Background WavePink WaveYellow Wave

LUMESCA LIMITED (02018230)

LUMESCA LIMITED (02018230) is an active UK company. incorporated on 9 May 1986. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LUMESCA LIMITED has been registered for 39 years. Current directors include CLEMENTS, Geoffrey Ian, PRAIS, Simon Martin.

Company Number
02018230
Status
active
Type
ltd
Incorporated
9 May 1986
Age
39 years
Address
Spectrum Point, Birmingham, B32 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLEMENTS, Geoffrey Ian, PRAIS, Simon Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMESCA LIMITED

LUMESCA LIMITED is an active company incorporated on 9 May 1986 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LUMESCA LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02018230

LTD Company

Age

39 Years

Incorporated 9 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

COLOUR CONFIDENCE LIMITED
From: 25 November 2003To: 14 September 2020
TYPEMAKER SOFTWARE LIMITED
From: 2 July 1999To: 25 November 2003
TYPEMAKER LIMITED
From: 6 June 1986To: 2 July 1999
BACTONRISE LIMITED
From: 9 May 1986To: 6 June 1986
Contact
Address

Spectrum Point 164 Clapgate Lane Birmingham, B32 3DE,

Previous Addresses

Unit 3 Weekin Works 112-116 Park Hill Road Harborne Birmingham B17 9HD
From: 9 May 1986To: 18 January 2010
Timeline

No significant events found

Capital Table
People

Officers

3

CLEMENTS, Geoffrey Ian

Active
164 Clapgate Lane, BirminghamB32 3DE
Secretary
Appointed N/A

CLEMENTS, Geoffrey Ian

Active
164 Clapgate Lane, BirminghamB32 3DE
Born December 1962
Director
Appointed N/A

PRAIS, Simon Martin

Active
164 Clapgate Lane, BirminghamB32 3DE
Born February 1962
Director
Appointed N/A

Persons with significant control

1

Clapgate Lane, BirminghamB32 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Resolution
14 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
5 January 2005
287Change of Registered Office
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Legacy
29 July 1993
88(2)Return of Allotment of Shares
Legacy
29 July 1993
123Notice of Increase in Nominal Capital
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
9 July 1993
287Change of Registered Office
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Auditors Resignation Company
14 February 1993
AUDAUD
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
287Change of Registered Office
Legacy
3 August 1986
224224
Certificate Change Of Name Company
6 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1986
288288
Legacy
22 May 1986
287Change of Registered Office