Background WavePink WaveYellow Wave

LUMINARA LIMITED (08314772)

LUMINARA LIMITED (08314772) is an active UK company. incorporated on 30 November 2012. with registered office in Marlborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUMINARA LIMITED has been registered for 13 years. Current directors include CLOWES, George Mark Somerset, CLOWES, Rose, Lady.

Company Number
08314772
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Hill House, Marlborough, SN8 3RG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLOWES, George Mark Somerset, CLOWES, Rose, Lady
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMINARA LIMITED

LUMINARA LIMITED is an active company incorporated on 30 November 2012 with the registered office located in Marlborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUMINARA LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08314772

LTD Company

Age

13 Years

Incorporated 30 November 2012

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 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Hill House Ham Marlborough, SN8 3RG,

Previous Addresses

6-7 Citabase- New Barclay House 234 Botley Road Oxford OX2 0HP England
From: 14 December 2022To: 28 November 2025
41 Cornmarket Street Oxford OX1 3HA
From: 31 January 2013To: 14 December 2022
Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF United Kingdom
From: 30 November 2012To: 31 January 2013
Timeline

5 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLOWES, George Mark Somerset

Active
Ham, MarlboroughSN8 3RG
Born March 1954
Director
Appointed 11 Jan 2013

CLOWES, Rose, Lady

Active
Ham, MarlboroughSN8 3RG
Born July 1950
Director
Appointed 11 Jan 2013

WILLIAMS, Hugh Martyn

Resigned
53 Valley Road, PlymouthPL7 1RF
Born December 1946
Director
Appointed 30 Nov 2012
Resigned 11 Jan 2013

Persons with significant control

1

Mr George Mark Somerset Clowes

Active
Ham, MarlboroughSN8 3RG
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Incorporation Company
30 November 2012
NEWINCIncorporation