Background WavePink WaveYellow Wave

LUMI HOLDINGS LIMITED (04597176)

LUMI HOLDINGS LIMITED (04597176) is an active UK company. incorporated on 21 November 2002. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LUMI HOLDINGS LIMITED has been registered for 23 years. Current directors include SHAH, Rahul Jagmohan, TAYLOR, Richard Scott.

Company Number
04597176
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Armoury House Ordnance Business Park, Liphook, GU30 7ZA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHAH, Rahul Jagmohan, TAYLOR, Richard Scott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMI HOLDINGS LIMITED

LUMI HOLDINGS LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LUMI HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04597176

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

INTERACTIVE MEETINGS LIMITED
From: 21 November 2002To: 28 April 2017
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
From: 21 November 2002To: 5 July 2013
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 18
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Dec 24
Loan Secured
Apr 25
0
Funding
16
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 08 Mar 2017

SHAH, Rahul Jagmohan

Active
Ordnance Business Park, LiphookGU30 7ZA
Born June 1969
Director
Appointed 08 Mar 2017

TAYLOR, Richard Scott

Active
Ordnance Business Park, LiphookGU30 7ZA
Born March 1971
Director
Appointed 01 Jul 2013

BOTHA, Llewellyn Kevan

Resigned
Penthouse A, Spring Leigh, BristolBS8 3PG
Secretary
Appointed 31 Jan 2006
Resigned 01 Jul 2013

DOLBEAR, Jonathan

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 21 Jul 2011
Resigned 01 Jul 2013

KNOWLES, Amanda Margaret

Resigned
Holly Cottage, LiphookGU30 7RA
Secretary
Appointed 25 Nov 2002
Resigned 04 Jan 2006

LOVEGROVE, Roger Thomas Henry

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 16 Dec 2014
Resigned 08 Mar 2017

MOULDING, Julia

Resigned
4 Sextant Avenue, Isle Of DogsE14 3DX
Secretary
Appointed 21 Nov 2002
Resigned 25 Nov 2002

SAXBY, Jacqueline Sarah

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 01 Jul 2013
Resigned 16 Dec 2014

BEILBY, Mark Stephen Wright

Resigned
Portsmouth Road, LiphookGU30 7DL
Born August 1960
Director
Appointed 01 Jul 2013
Resigned 08 Mar 2017

BOTHA, Llewellyn Kevan

Resigned
Penthouse A, Spring Leigh, BristolBS8 3PG
Born June 1962
Director
Appointed 04 Jan 2006
Resigned 01 Jul 2013

BRAASCH, Jochen

Resigned
Woodfield Road, BristolBS6 6PL
Born August 1969
Director
Appointed 03 Aug 2010
Resigned 19 Jul 2012

CROSBY, William Stuart

Resigned
705 Tead Froad, LondonSE1 2AS
Born November 1956
Director
Appointed 04 Jan 2006
Resigned 26 Feb 2008

FISHER, Richard John

Resigned
Portsmouth Road, LiphookGU30 7DL
Born November 1968
Director
Appointed 29 Sept 2011
Resigned 01 Jul 2013

HAILEY, Carole Ann

Resigned
123 Stoughton Road, GuildfordGU1 1LH
Born December 1970
Director
Appointed 21 Nov 2002
Resigned 25 Nov 2002

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 16 Dec 2008
Resigned 01 Jul 2010

KNOWLES, Amanda Margaret

Resigned
Holly Cottage, LiphookGU30 7RA
Born July 1957
Director
Appointed 25 Nov 2002
Resigned 04 Jan 2006

KNOWLES, Anthony Michael

Resigned
Holly Cottage, LiphookGU30 7RA
Born October 1954
Director
Appointed 25 Nov 2002
Resigned 04 Jan 2006

MILLS, Christopher Andrew

Resigned
Park Lane, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 01 Jul 2013

MORRIS, Christopher John, Mr.

Resigned
123 Beaconsfield Parade, Albert Park3206
Born August 1947
Director
Appointed 04 Jan 2006
Resigned 05 Nov 2010

OLDFIELD, Nicholas Stuart Robert

Resigned
Holt, Chew MagnaBS40 8QR
Born July 1972
Director
Appointed 06 Jun 2007
Resigned 01 Jul 2013

SARKAR, Nazir

Resigned
Pier Road, BristolBS20 7DZ
Born June 1967
Director
Appointed 21 Jan 2011
Resigned 01 Jul 2013

SMITH, Jason Leigh

Resigned
8 Ridgeway Road, BristolBS41 9EU
Born October 1971
Director
Appointed 06 Jun 2007
Resigned 26 Feb 2008

Persons with significant control

1

Ordnance Business Park, LiphookGU30 7ZA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
28 April 2017
RESOLUTIONSResolutions
Resolution
24 April 2017
RESOLUTIONSResolutions
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 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 Full
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination 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 Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
26 May 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 January 2006
155(6)b155(6)b
Resolution
16 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
88(3)88(3)
Legacy
17 June 2003
88(2)R88(2)R
Legacy
13 April 2003
225Change of Accounting Reference Date
Legacy
31 December 2002
123Notice of Increase in Nominal Capital
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation