Background WavePink WaveYellow Wave

LUMINET SOLUTIONS LTD (05467333)

LUMINET SOLUTIONS LTD (05467333) is an active UK company. incorporated on 31 May 2005. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LUMINET SOLUTIONS LTD has been registered for 20 years. Current directors include ADAMS, Alistair John, BALDOCK, Christopher John, HYLTON, Chris and 3 others.

Company Number
05467333
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
Northstar, Manchester, M4 1LN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ADAMS, Alistair John, BALDOCK, Christopher John, HYLTON, Chris, MUELLER, Elliott Mcfarland, SEDDON, Thomas Sean, TATLOCK, Andrew Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMINET SOLUTIONS LTD

LUMINET SOLUTIONS LTD is an active company incorporated on 31 May 2005 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LUMINET SOLUTIONS LTD was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05467333

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

URBAN WIMAX LIMITED
From: 7 October 2005To: 12 March 2018
HAMSARD 2841 LIMITED
From: 31 May 2005To: 7 October 2005
Contact
Address

Northstar 135-141 Oldham Street Manchester, M4 1LN,

Previous Addresses

G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU United Kingdom
From: 11 April 2022To: 23 October 2023
Leroy House 436 Essex Road London N1 3QP United Kingdom
From: 21 October 2020To: 11 April 2022
2 Angel Square London EC1V 1NY United Kingdom
From: 5 September 2018To: 21 October 2020
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 24 April 2015To: 5 September 2018
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 31 May 2005To: 24 April 2015
Timeline

38 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Funding Round
Sept 13
Funding Round
Oct 13
Loan Secured
Feb 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Nov 17
Director Joined
Nov 17
Capital Update
Mar 18
Director Joined
May 21
Loan Cleared
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Jan 25
Loan Secured
Feb 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Loan Secured
Jan 26
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ADAMS, Alistair John

Active
135-141 Oldham Street, ManchesterM4 1LN
Born February 1989
Director
Appointed 20 Oct 2023

BALDOCK, Christopher John

Active
135-141 Oldham Street, ManchesterM4 1LN
Born February 1955
Director
Appointed 20 Oct 2023

HYLTON, Chris

Active
135-141 Oldham Street, ManchesterM4 1LN
Born June 1979
Director
Appointed 09 Jan 2026

MUELLER, Elliott Mcfarland

Active
135-141 Oldham Street, ManchesterM4 1LN
Born September 1968
Director
Appointed 23 Apr 2024

SEDDON, Thomas Sean

Active
135-141 Oldham Street, ManchesterM4 1LN
Born September 1990
Director
Appointed 20 Oct 2023

TATLOCK, Andrew Paul

Active
135-141 Oldham Street, ManchesterM4 1LN
Born January 1988
Director
Appointed 12 Jan 2024

ARMOUR, Douglas William

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Secretary
Appointed 27 Feb 2006
Resigned 01 Nov 2015

ROBB, Richard Bruce Duncan

Resigned
Briscoe House, BathBA1 7RS
Secretary
Appointed 07 Nov 2005
Resigned 27 Feb 2006

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 31 May 2005
Resigned 07 Nov 2005

TRICOR SECRETARIES LIMITED

Resigned
Mark Lane, LondonEC3R 7QR
Corporate secretary
Appointed 03 Jul 2019
Resigned 20 Oct 2023

ADCOCK, Simon Mark Peter

Resigned
135-141 Oldham Street, ManchesterM4 1LN
Born September 1975
Director
Appointed 20 Oct 2023
Resigned 09 Jan 2026

COULTON, Christopher Martin

Resigned
135-141 Oldham Street, ManchesterM4 1LN
Born November 1979
Director
Appointed 20 Oct 2023
Resigned 09 Jan 2026

FENNEY, Martin Andrew

Resigned
135-141 Oldham Street, ManchesterM4 1LN
Born March 1977
Director
Appointed 20 Oct 2023
Resigned 23 Dec 2024

FOCHT, Axel

Resigned
135-141 Oldham Street, ManchesterM4 1LN
Born September 1975
Director
Appointed 10 May 2021
Resigned 20 Oct 2023

PATEL, Pramit

Resigned
Angel Square, LondonEC1V 1NY
Born April 1979
Director
Appointed 15 Nov 2017
Resigned 20 Oct 2023

ROBB, Richard Bruce Duncan

Resigned
Briscoe House, BathBA1 7RS
Born June 1947
Director
Appointed 07 Nov 2005
Resigned 14 Nov 2017

WILLIAMSON, Sasha

Resigned
Angel Square, LondonEC1V 1NY
Born November 1971
Director
Appointed 07 Nov 2005
Resigned 20 Oct 2023

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 31 May 2005
Resigned 07 Nov 2005

Persons with significant control

1

Angel Square, LondonEC1V 1NY

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

141

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 July 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Legacy
13 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2018
SH19Statement of Capital
Legacy
13 March 2018
CAP-SSCAP-SS
Resolution
13 March 2018
RESOLUTIONSResolutions
Resolution
12 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Resolution
23 March 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 February 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
18 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 October 2013
RP04RP04
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
7 October 2013
RP04RP04
Resolution
16 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
363aAnnual Return
Legacy
21 May 2009
88(3)88(3)
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
123Notice of Increase in Nominal Capital
Resolution
21 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
22 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
3 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
1 June 2007
363aAnnual Return
Legacy
25 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
288cChange of Particulars
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
28 July 2006
288cChange of Particulars
Legacy
13 June 2006
363aAnnual Return
Legacy
20 April 2006
287Change of Registered Office
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Legacy
4 January 2006
122122
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2005
NEWINCIncorporation