General information

Name:

Luminous Group Ltd

Office Address:

Toffee Factory Lower Steenbergs Yard Ouseburn NE1 2DF Newcastle Upon Tyne

Number: 05266935

Incorporation date: 2004-10-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05266935 is a registration number used by Luminous Group Limited. The firm was registered as a Private Limited Company on 2004-10-21. The firm has been operating in this business for the last twenty years. The company could be gotten hold of in Toffee Factory Lower Steenbergs Yard Ouseburn in Newcastle Upon Tyne. The head office's postal code assigned to this address is NE1 2DF. The firm has a history in business name changes. In the past, it had two different company names. Up to 2016 it was run under the name of Digital Surveys and up to that point the company name was Digital Geomatics. This enterprise's classified under the NACE and SIC code 62090 - Other information technology service activities. 2022-12-31 is the last time when the company accounts were filed.

The following firm owes its well established position on the market and constant growth to four directors, specifically Nigel H., Malcolm H., William P. and Benjamin B., who have been guiding it since 2022.

  • Previous company's names
  • Luminous Group Limited 2016-04-27
  • Digital Surveys Limited 2012-05-14
  • Digital Geomatics Limited 2004-10-21

Financial data based on annual reports

Company staff

Nigel H.

Role: Director

Appointed: 08 June 2022

Latest update: 23 February 2024

Malcolm H.

Role: Director

Appointed: 13 February 2022

Latest update: 23 February 2024

William P.

Role: Director

Appointed: 01 August 2021

Latest update: 23 February 2024

Benjamin B.

Role: Director

Appointed: 15 February 2010

Latest update: 23 February 2024

People with significant control

Executives who control the firm include: Benjamin B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Enterprise Ventures (General Partner Ne Venture)Limited has substantial control or influence over the company. This company can be reached in Preston at Marsh Lane, PR1 8UQ, Lancashire and was registered as a PSC under the reg no 10514693.

Benjamin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Enterprise Ventures (General Partner Ne Venture)Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Legal authority England And Wales - Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 10514693
Notified on 11 September 2019
Nature of control:
substantial control or influence
Mnl (Mercia) Nominees Limited
Address: 44 Southampton Buildings, London, WC2A 1AP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 27 August 2021
Ceased on 20 December 2021
Nature of control:
substantial control or influence
Mercia Growth Nominees 7 Limited
Address: Forward House 17 High Street, Henley In Arden, Warwickshire, B95 5AA
Legal authority England And Wales- Companies Act 2006
Legal form Private Company Limied By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10464186
Notified on 20 December 2017
Ceased on 27 August 2021
Nature of control:
substantial control or influence
Mercia Fund Management Limited
Address: Forward House 17 High Street, Henley In Arden, Warwickshire, B95 5AA
Legal authority England And Wales- Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 06973399
Notified on 20 December 2017
Ceased on 21 August 2021
Nature of control:
substantial control or influence
Enterprise Ventures (General Partner Ne Venture) Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10514693
Notified on 19 September 2019
Ceased on 19 October 2020
Nature of control:
substantial control or influence
Enterprise Ventures Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Legal authority England And Wales - Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 03249066
Notified on 19 September 2019
Ceased on 6 April 2020
Nature of control:
substantial control or influence
Peter B.
Notified on 17 October 2017
Ceased on 19 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 4 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 7th, September 2023
incorporation
Free Download Download filing (49 pages)

Additional Information

HQ address,
2014

Address:

Cheswick House Cheswick

Post code:

TD15 2RL

City / Town:

Berwick Upon Tweed

HQ address,
2015

Address:

Cheswick House Cheswick

Post code:

TD15 2RL

City / Town:

Berwick Upon Tweed

HQ address,
2016

Address:

C/o Temporal Lennon & Co Limited Suite 1a Realtex House Leeds Road

Post code:

LS19 6AX

City / Town:

Leeds

Accountant/Auditor,
2014 - 2016

Name:

Temporal Lennon & Company Limited

Address:

Suite 1a Realtex House Leeds Road

Post code:

LS19 6AX

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Similar companies nearby

Closest companies