Background WavePink WaveYellow Wave

LUMI TECHNOLOGIES LIMITED (03224120)

LUMI TECHNOLOGIES LIMITED (03224120) is an active UK company. incorporated on 12 July 1996. with registered office in Liphook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUMI TECHNOLOGIES LIMITED has been registered for 29 years. Current directors include SHAH, Rahul Jagmohan, TAYLOR, Richard Scott.

Company Number
03224120
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
Armoury House Ordnance Business Park, Liphook, GU30 7ZA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAH, Rahul Jagmohan, TAYLOR, Richard Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMI TECHNOLOGIES LIMITED

LUMI TECHNOLOGIES LIMITED is an active company incorporated on 12 July 1996 with the registered office located in Liphook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUMI TECHNOLOGIES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03224120

LTD Company

Age

29 Years

Incorporated 12 July 1996

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

EVENTBOOKINGS LTD
From: 17 February 2006To: 6 July 2017
CONFORM SYSTEMS LIMITED
From: 12 July 1996To: 17 February 2006
Contact
Address

Armoury House Ordnance Business Park Midhurst Road Liphook, GU30 7ZA,

Previous Addresses

Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL
From: 5 July 2013To: 23 July 2018
the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom
From: 12 July 1996To: 5 July 2013
Timeline

14 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Oct 11
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SHAH, Rahul Jagmohan

Active
Ordnance Business Park, LiphookGU30 7ZA
Secretary
Appointed 16 Mar 2017

SHAH, Rahul Jagmohan

Active
Ordnance Business Park, LiphookGU30 7ZA
Born June 1969
Director
Appointed 16 Mar 2017

TAYLOR, Richard Scott

Active
Ordnance Business Park, LiphookGU30 7ZA
Born March 1971
Director
Appointed 30 Jun 2013

BASSETT, Timothy Robert

Resigned
16 Hunters Way, ChichesterPO19 4RB
Secretary
Appointed 12 Jul 1996
Resigned 26 Mar 2007

BOTHA, Llewellyn Kevan

Resigned
Penthouse A, Spring Leigh, BristolBS8 3PG
Secretary
Appointed 31 Oct 2008
Resigned 30 Jun 2013

DOLBEAR, Jonathan

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 21 Jul 2011
Resigned 30 Jun 2013

HAINES, Philip Francis

Resigned
Maples 108a The Causeway, PetersfieldGU31 4LL
Secretary
Appointed 26 Mar 2007
Resigned 31 Oct 2008

LOVEGROVE, Roger Thomas Henry

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 16 Dec 2014
Resigned 16 Mar 2017

SAXBY, Jacqueline Sarah

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 30 Jun 2013
Resigned 16 Dec 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 12 Jul 1996

BASSETT, Sally Ann

Resigned
16 Hunters Way, ChichesterPO19 4RB
Born March 1943
Director
Appointed 12 Jul 1996
Resigned 26 Mar 2007

BASSETT, Timothy Robert

Resigned
16 Hunters Way, ChichesterPO19 4RB
Born August 1943
Director
Appointed 12 Jul 1996
Resigned 26 Mar 2007

BEILBY, Mark Stephen Wright

Resigned
Portsmouth Road, LiphookGU30 7DL
Born August 1960
Director
Appointed 30 Jun 2013
Resigned 16 Mar 2017

BOTHA, Llewellyn Kevan

Resigned
Penthouse A, Spring Leigh, BristolBS8 3PG
Born June 1962
Director
Appointed 31 Oct 2008
Resigned 30 Jun 2013

FISHER, Richard John

Resigned
Portsmouth Road, LiphookGU30 7DL
Born November 1968
Director
Appointed 29 Sept 2011
Resigned 30 Jun 2013

HAINES, Louise Patricia Mary

Resigned
Maples, PetersfieldGU31 4LL
Born August 1955
Director
Appointed 27 Mar 2007
Resigned 31 Oct 2008

HAINES, Philip Francis

Resigned
Maples 108a The Causeway, PetersfieldGU31 4LL
Born July 1952
Director
Appointed 01 Dec 1998
Resigned 31 Oct 2008

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 12 Aug 2009
Resigned 01 Jul 2010

MILLS, Christopher Andrew

Resigned
Park Lane, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 30 Jun 2013

OLDFIELD, Nicholas Stuart Robert

Resigned
Holt, Chew MagnaBS40 8QR
Born July 1972
Director
Appointed 31 Oct 2008
Resigned 30 Jun 2013

SARKAR, Nazir

Resigned
Pier Road, PortisheadBS20 7DZ
Born June 1967
Director
Appointed 21 Jan 2011
Resigned 30 Jun 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Jul 1996
Resigned 12 Jul 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Jul 1996
Resigned 12 Jul 1996

Persons with significant control

1

Ordnance Business Park, LiphookGU30 7ZA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
287Change of Registered Office
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
88(2)R88(2)R
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
287Change of Registered Office
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Incorporation Company
12 July 1996
NEWINCIncorporation