Background WavePink WaveYellow Wave

LUNAR 3 LIMITED (08773202)

LUNAR 3 LIMITED (08773202) is an active UK company. incorporated on 13 November 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUNAR 3 LIMITED has been registered for 12 years. Current directors include BECK, Stephen James, GUEST, Benjamin James Ernest.

Company Number
08773202
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
C/O Gresham House Asset Management Limited, London, EC4A 3TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BECK, Stephen James, GUEST, Benjamin James Ernest
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNAR 3 LIMITED

LUNAR 3 LIMITED is an active company incorporated on 13 November 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUNAR 3 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08773202

LTD Company

Age

12 Years

Incorporated 13 November 2013

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

C/O Gresham House Asset Management Limited 5 New Street Square London, EC4A 3TW,

Previous Addresses

Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 8 October 2018To: 25 March 2020
C/O C/O Hazel Capital Llp 2nd Floor 227 Shepherds Bush Road London W6 7AS
From: 24 November 2014To: 8 October 2018
C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom
From: 13 November 2013To: 24 November 2014
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Director Left
Jul 23
Director Joined
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BECK, Stephen James

Active
5 New Street Square, LondonEC4A 3TW
Born December 1973
Director
Appointed 27 Jun 2024

GUEST, Benjamin James Ernest

Active
5 New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 13 Nov 2013

AYDINOGLU, Bozkurt

Resigned
5 New Street Square, LondonEC4A 3TW
Born June 1971
Director
Appointed 13 Nov 2013
Resigned 30 Jun 2023

Persons with significant control

2

52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
52 Lime Street, LondonEC3M 7AF

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

35

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Incorporation Company
13 November 2013
NEWINCIncorporation