Background WavePink WaveYellow Wave

LUMINO AV SOLUTIONS LIMITED (10556664)

LUMINO AV SOLUTIONS LIMITED (10556664) is an active UK company. incorporated on 10 January 2017. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). LUMINO AV SOLUTIONS LIMITED has been registered for 9 years. Current directors include O'CONNOR, Martin Andrew James, SCOTT, Ian Peter.

Company Number
10556664
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Unit 5 Denbigh Hall, Milton Keynes, MK3 7QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
O'CONNOR, Martin Andrew James, SCOTT, Ian Peter
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMINO AV SOLUTIONS LIMITED

LUMINO AV SOLUTIONS LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). LUMINO AV SOLUTIONS LIMITED was registered 9 years ago.(SIC: 46520)

Status

active

Active since 9 years ago

Company No

10556664

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BARN COWLEY LIMITED
From: 10 January 2017To: 23 January 2017
Contact
Address

Unit 5 Denbigh Hall Bletchley Milton Keynes, MK3 7QT,

Previous Addresses

Grove House Lutyens Close Chineham Court Basingstoke RG24 8AG England
From: 20 March 2018To: 11 January 2023
3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
From: 10 January 2017To: 20 March 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Jun 19
Funding Round
Jul 19
Loan Secured
Aug 19
Director Left
Sept 19
Loan Secured
Sept 20
Loan Cleared
Oct 20
New Owner
Sept 21
Loan Secured
Jun 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'CONNOR, Martin Andrew James

Active
Denbigh Hall, Milton KeynesMK3 7QT
Born January 1974
Director
Appointed 01 Jul 2019

SCOTT, Ian Peter

Active
Denbigh Hall, Milton KeynesMK3 7QT
Born September 1965
Director
Appointed 20 Mar 2018

HURST, David Ian

Resigned
Hibberts Way, Gerrards CrossSL9 8UD
Secretary
Appointed 10 Jan 2017
Resigned 04 Sept 2018

HURST, David Ian

Resigned
Hibberts Way, Gerrards CrossSL9 8UD
Born April 1960
Director
Appointed 10 Jan 2017
Resigned 04 Sept 2018

SNELL, Gary David

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born October 1965
Director
Appointed 01 Aug 2018
Resigned 28 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Martin Andrew James O'Connor

Active
Denbigh Hall, Milton KeynesMK3 7QT
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2021

Mr Ian Peter Scott

Active
Denbigh Hall, Milton KeynesMK3 7QT
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017

Mr David Ian Hurst

Ceased
Hibberts Way, Gerrards CrossSL9 8UD
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2017
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2020
MR05Certification of Charge
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Resolution
23 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 January 2017
CONNOTConfirmation Statement Notification
Incorporation Company
10 January 2017
NEWINCIncorporation