Background WavePink WaveYellow Wave

LUMESCA GROUP LIMITED (02850281)

LUMESCA GROUP LIMITED (02850281) is an active UK company. incorporated on 3 September 1993. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. LUMESCA GROUP LIMITED has been registered for 32 years.

Company Number
02850281
Status
active
Type
ltd
Incorporated
3 September 1993
Age
32 years
Address
Spectrum Point, Birmingham, B32 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
SIC Codes
46510, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMESCA GROUP LIMITED

LUMESCA GROUP LIMITED is an active company incorporated on 3 September 1993 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. LUMESCA GROUP LIMITED was registered 32 years ago.(SIC: 46510, 62020)

Status

active

Active since 32 years ago

Company No

02850281

LTD Company

Age

32 Years

Incorporated 3 September 1993

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

TYPEMAKER LIMITED
From: 2 July 1999To: 25 September 2020
TYPEMAKER SOFTWARE LIMITED
From: 25 June 1999To: 2 July 1999
INVASION LIMITED
From: 3 September 1993To: 25 June 1999
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: 3 September 1993To: 18 January 2010
Timeline

9 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Loan Cleared
Feb 17
Loan Secured
Dec 20
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Sept 22
Loan Cleared
Jul 24
Loan Secured
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 July 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Resolution
25 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
27 October 2009
MG01MG01
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
5 January 2005
287Change of Registered Office
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
28 November 2003
363sAnnual Return (shuttle)
Resolution
8 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
122122
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
24 May 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
169169
Legacy
26 March 1999
88(2)R88(2)R
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
123Notice of Increase in Nominal Capital
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
287Change of Registered Office
Legacy
1 February 1999
225Change of Accounting Reference Date
Legacy
19 January 1999
287Change of Registered Office
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
225(1)225(1)
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
26 January 1994
287Change of Registered Office
Legacy
16 January 1994
88(2)R88(2)R
Resolution
16 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
123Notice of Increase in Nominal Capital
Incorporation Company
3 September 1993
NEWINCIncorporation