Background WavePink WaveYellow Wave

LUMENISITY LIMITED (09971631)

LUMENISITY LIMITED (09971631) is an active UK company. incorporated on 26 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. LUMENISITY LIMITED has been registered for 10 years. Current directors include KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen.

Company Number
09971631
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMENISITY LIMITED

LUMENISITY LIMITED is an active company incorporated on 26 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. LUMENISITY LIMITED was registered 10 years ago.(SIC: 72190)

Status

active

Active since 10 years ago

Company No

09971631

LTD Company

Age

10 Years

Incorporated 26 January 2016

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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 15 December 2022To: 5 July 2024
C/O Penningtons Manches Cooper Llp Apex Plaza Forbury Road Reading RG1 1AX United Kingdom
From: 7 December 2020To: 15 December 2022
C/O Penningtons Manches Llp Apex Plaza Forbury Road Reading RG1 1AX United Kingdom
From: 26 January 2016To: 7 December 2020
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Feb 17
Share Issue
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Feb 18
Funding Round
May 18
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Loan Secured
Oct 19
Funding Round
Jul 21
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Jan 26
Director Joined
Jan 26
9
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 09 Dec 2022

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

ORNDORFF, Benjamin Owen

Active
Redmond98052-6399
Born September 1971
Director
Appointed 09 Dec 2022

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 26 Jan 2016
Resigned 09 Dec 2022

BRYANT, Mark Gunnar

Resigned
Third Floor, LondonEC2A 2RS
Born January 1962
Director
Appointed 27 Sept 2019
Resigned 09 Dec 2022

CARROLL, Peter James

Resigned
Third Floor, LondonEC2A 2RS
Born February 1981
Director
Appointed 08 Feb 2017
Resigned 09 Dec 2022

DOLLIVER, Keith Ranger

Resigned
Redmond98052-6399
Born January 1963
Director
Appointed 09 Dec 2022
Resigned 16 Jan 2026

PARKER, David Gareth, Dr

Resigned
Third Floor, LondonEC2A 2RS
Born May 1962
Director
Appointed 26 Jan 2016
Resigned 09 Dec 2022

PETROVICH, Marco

Resigned
University Of Southampton, SouthamptonSO17 1BJ
Born July 1969
Director
Appointed 26 Jan 2016
Resigned 07 Feb 2017

POLETTI, Francesco

Resigned
University Of Southampton, SouthamptonSO17 1BJ
Born December 1975
Director
Appointed 26 Jan 2016
Resigned 07 Feb 2017

RICHARDSON, David John

Resigned
Third Floor, LondonEC2A 2RS
Born January 1964
Director
Appointed 26 Jan 2016
Resigned 09 Dec 2022

VYDRA, Jan

Resigned
Third Floor, LondonEC2A 2RS
Born June 1966
Director
Appointed 26 Sept 2019
Resigned 09 Dec 2022

PARKWALK ADVISORS LTD

Resigned
11-13 Lower Grosvenor Place, LondonSW1W 0EX
Corporate director
Appointed 26 Sept 2019
Resigned 09 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Redmond98052-6399

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022

River View Investments Llc

Ceased
Greentree Drive, Dover

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 December 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 December 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 December 2019
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 October 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Resolution
11 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Resolution
16 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Resolution
28 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Incorporation Company
26 January 2016
NEWINCIncorporation