Background WavePink WaveYellow Wave

LUMEN ENERGY LIMITED (09058574)

LUMEN ENERGY LIMITED (09058574) is an active UK company. incorporated on 27 May 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LUMEN ENERGY LIMITED has been registered for 11 years. Current directors include CAMPBELL, Colin, WILLIAMS, Paul Barrington.

Company Number
09058574
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
No 1 Filament Walk, London, SW18 4GQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CAMPBELL, Colin, WILLIAMS, Paul Barrington
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMEN ENERGY LIMITED

LUMEN ENERGY LIMITED is an active company incorporated on 27 May 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LUMEN ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09058574

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

No 1 Filament Walk Suite 216 London, SW18 4GQ,

Previous Addresses

1 Filament Walk Suite 203 London SW18 4GQ England
From: 6 December 2019To: 30 November 2021
Argyll House All Saints Passage Wandsworth High Street London SW18 1EP
From: 17 July 2014To: 6 December 2019
George Villa Causton Road Cranbrook TN17 3ER United Kingdom
From: 27 May 2014To: 17 July 2014
Timeline

12 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Funding Round
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Left
Mar 19
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MOYS, Peter

Active
Filament Walk, LondonSW18 4GQ
Secretary
Appointed 10 Sept 2014

CAMPBELL, Colin

Active
Ives Street, LondonSW3 2ND
Born July 1966
Director
Appointed 10 Sept 2014

WILLIAMS, Paul Barrington

Active
Filament Walk, LondonSW18 4GQ
Born May 1956
Director
Appointed 10 Sept 2014

PLUMMER, David Milton

Resigned
Causton Road, CranbrookTN17 3ER
Secretary
Appointed 27 May 2014
Resigned 30 May 2014

FISHER, Jessica Anne

Resigned
Brompton Road, LondonSW3 1ER
Born February 1988
Director
Appointed 10 Sept 2014
Resigned 01 Mar 2019

PATCHING, Leo Anthony John

Resigned
All Saints Passage, LondonSW18 1EP
Born December 1983
Director
Appointed 27 May 2014
Resigned 10 Sept 2014

PLUMMER, David Milton

Resigned
All Saints Passage, LondonSW18 1EP
Born September 1969
Director
Appointed 27 May 2014
Resigned 10 Sept 2014

Persons with significant control

1

Brompton Road, LondonSW3 1ER

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Person Secretary Company With Change Date
3 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Resolution
27 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
26 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Incorporation Company
27 May 2014
NEWINCIncorporation