Background WavePink WaveYellow Wave

LUMINARY ROLI LIMITED (13407346)

LUMINARY ROLI LIMITED (13407346) is an active UK company. incorporated on 18 May 2021. with registered office in London,. The company operates in the Manufacturing sector, engaged in unknown sic code (32200) and 1 other business activities. LUMINARY ROLI LIMITED has been registered for 4 years. Current directors include CARTER, Tom, KANJI, Hussein, LAMB, Roland Oliver.

Company Number
13407346
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
326/327 Stean Street,, London,, E8 4ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32200)
Directors
CARTER, Tom, KANJI, Hussein, LAMB, Roland Oliver
SIC Codes
32200, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMINARY ROLI LIMITED

LUMINARY ROLI LIMITED is an active company incorporated on 18 May 2021 with the registered office located in London,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32200) and 1 other business activity. LUMINARY ROLI LIMITED was registered 4 years ago.(SIC: 32200, 62090)

Status

active

Active since 4 years ago

Company No

13407346

LTD Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SHOO 662 LIMITED
From: 18 May 2021To: 26 August 2021
Contact
Address

326/327 Stean Street, London,, E8 4ED,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 18 May 2021To: 23 August 2021
Timeline

28 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Secured
Sept 21
Share Issue
Sept 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Loan Secured
Jul 22
Funding Round
Sept 23
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Funding Round
Mar 25
Director Joined
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Funding Round
Mar 26
Director Left
Mar 26
12
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARTER, Tom

Active
Stean Street,, London,E8 4ED
Born October 1988
Director
Appointed 17 Oct 2025

KANJI, Hussein

Active
55 New Oxford Street, LondonWC1A 1BS
Born October 1976
Director
Appointed 26 Nov 2021

LAMB, Roland Oliver

Active
- 327, LondonE8 4ED
Born August 1978
Director
Appointed 23 Aug 2021

BRIGGS, Simon Matthew

Resigned
Stean Street,, London,E8 4ED
Born October 1969
Director
Appointed 18 May 2021
Resigned 23 Aug 2021

GARTNER, Bryan Charles

Resigned
Stean Street,, London,E8 4ED
Born July 1985
Director
Appointed 13 May 2024
Resigned 13 Oct 2025

WILLIAMSON, Hannah Carol

Resigned
Stean Street,, London,E8 4ED
Born November 1989
Director
Appointed 13 May 2024
Resigned 11 Nov 2025

YASSAIE, Hossein, Sir

Resigned
Stean Street,, London,E8 4ED
Born December 1956
Director
Appointed 15 Dec 2021
Resigned 11 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Green Lanes, LondonN13 4BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2021

Roland Oliver Lamb

Ceased
- 327, LondonE8 4ED
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2021
Ceased 12 Oct 2025
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

60

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Resolution
28 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Resolution
10 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Memorandum Articles
20 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Confirmation Statement With Updates
17 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Resolution
6 July 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Resolution
14 September 2021
RESOLUTIONSResolutions
Resolution
13 September 2021
RESOLUTIONSResolutions
Memorandum Articles
8 September 2021
MAMA
Capital Alter Shares Subdivision
7 September 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Confirmation Statement
2 September 2021
CS01Confirmation Statement
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Resolution
26 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Incorporation Company
18 May 2021
NEWINCIncorporation