Background WavePink WaveYellow Wave

LUMULO LIMITED (15735373)

LUMULO LIMITED (15735373) is an active UK company. incorporated on 22 May 2024. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LUMULO LIMITED has been registered for 1 year. Current directors include HEALEY, Matthew Michael.

Company Number
15735373
Status
active
Type
ltd
Incorporated
22 May 2024
Age
1 years
Address
Unit 24 Basepoint Business Centre Yeoford Way, Exeter, EX2 8LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEALEY, Matthew Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMULO LIMITED

LUMULO LIMITED is an active company incorporated on 22 May 2024 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LUMULO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15735373

LTD Company

Age

1 Years

Incorporated 22 May 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 22 May 2024 - 31 March 2025(11 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Unit 24 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter, EX2 8LB,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Funding Round
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEALEY, Matthew Michael

Active
Marsh Barton Trading Estate, ExeterEX2 8LB
Born April 1979
Director
Appointed 18 Dec 2024

BURNS, Adrian Thomas

Resigned
Marsh Barton Trading Estate, ExeterEX2 8LB
Born December 1962
Director
Appointed 22 May 2024
Resigned 18 Dec 2024

ROBERTS, Trevor John

Resigned
Marsh Barton Trading Estate, ExeterEX2 8LB
Born April 1967
Director
Appointed 22 May 2024
Resigned 18 Dec 2024

WORMALD, Carl Edmund

Resigned
Marsh Barton Trading Estate, ExeterEX2 8LB
Born March 1969
Director
Appointed 22 May 2024
Resigned 18 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Snow Hill Queensway, BirminghamB4 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024

Mr Adrian Thomas Burns

Ceased
Marsh Barton Trading Estate, ExeterEX2 8LB
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2024
Ceased 18 Dec 2024

Mr Trevor John Roberts

Ceased
Marsh Barton Trading Estate, ExeterEX2 8LB
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2024
Ceased 18 Dec 2024

Mr Carl Edmund Wormald

Ceased
Marsh Barton Trading Estate, ExeterEX2 8LB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2024
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 June 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Incorporation Company
22 May 2024
NEWINCIncorporation