Background WavePink WaveYellow Wave

LUCENTUM LIMITED (06605837)

LUCENTUM LIMITED (06605837) is an active UK company. incorporated on 29 May 2008. with registered office in Writtle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUCENTUM LIMITED has been registered for 17 years. Current directors include ATKINSON, Melinda Nicola Patricia Amanda, MEDCALF, Simon James.

Company Number
06605837
Status
active
Type
ltd
Incorporated
29 May 2008
Age
17 years
Address
Beckwith Barn Warren Estate, Writtle, CM1 3WT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINSON, Melinda Nicola Patricia Amanda, MEDCALF, Simon James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCENTUM LIMITED

LUCENTUM LIMITED is an active company incorporated on 29 May 2008 with the registered office located in Writtle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUCENTUM LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06605837

LTD Company

Age

17 Years

Incorporated 29 May 2008

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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MELINDA ATKINSON LIMITED
From: 29 May 2008To: 23 January 2009
Contact
Address

Beckwith Barn Warren Estate Lordship Road Writtle, CM1 3WT,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
From: 1 May 2014To: 13 March 2024
Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom
From: 29 May 2008To: 1 May 2014
Timeline

10 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
May 08
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Jan 18
Director Joined
Feb 18
Funding Round
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ATKINSON, Melinda Nicola Patricia Amanda

Active
Warren Estate, ChelmsfordCM1 3WT
Secretary
Appointed 19 Mar 2018

ATKINSON, Melinda Nicola Patricia Amanda

Active
Warren Estate, ChelmsfordCM1 3WT
Born November 1960
Director
Appointed 29 May 2008

MEDCALF, Simon James

Active
Warren Estate, WrittleCM1 3WT
Born February 1978
Director
Appointed 18 Feb 2013

BARNETT, Mark

Resigned
11 Hoffmanns Way, ChelmsfordCM1 1GU
Secretary
Appointed 29 May 2008
Resigned 19 Mar 2018

HILL, Beverley Anne

Resigned
73 Third Avenue, ChelmsfordCM1 4EX
Born December 1972
Director
Appointed 22 May 2009
Resigned 30 Mar 2012

JONES, Stephen Howard

Resigned
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born December 1976
Director
Appointed 31 Dec 2012
Resigned 31 Dec 2017

KELK, Tracey Amanda

Resigned
7 North Road, Great YeldhamCO9 4QA
Born April 1967
Director
Appointed 30 Jun 2009
Resigned 31 Dec 2012

KELK, Tracey Amanda

Resigned
10 Field View Drive, MaldonCM9 8ND
Born April 1967
Director
Appointed 22 May 2009
Resigned 08 Jun 2009

YOUNG, Alex Charles

Resigned
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born June 1980
Director
Appointed 01 Mar 2018
Resigned 01 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Howard Jones

Ceased
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017

Ms Melinda Nicola Patricia Amanda Atkinson

Active
Warren Estate, ChelmsfordCM1 3WT
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon James Medcalf

Active
Warren Estate, WrittleCM1 3WT
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Resolution
13 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name Termination Date
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
6 October 2009
AA01Change of Accounting Reference Date
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 2008
NEWINCIncorporation