Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMINOUS GROUP LIMITED
Company Information for

LUMINOUS GROUP LIMITED

UNIT 3 LOWER STEENBERGS YARD, OUSEBURN, NEWCASTLE UPON TYNE, NE1 2DR,
Company Registration Number
05266935
Private Limited Company
Active

Company Overview

About Luminous Group Ltd
LUMINOUS GROUP LIMITED was founded on 2004-10-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Luminous Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUMINOUS GROUP LIMITED
 
Legal Registered Office
UNIT 3 LOWER STEENBERGS YARD
OUSEBURN
NEWCASTLE UPON TYNE
NE1 2DR
Other companies in TD15
 
Previous Names
DIGITAL SURVEYS LIMITED27/04/2016
DIGITAL GEOMATICS LIMITED14/05/2012
Filing Information
Company Number 05266935
Company ID Number 05266935
Date formed 2004-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856736777  
Last Datalog update: 2025-02-05 17:23:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUMINOUS GROUP LIMITED
The following companies were found which have the same name as LUMINOUS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMINOUS GROUP PTY LTD Active Company formed on the 2013-05-03
LUMINOUS GROUP INC. Ontario Dissolved
Luminous Group Limited Unknown Company formed on the 2012-06-05
LUMINOUS GROUP INCORPORATED California Unknown
LUMINOUS GROUP LLC Michigan UNKNOWN
LUMINOUS GROUP CONSULTING LLC California Unknown
LUMINOUS GROUP LLC 9526 STILL COVE LN HOUSTON TX 77089 Active Company formed on the 2021-11-23

