Background WavePink WaveYellow Wave

LUMINOUS ENERGY (CA) LIMITED (09326440)

LUMINOUS ENERGY (CA) LIMITED (09326440) is an active UK company. incorporated on 25 November 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LUMINOUS ENERGY (CA) LIMITED has been registered for 11 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
09326440
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMINOUS ENERGY (CA) LIMITED

LUMINOUS ENERGY (CA) LIMITED is an active company incorporated on 25 November 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. LUMINOUS ENERGY (CA) LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09326440

LTD Company

Age

11 Years

Incorporated 25 November 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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor Aldersgate Street London EC1A 4JQ England
From: 4 December 2018To: 20 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 24 March 2017To: 4 December 2018
Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England
From: 29 July 2016To: 24 March 2017
Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP
From: 4 August 2015To: 29 July 2016
Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England
From: 3 August 2015To: 4 August 2015
The Old Bakehouse 21 Timber Street Chippenham Wiltshire SN15 3BS United Kingdom
From: 25 November 2014To: 3 August 2015
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 23 Oct 2017

LÓPEZ-PINTO, Jaime Victoriano

Active
200 Aldersgate Street, LondonEC1A 4HD
Born June 1995
Director
Appointed 01 Nov 2023

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 20 Jun 2023
Resigned 01 Nov 2025

CHALLANDS, Jonjo Benjamin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 26 Jul 2019
Resigned 11 Jan 2022

SHAH, Kinari

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2022
Resigned 20 Jun 2023

SHAH, Kirti Ratilal

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 04 Sept 2017
Resigned 26 Jul 2019

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 23 Mar 2017
Resigned 23 Oct 2017

BRYSON, David Kennedy

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born October 1976
Director
Appointed 25 Nov 2014
Resigned 29 Jul 2016

CROSS, Jeremy David

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born August 1983
Director
Appointed 29 Jul 2016
Resigned 21 Dec 2016

EMMETT, Catherine Louise

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born April 1984
Director
Appointed 19 Dec 2016
Resigned 23 Mar 2017

HARDING, David John

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1980
Director
Appointed 23 Mar 2017
Resigned 27 Mar 2017

KNIGHT, Richard Daniel

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1974
Director
Appointed 23 Mar 2017
Resigned 23 Oct 2017

MOUATT, Kevin Clifford

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born April 1961
Director
Appointed 29 Jul 2016
Resigned 23 Mar 2017

ORCHARD-LISLE, Jolyon Aubrey

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born August 1981
Director
Appointed 25 Nov 2014
Resigned 29 Jul 2016

SHINE, Stephen Frank

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born March 1957
Director
Appointed 14 Dec 2016
Resigned 23 Mar 2017

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 23 Oct 2017
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2017
The Green, Easter Park, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2016
Ceased 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Resolution
27 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Resolution
20 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
11 August 2016
AAMDAAMD
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Incorporation Company
25 November 2014
NEWINCIncorporation