Background WavePink WaveYellow Wave

LUFT TECHNOLOGIES LTD (09180987)

LUFT TECHNOLOGIES LTD (09180987) is an active UK company. incorporated on 19 August 2014. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. LUFT TECHNOLOGIES LTD has been registered for 11 years. Current directors include LUFT, Timothy Patrick.

Company Number
09180987
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
Maxi House, Telford, TF7 4QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
LUFT, Timothy Patrick
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUFT TECHNOLOGIES LTD

LUFT TECHNOLOGIES LTD is an active company incorporated on 19 August 2014 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. LUFT TECHNOLOGIES LTD was registered 11 years ago.(SIC: 71121)

Status

active

Active since 11 years ago

Company No

09180987

LTD Company

Age

11 Years

Incorporated 19 August 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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 18 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

TALKOUT VR LIMITED
From: 26 August 2020To: 25 January 2022
VR SIMULATION SYSTEMS LTD
From: 19 August 2014To: 26 August 2020
Contact
Address

Maxi House Halesfield 20 Telford, TF7 4QU,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 21 August 2020To: 24 January 2022
552-554 Bristol Road Selly Oak Birmingham B29 6BD
From: 19 August 2014To: 21 August 2020
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Funding Round
Nov 14
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LUFT, Timothy Patrick

Active
Halesfield 20, TelfordTF7 4QU
Born February 1973
Director
Appointed 19 Aug 2014

COCKBURN, Ayyab

Resigned
Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 31 Jul 2020
Resigned 21 Jan 2022

COCKBURN, Martin James Stuart

Resigned
Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 31 Jul 2020
Resigned 21 Jan 2022

SMITH, Leslie Frederick

Resigned
Vicarage Road, BirminghamB15 3ES
Born March 1950
Director
Appointed 22 Oct 2014
Resigned 31 Jul 2020

WALKER, Simon Thomas, Mr.

Resigned
Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 31 Jul 2020
Resigned 15 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 21 Jan 2022

Mr Leslie Frederick Smith

Ceased
Vicarage Road, BirminghamB15 3ES
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2016
Ceased 31 Jul 2020

Mr Timothy Patrick Luft

Active
Halesfield 20, TelfordTF7 4QU
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Resolution
26 August 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Incorporation Company
19 August 2014
NEWINCIncorporation