Background WavePink WaveYellow Wave

LUMILINKS GROUP LTD (11557839)

LUMILINKS GROUP LTD (11557839) is an active UK company. incorporated on 7 September 2018. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. LUMILINKS GROUP LTD has been registered for 7 years. Current directors include COLE, Gary, DUDLEY-SMITH, Joanne, GARDNER, Richard and 1 others.

Company Number
11557839
Status
active
Type
ltd
Incorporated
7 September 2018
Age
7 years
Address
79 College Road, Harrow, HA1 1BD
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
COLE, Gary, DUDLEY-SMITH, Joanne, GARDNER, Richard, O'HAGAN, Tom
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMILINKS GROUP LTD

LUMILINKS GROUP LTD is an active company incorporated on 7 September 2018 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. LUMILINKS GROUP LTD was registered 7 years ago.(SIC: 63110)

Status

active

Active since 7 years ago

Company No

11557839

LTD Company

Age

7 Years

Incorporated 7 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ZEBRA AI LTD
From: 7 September 2018To: 18 December 2019
Contact
Address

79 College Road Harrow, HA1 1BD,

Previous Addresses

1st Floor, Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX England
From: 4 May 2022To: 16 May 2025
269 Farnborough Road Farnborough GU14 7LY England
From: 6 March 2019To: 4 May 2022
Bowcliffe Hall Wetherby LS23 6LP England
From: 7 September 2018To: 6 March 2019
Timeline

31 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jan 20
Director Joined
Jan 20
Share Issue
Feb 20
Funding Round
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Capital Reduction
Sept 21
Share Buyback
Oct 21
Director Left
Oct 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Dec 23
New Owner
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
7
Funding
9
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLE, Gary

Active
College Road, HarrowHA1 1BD
Born August 1980
Director
Appointed 14 Jan 2019

DUDLEY-SMITH, Joanne

Active
College Road, HarrowHA1 1BD
Born December 1988
Director
Appointed 14 Jan 2019

GARDNER, Richard

Active
College Road, HarrowHA1 1BD
Born July 1980
Director
Appointed 04 Dec 2023

O'HAGAN, Tom

Active
College Road, HarrowHA1 1BD
Born March 1977
Director
Appointed 29 Mar 2023

DRYE, Timothy James, Dr

Resigned
Chapel Lane, St. IvesPE27 5DX
Born May 1964
Director
Appointed 14 Jan 2019
Resigned 06 Aug 2024

RIDGES, Thomas James Charles

Resigned
Farnborough Road, FarnboroughGU14 7LY
Born July 1982
Director
Appointed 21 Oct 2019
Resigned 20 Oct 2021

WATERHOUSE, James David

Resigned
WetherbyLS23 6LP
Born August 1971
Director
Appointed 07 Sept 2018
Resigned 21 Jun 2019

Persons with significant control

9

3 Active
6 Ceased

Mr Tom O'Hagan

Active
College Road, HarrowHA1 1BD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2024

Dr Timothy James Drye

Ceased
Chapel Lane, St. IvesPE27 5DX
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 06 Aug 2024

Mr Gary Cole

Active
College Road, HarrowHA1 1BD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021

Ms Joanne Dudley-Smith

Active
College Road, HarrowHA1 1BD
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021

Mr Thomas James Charles Ridges

Ceased
Farnborough Road, FarnboroughGU14 7LY
Born July 1982

Nature of Control

Significant influence or control
Notified 22 Oct 2019
Ceased 24 Jan 2020

Mr Gary Cole

Ceased
Farnborough Road, FarnboroughGU14 7LY
Born August 1980

Nature of Control

Significant influence or control
Notified 14 Jan 2019
Ceased 24 Jan 2020

Dr Timothy James Drye

Ceased
Farnborough Road, FarnboroughGU14 7LY
Born May 1964

Nature of Control

Significant influence or control
Notified 14 Jan 2019
Ceased 24 Jan 2020

Joanne Dudley-Smith

Ceased
Farnborough Road, FarnboroughGU14 7LY
Born December 1988

Nature of Control

Significant influence or control
Notified 14 Jan 2019
Ceased 24 Jan 2020

Mr James David Waterhouse

Ceased
WetherbyLS23 6LP
Born August 1971

Nature of Control

Significant influence or control
Notified 07 Sept 2018
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
2 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
2 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Resolution
12 August 2024
RESOLUTIONSResolutions
Memorandum Articles
12 August 2024
MAMA
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Court Order
3 May 2023
OCOC
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Resolution
29 March 2023
RESOLUTIONSResolutions
Memorandum Articles
29 March 2023
MAMA
Legacy
24 March 2023
ANNOTATIONANNOTATION
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
15 June 2022
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
15 June 2022
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
15 June 2022
EW03EW03
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Capital Return Purchase Own Shares
5 October 2021
SH03Return of Purchase of Own Shares
Resolution
21 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
20 September 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Elect To Keep The Directors Register Information On The Public Register
6 March 2019
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
6 March 2019
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
6 March 2019
EH03EH03
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Incorporation Company
7 September 2018
NEWINCIncorporation