Background WavePink WaveYellow Wave

LUTO RESEARCH LIMITED (05214288)

LUTO RESEARCH LIMITED (05214288) is an active UK company. incorporated on 25 August 2004. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LUTO RESEARCH LIMITED has been registered for 21 years. Current directors include JACKSON, Sean Patrick James, MIDDLETON, Wayne Douglas, CORE INNOVATION LIMITED.

Company Number
05214288
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JACKSON, Sean Patrick James, MIDDLETON, Wayne Douglas, CORE INNOVATION LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTO RESEARCH LIMITED

LUTO RESEARCH LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LUTO RESEARCH LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05214288

LTD Company

Age

21 Years

Incorporated 25 August 2004

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 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

PILUT LIMITED
From: 15 September 2004To: 20 December 2004
WONDER TACT LIMITED
From: 25 August 2004To: 15 September 2004
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

Number Three South Langworthy Road PO Box 18 Salford Greater Manchester M50 2PW
From: 25 August 2004To: 10 February 2021
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jul 12
Director Left
Sept 14
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jun 22
Director Joined
Aug 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

JACKSON, Sean Patrick James

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born April 1973
Director
Appointed 09 Jun 2022

MIDDLETON, Wayne Douglas

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1975
Director
Appointed 10 Feb 2021

CORE INNOVATION LIMITED

Active
Gill Bank Road, IlkleyLS29 0AU
Corporate director
Appointed 01 Apr 2024

AXALL, Ruth

Resigned
29 Marlowe Close, PudseyLS28 9NT
Secretary
Appointed 30 Oct 2006
Resigned 11 Jul 2008

ELLISON, Stephanie Joy

Resigned
South Langworthy Road, SalfordM50 2PW
Secretary
Appointed 03 Jul 2009
Resigned 31 Dec 2019

MISTRY, Bhavisha

Resigned
South Langworthy Road, SalfordM50 2PW
Secretary
Appointed 01 Jan 2020
Resigned 10 Feb 2021

WOOD, Nicola Claire

Resigned
Farm, LeedsLS16 9HT
Secretary
Appointed 11 Jul 2008
Resigned 03 Jul 2009

TECHTRAN LIMITED

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Corporate secretary
Appointed 19 Nov 2004
Resigned 30 Oct 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Aug 2004
Resigned 19 Nov 2004

BLEKINSOPP, John, Dr

Resigned
Flat 82 Dock Street, LeedsLS10 1NB
Born July 1956
Director
Appointed 23 Jan 2006
Resigned 03 Jul 2009

BROWNLEE, Ian Colin

Resigned
South Langworthy Road, SalfordM50 2PW
Born March 1948
Director
Appointed 03 Jul 2009
Resigned 31 Mar 2020

CHOPPEN, Debra Frankie

Resigned
31 Spinners Chase, PudseyLS28 7BB
Born November 1963
Director
Appointed 01 Feb 2007
Resigned 05 Apr 2008

DAVIES, John Charles

Resigned
South Langworthy Road, SalfordM50 2PW
Born July 1949
Director
Appointed 03 Jul 2009
Resigned 31 Mar 2014

ELLISON, Stephanie Joy

Resigned
South Langworthy Road, SalfordM50 2PW
Born August 1958
Director
Appointed 03 Jul 2009
Resigned 31 Mar 2020

GIBSON, Mark James

Resigned
4 Norman Place, LeedsLS8 2AW
Born June 1972
Director
Appointed 19 Nov 2004
Resigned 29 Aug 2008

GREWAL, Burrinder Singh, Dr

Resigned
18 West Park Crescent, LeedsLS8 2HF
Born April 1970
Director
Appointed 01 Dec 2005
Resigned 31 Aug 2007

KNAPP, Peter, Dr

Resigned
1 Claremont Kelcliffe Lane, LeedsLS20 9DD
Born November 1960
Director
Appointed 19 Nov 2004
Resigned 03 Jul 2009

MCWILLIAM, Peter Neil, Professor

Resigned
8 Turnberry Rise, LeedsLS17 7TL
Born October 1948
Director
Appointed 23 Mar 2007
Resigned 03 Jul 2009

RAYNOR, David Kenneth, Professor

Resigned
South Langworthy Road, SalfordM50 2PW
Born July 1956
Director
Appointed 19 Nov 2004
Resigned 01 Apr 2010

SANDERS, William John

Resigned
South Langworthy Road, SalfordM50 2PW
Born February 1966
Director
Appointed 01 Oct 2018
Resigned 10 Feb 2021

WOOD, David Andrew

Resigned
Cobweb Barn, TicknallDE73 7JQ
Born June 1960
Director
Appointed 24 Jul 2007
Resigned 03 Jul 2009

TECHTRAN LIMITED

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Corporate director
Appointed 19 Nov 2004
Resigned 03 Jul 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Aug 2004
Resigned 19 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
83-85 Shambles Street, BarnsleyS70 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
South Langworthy Road, SalfordM50 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 August 2024
AP02Appointment of Corporate Director
Resolution
9 May 2024
RESOLUTIONSResolutions
Memorandum Articles
9 May 2024
MAMA
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
1 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 January 2017
AAAnnual Accounts
Confirmation Statement
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Auditors Resignation Company
14 May 2014
AUDAUD
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
15 July 2009
MEM/ARTSMEM/ARTS
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
29 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Resolution
10 February 2009
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
169169
Legacy
22 September 2008
363aAnnual Return
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
169169
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
30 October 2007
169169
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Legacy
1 September 2007
88(2)R88(2)R
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
88(2)R88(2)R
Legacy
11 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
88(2)R88(2)R
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288cChange of Particulars
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
88(2)R88(2)R
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
88(2)R88(2)R
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
12 January 2005
88(2)R88(2)R
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Certificate Change Of Name Company
15 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2004
NEWINCIncorporation