Background WavePink WaveYellow Wave

LUMERA LTD (04616046)

LUMERA LTD (04616046) is an active UK company. incorporated on 12 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LUMERA LTD has been registered for 23 years. Current directors include ALFREDSON, Jonas Carl, BLOUNT, Darran Alan, GAMMELGARD, Magnus Axel, Dr and 1 others.

Company Number
04616046
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
5th Floor, Muro, London, EC3N 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALFREDSON, Jonas Carl, BLOUNT, Darran Alan, GAMMELGARD, Magnus Axel, Dr, ROOS, Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMERA LTD

LUMERA LTD is an active company incorporated on 12 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LUMERA LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04616046

LTD Company

Age

23 Years

Incorporated 12 December 2002

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 19 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

LUMERA ITM UK LIMITED
From: 22 July 2024To: 29 September 2025
INDEPENDENT TRANSITION MANAGEMENT LIMITED
From: 12 December 2002To: 22 July 2024
Contact
Address

5th Floor, Muro India Street London, EC3N 2AF,

Previous Addresses

Tempus Court Onslow Street Guildford GU1 4SS England
From: 8 March 2022To: 1 August 2025
, 22 Tudor Street, Blackfriars, London, EC4Y 0AY, England
From: 9 December 2021To: 8 March 2022
, 2nd Floor, Minster House 42 Mincing Lane, London, EC3R 7AE
From: 24 September 2012To: 9 December 2021
, Chimneys, Boughton Hall Avenue, Send, Surrey, GU23 7DD
From: 12 December 2002To: 24 September 2012
Timeline

47 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jul 10
Director Joined
Apr 12
Funding Round
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Nov 16
Share Buyback
Dec 17
Loan Secured
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Loan Secured
Jun 21
Director Joined
Jun 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
7
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ALFREDSON, Jonas Carl

Active
India Street, LondonEC3N 2AF
Born March 1972
Director
Appointed 12 Jul 2024

BLOUNT, Darran Alan

Active
India Street, LondonEC3N 2AF
Born August 1967
Director
Appointed 21 Feb 2025

GAMMELGARD, Magnus Axel, Dr

Active
India Street, LondonEC3N 2AF
Born February 1977
Director
Appointed 12 Jul 2024

ROOS, Peter

Active
India Street, LondonEC3N 2AF
Born August 1978
Director
Appointed 12 Jul 2024

RIDLEY, Guy Nicholas

Resigned
11 Old Manor Way, ChislehurstBR7 5XS
Secretary
Appointed 30 Sept 2004
Resigned 01 Dec 2007

RIDLEY, Melanie Katherine

Resigned
11 Old Manor Way, ChislehurstBR7 5XS
Secretary
Appointed 12 Dec 2002
Resigned 30 Sept 2004

MH SECRETARIES LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 01 Dec 2007
Resigned 03 May 2018

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 12 Dec 2002
Resigned 12 Dec 2002

BATTING, John Paul

Resigned
42 Mincing Lane, LondonEC3R 7AE
Born October 1958
Director
Appointed 15 Oct 2015
Resigned 03 May 2018

BLOUNT, Darran Alan

Resigned
Onslow Street, GuildfordGU1 4SS
Born August 1967
Director
Appointed 03 May 2018
Resigned 12 Jul 2024

DHESI, Gurmit Singh

Resigned
Onslow Street, GuildfordGU1 4SS
Born June 1971
Director
Appointed 03 May 2018
Resigned 12 Jul 2024

HOCKLEY, Daniel

Resigned
30 Wilderness Road, GuildfordGU2 7QX
Born August 1972
Director
Appointed 12 Dec 2002
Resigned 03 May 2018

HOWORTH, Duncan Craig

Resigned
Onslow Street, GuildfordGU1 4SS
Born June 1957
Director
Appointed 27 Jun 2016
Resigned 12 Jul 2024

LAWSON, Alice Emily Hannah

Resigned
Onslow Street, GuildfordGU1 4SS
Born July 1993
Director
Appointed 25 Jan 2023
Resigned 12 Jul 2024

LECOMPTE, Mark Karsten

Resigned
Onslow Street, GuildfordGU1 4SS
Born December 1969
Director
Appointed 20 Jun 2020
Resigned 21 Feb 2025

MAINWARING, Andrew Dafyd

Resigned
Onslow Street, GuildfordGU1 4SS
Born December 1971
Director
Appointed 03 May 2018
Resigned 12 Jul 2024

MAJUMDAR, Abhishek

Resigned
Onslow Street, GuildfordGU1 4SS
Born April 1985
Director
Appointed 03 May 2018
Resigned 25 Jan 2023

RIDLEY, Guy Nicholas

Resigned
11 Old Manor Way, ChislehurstBR7 5XS
Born August 1961
Director
Appointed 12 Dec 2002
Resigned 03 May 2018

STANLEY, Grant

Resigned
7 Yorkland Avenue, WellingDA16 2LE
Born January 1972
Director
Appointed 12 Dec 2002
Resigned 03 May 2018

THOMAS, Charles Richard Vivian

Resigned
Strand, LondonWC2N 5HR
Born October 1961
Director
Appointed 01 Oct 2010
Resigned 15 Oct 2015

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 12 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

6

1 Active
5 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018

Mr Grant Stanley

Ceased
42 Mincing Lane, LondonEC3R 7AE
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 03 May 2018

Juliet Stanley

Ceased
42 Mincing Lane, LondonEC3R 7AE
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 03 May 2018

Mr Daniel Hockley

Ceased
Wilderness Road, GuildfordGU2 7QX
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 May 2018

Mr Guy Nicholas Ridley

Ceased
42 Mincing Lane, LondonEC3R 7AE
Born August 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 May 2018

Melanie Ridley

Ceased
42 Mincing Lane, LondonEC3R 7AE
Born October 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

146

Accounts Amended With Accounts Type Full
19 January 2026
AAMDAAMD
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Legacy
28 September 2024
ANNOTATIONANNOTATION
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
15 June 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 June 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Resolution
24 May 2018
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 May 2018
SH05Notice of Cancellation of Shares
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2017
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
6 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts Amended With Accounts Type Full
28 August 2013
AAMDAAMD
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Legacy
29 November 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Resolution
10 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Resolution
15 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
353353
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
122122
Legacy
20 November 2007
123Notice of Increase in Nominal Capital
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
88(2)R88(2)R
Legacy
10 January 2003
88(2)R88(2)R
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Incorporation Company
12 December 2002
NEWINCIncorporation