Background WavePink WaveYellow Wave

LUMINA HEALTH LIMITED (13473052)

LUMINA HEALTH LIMITED (13473052) is an active UK company. incorporated on 23 June 2021. with registered office in Weybridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LUMINA HEALTH LIMITED has been registered for 4 years. Current directors include BOEZAART, Kim, DEN DULK, Dale, GEY VAN PITTIUS, Werner Joseph.

Company Number
13473052
Status
active
Type
ltd
Incorporated
23 June 2021
Age
4 years
Address
Kingsview, Weybridge, KT13 0LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOEZAART, Kim, DEN DULK, Dale, GEY VAN PITTIUS, Werner Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMINA HEALTH LIMITED

LUMINA HEALTH LIMITED is an active company incorporated on 23 June 2021 with the registered office located in Weybridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LUMINA HEALTH LIMITED was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13473052

LTD Company

Age

4 Years

Incorporated 23 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Kingsview Brooks Close Weybridge, KT13 0LX,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 6 December 2024
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 23 June 2021To: 11 July 2024
Timeline

42 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Feb 22
Funding Round
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Feb 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Jan 24
Funding Round
Mar 24
Funding Round
May 24
Owner Exit
Nov 24
New Owner
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
28
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOEZAART, Kim

Active
298 Regents Park Road, LondonN3 2SZ
Born August 1975
Director
Appointed 20 Apr 2023

DEN DULK, Dale

Active
298 Regents Park Road, LondonN3 2SZ
Born April 1981
Director
Appointed 23 Jun 2023

GEY VAN PITTIUS, Werner Joseph

Active
298 Regents Park Road, LondonN3 2SZ
Born December 1976
Director
Appointed 20 Apr 2023

EXCEED COSEC SERVICES LIMITED

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Corporate secretary
Appointed 23 Jun 2021
Resigned 14 Jan 2024

LOUBSER, David Johannes

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Born June 1982
Director
Appointed 23 Jun 2021
Resigned 01 Dec 2023

NEL, Timothy

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Born May 1998
Director
Appointed 25 Jan 2022
Resigned 25 Jan 2022

NEL, Timothy

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Born May 1989
Director
Appointed 25 Jan 2022
Resigned 21 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
81 St Judes Road, Englefield GreenTW20 0DF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Feb 2022
Ceased 23 Feb 2022

Mr Joseph Clemens Ensink

Ceased
298 Regents Park Road, LondonN3 2SZ
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2022
Ceased 01 Oct 2024

Mr Dale Den Dulk

Active
298 Regents Park Road, LondonN3 2SZ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2021

Mr David Johannes Loubser

Ceased
81 St Judes Road, Englefield GreenTW20 0DF
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2021
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

65

Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
6 November 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 June 2021
AP04Appointment of Corporate Secretary
Incorporation Company
23 June 2021
NEWINCIncorporation