Background WavePink WaveYellow Wave

LUTHMORE LTD (13830322)

LUTHMORE LTD (13830322) is an active UK company. incorporated on 5 January 2022. with registered office in Chippenham. The company operates in the Manufacturing sector, engaged in unknown sic code (25210) and 2 other business activities. LUTHMORE LTD has been registered for 4 years. Current directors include DEHARENG, Herve Albert Gaston, GUTKOWSKI, Martin Szymon, JAMESON, William and 2 others.

Company Number
13830322
Status
active
Type
ltd
Incorporated
5 January 2022
Age
4 years
Address
Unit H Brunel Park Vincients Road, Chippenham, SN14 6NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25210)
Directors
DEHARENG, Herve Albert Gaston, GUTKOWSKI, Martin Szymon, JAMESON, William, SALVIN, Peter Joseph, WILKINSON, Craig Thomas
SIC Codes
25210, 71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTHMORE LTD

LUTHMORE LTD is an active company incorporated on 5 January 2022 with the registered office located in Chippenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25210) and 2 other business activities. LUTHMORE LTD was registered 4 years ago.(SIC: 25210, 71121, 72190)

Status

active

Active since 4 years ago

Company No

13830322

LTD Company

Age

4 Years

Incorporated 5 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Unit H Brunel Park Vincients Road Bumpers Farm Chippenham, SN14 6NQ,

Previous Addresses

4 Burnet Close Melksham SN12 7SJ England
From: 5 January 2022To: 21 May 2024
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Oct 22
Share Issue
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Dec 25
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
10
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

DEHARENG, Herve Albert Gaston

Active
Vincients Road, ChippenhamSN14 6NQ
Born March 1975
Director
Appointed 17 Dec 2025

GUTKOWSKI, Martin Szymon

Active
Vincients Road, ChippenhamSN14 6NQ
Born March 1977
Director
Appointed 05 Jan 2022

JAMESON, William

Active
Whistley Road, DevizesSN10 5TD
Born January 1976
Director
Appointed 11 Nov 2022

SALVIN, Peter Joseph

Active
Vincients Road, ChippenhamSN14 6NQ
Born October 1978
Director
Appointed 11 Nov 2022

WILKINSON, Craig Thomas

Active
Vincients Road, ChippenhamSN14 6NQ
Born January 1988
Director
Appointed 05 Jan 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Craig Thomas Wilkinson

Ceased
Vincients Road, ChippenhamSN14 6NQ
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 17 Dec 2025

Mr Martin Szymon Gutkowski

Ceased
Vincients Road, ChippenhamSN14 6NQ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

43

Legacy
28 January 2026
RP01SH01RP01SH01
Notification Of A Person With Significant Control Statement
27 January 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Legacy
30 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Legacy
12 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Resolution
30 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Resolution
13 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Incorporation Company
5 January 2022
NEWINCIncorporation