Background WavePink WaveYellow Wave

LUCENTUM BUSINESS SERVICES LIMITED (11343916)

LUCENTUM BUSINESS SERVICES LIMITED (11343916) is an active UK company. incorporated on 3 May 2018. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LUCENTUM BUSINESS SERVICES LIMITED has been registered for 7 years. Current directors include GAETE, Andrew Claudio, HARBOUR, Timothy John, MEDCALF, Simon James.

Company Number
11343916
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Beckwith Barn Warren Estate, Chelmsford, CM1 3WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, HARBOUR, Timothy John, MEDCALF, Simon James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCENTUM BUSINESS SERVICES LIMITED

LUCENTUM BUSINESS SERVICES LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LUCENTUM BUSINESS SERVICES LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11343916

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LUCENTUM CQO LIMITED
From: 3 May 2018To: 24 May 2018
Contact
Address

Beckwith Barn Warren Estate Lordship Road Chelmsford, CM1 3WT,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 3 May 2018To: 15 March 2024
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Oct 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
May 20
Director Left
Jul 22
Loan Secured
Aug 22
Director Joined
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
May 25
Director Left
Feb 26
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GAETE, Andrew Claudio

Active
Warren Estate, ChelmsfordCM1 3WT
Born June 1982
Director
Appointed 06 Jan 2025

HARBOUR, Timothy John

Active
Warren Estate, ChelmsfordCM1 3WT
Born October 1980
Director
Appointed 01 May 2020

MEDCALF, Simon James

Active
Warren Estate, WrittleCM1 3WT
Born February 1978
Director
Appointed 03 May 2018

ATKINSON, Melinda Nicola Patricia Amanda

Resigned
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born November 1960
Director
Appointed 03 May 2018
Resigned 30 Jun 2022

FFRENCH, Alexander Ewart Hay

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born December 1980
Director
Appointed 20 Dec 2022
Resigned 06 Jan 2025

YOUNG, Alex Charles

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born June 1980
Director
Appointed 18 May 2018
Resigned 06 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Ms Melinda Nicola Patricia Amanda Atkinson

Ceased
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 01 Jun 2019

Mr Simon James Medcalf

Ceased
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Incorporation Company
3 May 2018
NEWINCIncorporation