Company Officers of LUMINOUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON BENNETT
Company Secretary 2004-10-21
BENJAMIN WILLIAM BENNETT
Director 2010-02-15
HENRY BENNETT
Director 2016-08-25
PETER GORDON BENNETT
Director 2004-10-21
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN GREGORY BENNETT
Director 2004-10-21 2017-12-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-10-21 2004-10-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-10-21 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GORDON BENNETT EBIM LTD Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2018-05-29
PETER GORDON BENNETT AMBIENCE INDUSTRIES LIMITED Director 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-03-04
PETER GORDON BENNETT DIGITAL GEOMATICS LIMITED Director 2004-03-24 CURRENT 2004-03-10 Dissolved 2018-05-22
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED TOZARO LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28REGISTERED OFFICE CHANGED ON 28/01/25 FROM Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF
2025-01-15CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES
2024-11-0522/07/24 STATEMENT OF CAPITAL GBP 278.86
2024-11-05CONFIRMATION STATEMENT MADE ON 21/10/24, WITH UPDATES
2024-08-12Change of details for Enterprise Ventures (General Partner Ne Venture)Limited as a person with significant control on 2023-08-30
2024-08-05CESSATION OF BENJAMIN WILLIAM BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2024-07-26Resolutions passed:<ul><li>Resolution on securities</ul>
2024-06-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07Memorandum articles filed
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06APPOINTMENT TERMINATED, DIRECTOR HENRY BENNETT
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-10-26PSC07CESSATION OF ENTERPRISE VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08AP01DIRECTOR APPOINTED MR NIGEL HOPE
2022-03-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-13DIRECTOR APPOINTED MR MALCOLM HOLLOWAY
2022-02-13AP01DIRECTOR APPOINTED MR MALCOLM HOLLOWAY
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON BENNETT
2021-11-26TM02Termination of appointment of Peter Gordon Bennett on 2021-11-26
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-24SH0117/09/21 STATEMENT OF CAPITAL GBP 140.059
2021-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-27PSC02Notification of Mnl (Mercia) Nominees Limited as a person with significant control on 2021-08-27
2021-08-27PSC07CESSATION OF MERCIA GROWTH NOMINEES 7 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-04AP01DIRECTOR APPOINTED MR WILLIAM PARKER
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-01-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-10-20PSC07CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052669350002
2020-02-26AA01Previous accounting period shortened from 05/04/20 TO 31/12/19
2019-11-20AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-30PSC07CESSATION OF PETER GORDON BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30PSC02Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2019-09-19
2019-10-30CH01Director's details changed for Mr Henry Bennett on 2019-10-20
2019-10-02SH0119/09/19 STATEMENT OF CAPITAL GBP 137.015
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-09-25PSC02Notification of Mercia Growth Nominees 7 Limited as a person with significant control on 2017-12-20
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARMSTRONG
2019-01-25AP01DIRECTOR APPOINTED MR WILLIAM ARMSTRONG
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-11-12CH01Director's details changed for Mr Henry Bennett on 2018-11-12
2018-11-08PSC04Change of details for Mr Peter Gordon Bennett as a person with significant control on 2017-10-17
2018-11-08CH01Director's details changed for Mr Benjamin William Bennett on 2018-11-08
2018-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER GORDON BENNETT on 2018-11-08
2018-03-29CH01Director's details changed for Mr Benjamin William Bennett on 2018-03-29
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 111.111
2018-01-19SH0120/12/17 STATEMENT OF CAPITAL GBP 111.111
2018-01-19SH02Sub-division of shares on 2017-12-20
2018-01-18RES13SHARES BE SUBDIVIDED 20/12/2017
2018-01-18RES01ADOPT ARTICLES 20/12/2017
2018-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Shares be subdivided 20/12/2017
  • Resolution of adoption of Articles of Association
2018-01-16AP02Appointment of Mercia Fund Management (Nominees) Limited as director on 2017-12-20
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GREGORY BENNETT
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BENNETT
2017-09-12AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX
2017-01-05AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MR HENRY BENNETT
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052669350003
2016-04-27RES15CHANGE OF COMPANY NAME 09/01/19
2016-04-27CERTNMCOMPANY NAME CHANGED DIGITAL SURVEYS LIMITED CERTIFICATE ISSUED ON 27/04/16
2016-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-04AA05/04/15 TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0121/10/15 FULL LIST
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM CHESWICK HOUSE CHESWICK BERWICK UPON TWEED TD15 2RL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0121/10/14 FULL LIST
2014-12-22AA05/04/14 TOTAL EXEMPTION SMALL
2013-11-06AA05/04/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0121/10/13 FULL LIST
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052669350002
2012-10-22AR0121/10/12 FULL LIST
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-21AA05/04/12 TOTAL EXEMPTION SMALL
2012-05-14RES15CHANGE OF NAME 27/04/2012
2012-05-14CERTNMCOMPANY NAME CHANGED DIGITAL GEOMATICS LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-30AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-21AR0121/10/11 FULL LIST
2011-01-13AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-26AR0121/10/10 FULL LIST
2010-04-09AP01DIRECTOR APPOINTED BENJAMIN BENNETT
2009-12-29AA05/04/09 TOTAL EXEMPTION SMALL
2009-11-23AR0121/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GREGORY BENNETT / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETER BENNETT / 01/10/2009
2008-12-29AA05/04/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-01-10363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-03-14363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: GROUND FLOOR SUTHERLAND HOUSE FRIARS NEWCASTLE UPON TYNE NE1 5XE
2005-06-22225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06
2005-01-1188(2)RAD 21/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bSECRETARY RESIGNED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LUMINOUS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMINOUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-21 Outstanding RBS INVOICE FINANCE LTD
DEBENTURE 2012-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUMINOUS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LUMINOUS GROUP LIMITED registering or being granted any patents
Domain Names

LUMINOUS GROUP LIMITED owns 1 domain names.

digitalsurveys.co.uk  

Trademarks
We have not found any records of LUMINOUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LUMINOUS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-09-01 GBP £1,550
East Riding Council 2014-09-01 GBP £1,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LUMINOUS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMINOUS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMINOUS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.