Background WavePink WaveYellow Wave

LUMI GLOBAL LIMITED (13072279)

LUMI GLOBAL LIMITED (13072279) is an active UK company. incorporated on 9 December 2020. with registered office in Liphook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LUMI GLOBAL LIMITED has been registered for 5 years. Current directors include BURTON, Luke John Charles, FOWLER, Peter, HAMMOND, Nigel Derek and 4 others.

Company Number
13072279
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
Armoury House Ordnance Business Park, Liphook, GU30 7ZA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Luke John Charles, FOWLER, Peter, HAMMOND, Nigel Derek, HARPER, Marc Charles, KNOWLES, Nigel Graham, Sir, SHAH, Rahul Jagmohan, TAYLOR, Richard Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMI GLOBAL LIMITED

LUMI GLOBAL LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Liphook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LUMI GLOBAL LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13072279

LTD Company

Age

5 Years

Incorporated 9 December 2020

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 8 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Armoury House Ordnance Business Park Midhurst Road Liphook, GU30 7ZA,

Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Mar 22
Director Joined
Mar 22
Share Issue
Mar 22
Funding Round
Apr 22
Director Joined
Sept 22
Share Buyback
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Share Buyback
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Nov 23
Funding Round
Dec 24
Loan Secured
Dec 24
Funding Round
Nov 25
Director Left
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
12
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BURTON, Luke John Charles

Active
Ordnance Business Park, LiphookGU30 7ZA
Born January 1994
Director
Appointed 25 Jan 2023

FOWLER, Peter

Active
Ordnance Business Park, LiphookGU30 7ZA
Born September 1983
Director
Appointed 01 Sept 2022

HAMMOND, Nigel Derek

Active
3 St. James's Square, LondonSW1Y 4JU
Born June 1964
Director
Appointed 09 Dec 2020

HARPER, Marc Charles

Active
Ordnance Business Park, LiphookGU30 7ZA
Born March 1981
Director
Appointed 24 Mar 2022

KNOWLES, Nigel Graham, Sir

Active
Ordnance Business Park, LiphookGU30 7ZA
Born February 1956
Director
Appointed 09 Dec 2020

SHAH, Rahul Jagmohan

Active
Ordnance Business Park, LiphookGU30 7ZA
Born June 1969
Director
Appointed 09 Dec 2020

TAYLOR, Richard Scott

Active
Ordnance Business Park, LiphookGU30 7ZA
Born March 1971
Director
Appointed 09 Dec 2020

HARTON, Sylvie

Resigned
Ordnance Business Park, LiphookGU30 7ZA
Born April 1967
Director
Appointed 31 Oct 2023
Resigned 03 Dec 2025

LEIGHTON-BAILEY, Kerry

Resigned
Ordnance Business Park, LiphookGU30 7ZA
Born May 1978
Director
Appointed 09 Dec 2020
Resigned 25 Jan 2023

SHAFIQ, Khidhr

Resigned
Langton Road, Langton Green, Tunbridge WellsTN3 0BB
Born June 1987
Director
Appointed 09 Dec 2020
Resigned 25 Jan 2023

Persons with significant control

1

Langton Road, Langton Green, Tunbridge WellsTN3 0BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

46

Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
15 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2026
SH03Return of Purchase of Own Shares
Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Capital Cancellation Shares
24 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Resolution
12 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
27 November 2024
AAMDAAMD
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 April 2023
RP04SH01RP04SH01
Resolution
19 April 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Resolution
3 March 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
30 March 2022
RESOLUTIONSResolutions
Memorandum Articles
30 March 2022
MAMA
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Incorporation Company
9 December 2020
NEWINCIncorporation