Background WavePink WaveYellow Wave

ELLUMIA LIMITED (08302302)

ELLUMIA LIMITED (08302302) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. ELLUMIA LIMITED has been registered for 13 years. Current directors include OSBORNE, Katharine Margaret Josephine.

Company Number
08302302
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
Top Floor, 2a, London, N1 4DX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
OSBORNE, Katharine Margaret Josephine
SIC Codes
62011, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLUMIA LIMITED

ELLUMIA LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. ELLUMIA LIMITED was registered 13 years ago.(SIC: 62011, 85410)

Status

active

Active since 13 years ago

Company No

08302302

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Top Floor, 2a Culford Mews London, N1 4DX,

Previous Addresses

21a Avoca Road London SW17 8SL
From: 4 May 2013To: 8 March 2015
Flat 3 59 Crystal Palace Park Road London SE26 6UT United Kingdom
From: 13 February 2013To: 4 May 2013
4 St Clements Court 60 Arundel Square London N7 8BT United Kingdom
From: 21 November 2012To: 13 February 2013
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Nov 12
Share Issue
Feb 14
Funding Round
Feb 14
Director Joined
Apr 14
Director Left
Nov 16
Director Left
Nov 17
Owner Exit
Sept 18
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OSBORNE, Katharine Margaret Josephine

Active
Culford Mews, LondonN1 4DX
Born February 1976
Director
Appointed 21 Nov 2012

BEATTIE, Oliver Robin

Resigned
Culford Mews, LondonN1 4DX
Born December 1990
Director
Appointed 21 Nov 2012
Resigned 26 Nov 2016

HIRSCH, Volker

Resigned
Ryles Park Road, MacclesfieldSK11 8AH
Born August 1968
Director
Appointed 15 Jan 2014
Resigned 03 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Volker Hirsch

Ceased
Ryles Park Road, MacclesfieldSK11 8AH
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017

Ms Katharine Margaret Josephine Osborne

Active
Culford Mews, LondonN1 4DX
Born February 1976

Nature of Control

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

Director Oliver Robin Beattie

Active
Culford Mews, LondonN1 4DX
Born December 1990

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

39

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Change Person Director Company With Change Date
4 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Incorporation Company
21 November 2012
NEWINCIncorporation