Luminescence Holdings Ltd HARLOW


Founded in 2014, Luminescence Holdings, classified under reg no. 08991543 is an active company. Currently registered at The Fairway CM18 6NG, Harlow the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Dawn C., Mehran Y. and Martijn S. and others. Of them, Martijn S., Gary S. have been with the company the longest, being appointed on 31 January 2018 and Dawn C. has been with the company for the least time - from 2 September 2022. As of 29 April 2024, there were 7 ex directors - Paul C., Gregory H. and others listed below. There were no ex secretaries.

Luminescence Holdings Ltd Address / Contact

Office Address The Fairway
Office Address2 Bush Fair
Town Harlow
Post code CM18 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08991543
Date of Incorporation Thu, 10th Apr 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Dawn C.

Position: Director

Appointed: 02 September 2022

Mehran Y.

Position: Director

Appointed: 22 April 2022

Martijn S.

Position: Director

Appointed: 31 January 2018

Gary S.

Position: Director

Appointed: 31 January 2018

Paul C.

Position: Director

Appointed: 01 September 2018

Resigned: 20 May 2022

Gregory H.

Position: Director

Appointed: 31 January 2018

Resigned: 22 April 2022

Nicholas C.

Position: Director

Appointed: 10 April 2014

Resigned: 31 January 2018

Sheila E.

Position: Director

Appointed: 10 April 2014

Resigned: 31 January 2018

John C.

Position: Director

Appointed: 10 April 2014

Resigned: 31 January 2018

Paul C.

Position: Director

Appointed: 10 April 2014

Resigned: 31 January 2018

Andrew C.

Position: Director

Appointed: 10 April 2014

Resigned: 31 January 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Dic Corporation from Chuo-Ku, Japan. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew C. This PSC has significiant influence or control over the company,.

Dic Corporation

Legal authority Japan
Legal form Corporate
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew C.

Notified on 6 April 2017
Ceased on 31 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand333361549437
Current Assets21 325 1101 337 1091 344 7871 347 7661 356 107
Debtors21 325 0771 337 0761 344 7261 347 2171 355 670
Other Debtors6 325 0771 337 0761 344 5561 346 6021 351 387
Other
Audit Fees Expenses 2 6003 000  
Dividend Recommended By Directors  8 000 000  
Accrued Liabilities Deferred Income 2 6013 0003 5004 250
Administrative Expenses 2 5803 098  
Amounts Owed By Group Undertakings15 000 000    
Amounts Owed To Group Undertakings 9 73113 32216 68521 297
Applicable Tax Rate 1919  
Average Number Employees During Period  899496
Comprehensive Income Expense 10 002 6538 003 688-8842 979
Creditors2 98612 33216 32220 18525 547
Current Tax For Period 6 766865  
Dividend Per Share Interim  44 444  
Dividends Paid 30 000 0008 000 000  
Dividends Paid On Shares Interim 30 000 0008 000 000  
Fixed Assets  8 193 5968 193 5968 193 596
Further Item Interest Income Component Total Interest Income 11 9997 651  
Income From Shares In Group Undertakings 10 000 0008 000 000  
Investments Fixed Assets8 193 5968 193 5968 193 5968 193 5968 193 596
Investments In Group Undertakings8 193 5968 193 5968 193 5968 193 5968 193 596
Net Assets Liabilities Subsidiaries  -14 526 635-15 749 776 
Net Current Assets Liabilities21 322 1241 324 7771 328 4651 327 5811 330 560
Number Shares Issued Fully Paid 180180180180
Operating Profit Loss -2 580-3 098  
Other Creditors2 5342 601   
Other Interest Receivable Similar Income Finance Income 11 9997 651  
Other Taxation Social Security Payable452    
Par Value Share 11  
Percentage Class Share Held In Subsidiary  100100100
Prepayments Accrued Income 6901704054 073
Profit Loss 10 002 6538 003 688-8842 979
Profit Loss On Ordinary Activities Before Tax 10 009 4198 004 553  
Profit Loss Subsidiaries  11 241 6901 223 141 
Tax Decrease From Utilisation Tax Losses 1 789865  
Tax Decrease Increase From Effect Revenue Exempt From Taxation 1 900 0001 520 000  
Tax Expense Credit Applicable Tax Rate 1 901 7901 520 865  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 6 765865  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 6 766865  
Total Assets Less Current Liabilities29 515 7209 518 3739 522 0619 521 1779 524 156

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-04-10
filed on: 12th, April 2024
Free Download (4 pages)

Company search

Advertisements