Background WavePink WaveYellow Wave

LUXION GROUP LIMITED (04847763)

LUXION GROUP LIMITED (04847763) is an active UK company. incorporated on 28 July 2003. with registered office in Eastleigh. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. LUXION GROUP LIMITED has been registered for 22 years. Current directors include BULLEN, William Nicholas, LICKORISH, Derek Arthur, MILNE, Ashley Ian.

Company Number
04847763
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
Hutwood Court Bournemouth Road, Eastleigh, SO53 3QB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BULLEN, William Nicholas, LICKORISH, Derek Arthur, MILNE, Ashley Ian
SIC Codes
62012, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXION GROUP LIMITED

LUXION GROUP LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Eastleigh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. LUXION GROUP LIMITED was registered 22 years ago.(SIC: 62012, 64209)

Status

active

Active since 22 years ago

Company No

04847763

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

UTILITA GROUP LIMITED
From: 28 July 2003To: 23 February 2024
Contact
Address

Hutwood Court Bournemouth Road Chandler's Ford Eastleigh, SO53 3QB,

Previous Addresses

Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 29 June 2010To: 4 December 2018
Pri House Moorside Road Winchester Hampshire SO23 7RX
From: 28 July 2003To: 29 June 2010
Timeline

31 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Oct 09
Funding Round
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Jul 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Funding Round
Sept 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Funding Round
Nov 20
Director Joined
Jan 23
Owner Exit
Apr 24
Funding Round
Apr 24
Director Left
Apr 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Secured
Mar 26
6
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

SMITH, Michael David Edwin

Active
Bournemouth Road, EastleighSO53 3QB
Secretary
Appointed 01 Jun 2014

BULLEN, William Nicholas

Active
Bournemouth Road, EastleighSO53 3QB
Born December 1961
Director
Appointed 21 Jul 2004

LICKORISH, Derek Arthur

Active
Bournemouth Road, EastleighSO53 3QB
Born April 1951
Director
Appointed 01 Oct 2018

MILNE, Ashley Ian

Active
Bournemouth Road, EastleighSO53 3QB
Born October 1985
Director
Appointed 01 Jan 2023

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 26 Apr 2005
Resigned 19 Dec 2005

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 21 Jul 2004
Resigned 22 Oct 2004

BULLEN, William Nicholas

Resigned
Moorside Road, WinchesterS023 7RX
Secretary
Appointed 19 Dec 2005
Resigned 01 Jun 2014

BULLEN, William Nicholas

Resigned
78 Burnt Ash Road, LondonSE12 8PY
Secretary
Appointed 22 Oct 2004
Resigned 26 Apr 2005

CASALE, David Laurence

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Secretary
Appointed 28 Jul 2003
Resigned 21 Jul 2004

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Born June 1966
Director
Appointed 15 Oct 2003
Resigned 19 Dec 2005

CASALE, David Laurence

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Born November 1962
Director
Appointed 28 Jul 2003
Resigned 24 Aug 2009

CASALE, Jonathan Andrew

Resigned
27 Ridgemount, GuildfordGU2 7TH
Born March 1965
Director
Appointed 28 Jul 2003
Resigned 31 Jul 2003

CASALE, Sally Ann

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Born June 1963
Director
Appointed 31 Jul 2003
Resigned 27 Nov 2003

CLIPSHAM, David Alan

Resigned
Moorside Road, WinchesterSO23 7RX
Born May 1946
Director
Appointed 07 Jun 2005
Resigned 30 Nov 2018

GHOSH, Kaushik

Resigned
Moorside Road, WinchesterS0237RX
Born March 1962
Director
Appointed 27 Aug 2010
Resigned 01 Jun 2014

PATEL, Kaushak

Resigned
Moorside Road, WinchesterS0237RX
Born March 1966
Director
Appointed 27 Aug 2010
Resigned 01 Jun 2014

SINGHAL, Sanjaya

Resigned
Bournemouth Road, EastleighSO53 3QB
Born January 1955
Director
Appointed 14 Oct 2005
Resigned 30 Nov 2018

SINGHAL, Suket

Resigned
Moorside Road, WinchesterSO23 7RX
Born January 1982
Director
Appointed 01 Jun 2014
Resigned 30 Nov 2018

SMITH, Michael David Edwin

Resigned
Bournemouth Road, EastleighSO53 3QB
Born November 1959
Director
Appointed 27 Aug 2010
Resigned 31 Mar 2024

SONDHEIMER, Julian Philip

Resigned
4 Lyncombe Hill, BathBA2 4PG
Born October 1952
Director
Appointed 31 Jul 2003
Resigned 22 Nov 2004

THORNE, Roger Terence

Resigned
28a Flatwoods Road, BathBA2 7AQ
Born August 1947
Director
Appointed 28 Aug 2003
Resigned 20 Sept 2004

WITCOMB, Roger

Resigned
2 More London Riverside, LondonSE1 2JT
Born May 1947
Director
Appointed 07 Jun 2005
Resigned 03 Aug 2009

Persons with significant control

3

1 Active
2 Ceased
Bournemouth Road, EastleighSO53 3QB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr William Nicholas Bullen

Ceased
Bournemouth Road, EastleighSO53 3QB
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 28 Mar 2024
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

160

Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Certificate Change Of Name Company
23 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Resolution
28 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Capital Cancellation Shares
2 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2019
SH03Return of Purchase of Own Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 August 2012
AR01AR01
Legacy
16 April 2012
MG02MG02
Legacy
5 April 2012
MG01MG01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Legacy
27 June 2011
MG02MG02
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Group
9 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Auditors Resignation Company
25 March 2010
AUDAUD
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 December 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date
14 October 2009
AR01AR01
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2006
287Change of Registered Office
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 June 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
88(2)R88(2)R
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
88(2)R88(2)R
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
288aAppointment of Director or Secretary
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
122122
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
13 May 2005
88(2)R88(2)R
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Legacy
16 March 2004
88(2)R88(2)R
Legacy
16 January 2004
88(2)R88(2)R
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation