oldham Street
    M4 1LN Manchester
    Northstar
    England
    EnglandBritish315026220001
    TATLOCK, Andrew Paul
    135-141, Oldham Street
    M4 1LN Manchester
    Northstar
    England
    Director
    135-141, Oldham Street
    M4 1LN Manchester
    Northstar
    England
    United KingdomBritish318452300001
    ARMOUR, Douglas William
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    British31463000009
    ROBB, Richard Bruce Duncan
    Briscoe House
    28 Church Street, Bathford
    BA1 7RS Bath
    Banes
    Secretary
    Briscoe House
    28 Church Street, Bathford
    BA1 7RS Bath
    Banes
    British71599170001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    TRICOR SECRETARIES LIMITED
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    United Kingdom
    Secretary
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2270497
    196858260003
    ADCOCK, Simon Mark Peter
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish303984330001
    ANDREWS, Stephen
    Angel Square
    London
    2
    United Kingdom
    Director
    Angel Square
    London
    2
    United Kingdom
    United KingdomBritish183587520002
    BARNES, Jonathan
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    Director
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    United KingdomBritish246539160001
    CANDY, Edwin Ralph, Professor
    17 Beach Road East
    IP11 7LD Felixstowe
    Morwenna
    Suffolk
    Director
    17 Beach Road East
    IP11 7LD Felixstowe
    Morwenna
    Suffolk
    United KingdomBritish49488990002
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritish139900020001
    COULTON, Christopher Martin
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish314782560001
    CROFTON, Amy-Louise Mary
    50-52 Wharf Road
    N1 7EU Islington
    G.06 Wenlock Studios
    London
    United Kingdom
    Director
    50-52 Wharf Road
    N1 7EU Islington
    G.06 Wenlock Studios
    London
    United Kingdom
    EnglandBritish231034840001
    FENNEY, Martin Andrew
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish339038060001
    FLYNN, Colin Francis
    17 Lynwood Road
    RH1 1JR Redhill
    Surrey
    Director
    17 Lynwood Road
    RH1 1JR Redhill
    Surrey
    British86338270001
    FOALE, Thomas Reginald
    8 Green Dragon Lane
    Flackwell Heath
    HP10 9JU High Wycombe
    Buckinghamshire
    Director
    8 Green Dragon Lane
    Flackwell Heath
    HP10 9JU High Wycombe
    Buckinghamshire
    EnglandBritish101130470001
    FOCHT, Axel
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    Director
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    United KingdomBritish,German246539330001
    GUEORGUIEV, Stephan Emilov
    The Shard
    32 London Bridge St
    SE1 9SG London
    Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge St
    SE1 9SG London
    Foresight Group Llp
    United Kingdom
    EnglandBritish265566860002
    HAYIM, Robert
    Gloucester Place
    Lower Ground
    W1U 8HU London
    27
    United Kingdom
    Director
    Gloucester Place
    Lower Ground
    W1U 8HU London
    27
    United Kingdom
    EnglandBritish44229740001
    KOZAILY, Zahi
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    Director
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    United KingdomBritish246539520002
    MARNHAM, Benjamin Luke
    Southampton Place
    WC1A 2BP London
    22
    United Kingdom
    Director
    Southampton Place
    WC1A 2BP London
    22
    United Kingdom
    EnglandBritish146841350001
    MESCH, William Gregory
    Carlton Hill
    NW8 0JX London
    33
    Director
    Carlton Hill
    NW8 0JX London
    33
    EnglandIrish,American141102290001
    MOORE, David Russel
    65 Rayfield Close
    Barnston
    CM6 1PJ Dunmow
    Essex
    Director
    65 Rayfield Close
    Barnston
    CM6 1PJ Dunmow
    Essex
    British109267780002
    PATEL, Pramit
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    Director
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    United KingdomBritish240486390001
    QUINN, Mike
    14 Park Row
    NG1 6GR Nottingham
    C/O Foresight Group
    Nottinghamshire
    United Kingdom
    Director
    14 Park Row
    NG1 6GR Nottingham
    C/O Foresight Group
    Nottinghamshire
    United Kingdom
    United KingdomBritish246639620001
    ROBB, Richard Bruce Duncan
    Briscoe House
    28 Church Street, Bathford
    BA1 7RS Bath
    Banes
    Director
    Briscoe House
    28 Church Street, Bathford
    BA1 7RS Bath
    Banes
    EnglandBritish71599170001
    SET, Andrew
    Blagdens Close
    Southgate
    N14 6DE London
    18b
    United Kingdom
    Director
    Blagdens Close
    Southgate
    N14 6DE London
    18b
    United Kingdom
    United KingdomBritish166651630001
    TUGENDHAFT, David
    707a Clive Court
    Maida Vale
    W9 1SG London
    Director
    707a Clive Court
    Maida Vale
    W9 1SG London
    United KingdomSouth African142865430001
    WILLIAMSON, Sasha
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    Director
    Angel Square
    EC1V 1NY London
    2
    United Kingdom
    United KingdomBritish68924780005
    WILSON, Alan John
    Lavender Hill
    SW11 1LJ London
    252c
    United Kingdom
    Director
    Lavender Hill
    SW11 1LJ London
    252c
    United Kingdom
    Irish132788800002

    Who are the persons with significant control of LUMINET NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    135-141 Oldham Street
    M4 1LN Manchester
    Northstar
    United Kingdom
    Oct 20, 2023
    135-141 Oldham Street
    M4 1LN Manchester
    Northstar
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number15027236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Apr 18, 2018
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03421340
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LUMINET NETWORKS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016Apr 18, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0