Lumicity Ltd LONDON


Founded in 2010, Lumicity, classified under reg no. 07324912 is an active company. Currently registered at Office 9, Dalton House SW19 2RR, London the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Tristan F., appointed on 23 July 2010. There are currently no secretaries appointed. As of 24 April 2024, there were 8 ex directors - Juho C., Mark W. and others listed below. There were no ex secretaries.

Lumicity Ltd Address / Contact

Office Address Office 9, Dalton House
Office Address2 60 Windsor Avenue
Town London
Post code SW19 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07324912
Date of Incorporation Fri, 23rd Jul 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Tristan F.

Position: Director

Appointed: 23 July 2010

Juho C.

Position: Director

Appointed: 05 April 2016

Resigned: 06 October 2016

Quayseco Limited

Position: Corporate Secretary

Appointed: 01 September 2015

Resigned: 05 September 2016

Mark W.

Position: Director

Appointed: 05 June 2015

Resigned: 06 October 2016

Juho C.

Position: Director

Appointed: 05 June 2015

Resigned: 29 February 2016

Paul O.

Position: Director

Appointed: 04 November 2014

Resigned: 05 June 2015

The Briars Group Limited

Position: Corporate Secretary

Appointed: 12 April 2013

Resigned: 01 September 2015

Andrea O.

Position: Director

Appointed: 14 March 2011

Resigned: 10 August 2011

Stefano G.

Position: Director

Appointed: 03 February 2011

Resigned: 14 March 2011

William W.

Position: Director

Appointed: 22 September 2010

Resigned: 05 June 2015

Robert S.

Position: Director

Appointed: 24 August 2010

Resigned: 04 November 2014

Ovalsec Limited

Position: Corporate Secretary

Appointed: 23 July 2010

Resigned: 09 April 2013

Oval Nominees Limited

Position: Corporate Director

Appointed: 23 July 2010

Resigned: 23 July 2010

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Tristan F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lumicity Group Ltd that put Godalming, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tristan F.

Notified on 9 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lumicity Group Ltd

Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09150081
Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets77 70849 522203 335229 174229 174229 174
Net Assets Liabilities79 794115 897203 335229 174229 174220 224
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 000    
Creditors 7 454   8 950
Net Current Assets Liabilities79 794108 443203 335229 174229 174220 224
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 08666 375    
Total Assets Less Current Liabilities79 794115 897203 335229 174229 174220 224

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Single Alternative Inspection Location changed from Woodberry House Woodberry Grove London N12 0DR England at an unknown date to The Lodge Chinnor Road Bledlow Ridge High Wycombe HP14 4AA
filed on: 31st, October 2023
Free Download (1 page)

Company search