Background WavePink WaveYellow Wave

LUMENID LIMITED (NI622548)

LUMENID LIMITED (NI622548) is an active UK company. incorporated on 30 January 2014. with registered office in Lisburn. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. LUMENID LIMITED has been registered for 12 years. Current directors include CAMPBELL, Mark, Dr, REDPATH, George John, REDPATH, Jack.

Company Number
NI622548
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Unit 2c Ballinderry Business Park, Lisburn, BT28 2SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
CAMPBELL, Mark, Dr, REDPATH, George John, REDPATH, Jack
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMENID LIMITED

LUMENID LIMITED is an active company incorporated on 30 January 2014 with the registered office located in Lisburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. LUMENID LIMITED was registered 12 years ago.(SIC: 80200)

Status

active

Active since 12 years ago

Company No

NI622548

LTD Company

Age

12 Years

Incorporated 30 January 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

BELFAST SMARTCARD SOLUTIONS LIMITED
From: 30 January 2014To: 5 December 2016
Contact
Address

Unit 2c Ballinderry Business Park Ballinderry Road Lisburn, BT28 2SA,

Previous Addresses

Unit 2C Ballinderry Business Park, Lisburn Ballinderry Road Lisburn County Antrim BT28 2SA Northern Ireland
From: 4 January 2016To: 12 February 2020
C/O C/O Harrison & Hardstaff Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH
From: 30 January 2014To: 4 January 2016
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 16
Share Buyback
Nov 16
Capital Reduction
Nov 16
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Apr 23
Funding Round
Apr 23
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAMPBELL, Mark, Dr

Active
Ballinderry Business Park, LisburnBT28 2SA
Born May 1993
Director
Appointed 08 Jul 2022

REDPATH, George John

Active
Ballinderry Business Park, LisburnBT28 2SA
Born June 1958
Director
Appointed 30 Jan 2014

REDPATH, Jack

Active
Drumbane Road, CraigavonBT67 0LS
Born March 1993
Director
Appointed 01 Jan 2020

MATON, Timothy

Resigned
Ballinderry Road, LisburnBT28 2SA
Born August 1964
Director
Appointed 30 Jan 2014
Resigned 20 Dec 2015

Persons with significant control

1

Mr George John Redpath

Active
Ballinderry Business Park, LisburnBT28 2SA
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
4 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Resolution
29 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Resolution
5 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 December 2016
AA01Change of Accounting Reference Date
Capital Cancellation Shares
28 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Incorporation Company
30 January 2014
NEWINCIncorporation