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

LUMINET NETWORKS LIMITED

NORTHSTAR, 135-141, OLDHAM STREET, MANCHESTER, M4 1LN,
Company Registration Number
05613914
Private Limited Company
Active

Company Overview

About Luminet Networks Ltd
LUMINET NETWORKS LIMITED was founded on 2005-11-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Luminet Networks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LUMINET NETWORKS LIMITED
 
Legal Registered Office
NORTHSTAR
135-141, OLDHAM STREET
MANCHESTER
M4 1LN
Other companies in KT10
 
Previous Names
LUMINET NETWORKS PLC27/03/2018
URBAN WIMAX NETWORKS PLC27/03/2018
Filing Information
Company Number 05613914
Company ID Number 05613914
Date formed 2005-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 02:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMINET NETWORKS LIMITED
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 LUMINET NETWORKS LIMITED
The following companies were found which have the same name as LUMINET NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMINET NETWORKS LTD 28 CHURCH STREET BATHFORD 28 CHURCH STREET BATH BATH AND NE SOMERSET BA1 7RS Dissolved Company formed on the 2014-06-26

Company Officers of LUMINET NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREWS
Director 2018-05-21
JONATHAN BARNES
Director 2018-04-17
AXEL FOCHT
Director 2018-04-17
ZAHI KOZAILY
Director 2018-04-17
PRAMIT PATEL
Director 2018-04-17
MIKE QUINN
Director 2018-05-21
SASHA WILLIAMSON
Director 2005-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2015-11-01 2018-06-30
EDWIN RALPH CANDY
Director 2009-04-20 2018-04-17
ROBERT HAYIM
Director 2006-09-08 2018-04-17
RICHARD BRUCE DUNCAN ROBB
Director 2005-11-07 2018-04-17
BENJAMIN LUKE MARNHAM
Director 2014-08-21 2017-07-31
DOUGLAS WILLIAM ARMOUR
Company Secretary 2006-02-27 2015-11-01
ANDREW SET
Director 2012-01-19 2013-12-12
ANTHONY LINDSAY CAPLIN
Director 2006-07-24 2011-08-26
ALAN JOHN WILSON
Director 2009-03-19 2011-05-03
WILLIAM GREGORY MESCH
Director 2009-05-27 2010-07-15
DAVID TUGENDHAFT
Director 2007-11-16 2009-01-15
THOMAS REGINALD FOALE
Director 2005-12-22 2008-12-19
ROGER PARMLEY WILSON
Director 2006-07-24 2008-11-28
DAVID RUSSEL MOORE
Director 2005-11-07 2008-01-14
COLIN FRANCIS FLYNN
Director 2005-11-07 2007-05-25
RICHARD BRUCE DUNCAN ROBB
Company Secretary 2005-11-07 2006-02-27
SLC REGISTRARS LIMITED
Company Secretary 2005-11-07 2005-11-11
SLC CORPORATE SERVICES LIMITED
Director 2005-11-07 2005-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAMIT PATEL LUMINET DATA LTD Director 2017-11-15 CURRENT 2014-06-27 Active
PRAMIT PATEL LUMINET SOLUTIONS LTD Director 2017-11-15 CURRENT 2005-05-31 Active
SASHA WILLIAMSON LUMINET AA2 LTD Director 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
SASHA WILLIAMSON LUMINET AA1 LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
SASHA WILLIAMSON LUMINET TECHNOLOGIES LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2017-04-04
SASHA WILLIAMSON LUMINET SOLUTIONS LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2017-04-04
SASHA WILLIAMSON LUMINET DATA LTD Director 2014-06-27 CURRENT 2014-06-27 Active
SASHA WILLIAMSON LUMINET NETWORKS LTD Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-04-04
SASHA WILLIAMSON LUMINET GLOBAL LTD Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-04-04
SASHA WILLIAMSON LUMINET COMMUNICATIONS LTD Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-04-04
SASHA WILLIAMSON URBAN WIMAX TRUSTEE LIMITED Director 2009-09-28 CURRENT 2009-09-22 Active
SASHA WILLIAMSON LUMINET SOLUTIONS LTD Director 2005-11-07 CURRENT 2005-05-31 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
2024-01-23DIRECTOR APPOINTED MR ANDREW PAUL TATLOCK
2023-12-27CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-12-08Consolidation of shares on
2023-11-29Consolidation of shares on
2023-11-29CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-11-2823/10/23 STATEMENT OF CAPITAL GBP 2939501
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 056139140007
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 056139140008
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 056139140006
2023-11-20Particulars of variation of rights attached to shares
2023-10-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS
2023-10-23Solvency Statement dated 20/10/23
2023-10-23Statement by Directors
2023-10-23Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution variation to share rights</ul>
2023-10-23Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Consolidation 20/10/2023</ul>
2023-10-23Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Consolidation 20/10/2023<li>Resolution passed adopt articles</ul>
2023-10-23Resolutions passed:<ul><li>Resolution Class consent 20/10/2023</ul>
2023-10-23Statement of capital on GBP 2,939,500.625
2023-10-23DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COULTON
2023-10-23DIRECTOR APPOINTED MR ALISTAIR JOHN ADAMS
2023-10-23DIRECTOR APPOINTED MR MARTIN ANDREW FENNEY
2023-10-23DIRECTOR APPOINTED MR CHRISTOPHER JOHN BALDOCK
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU United Kingdom
2023-10-23Termination of appointment of Tricor Secretaries Limited on 2023-10-20
2023-10-23APPOINTMENT TERMINATED, DIRECTOR STEPHAN EMILOV GUEORGUIEV
2023-10-23APPOINTMENT TERMINATED, DIRECTOR PRAMIT PATEL
2023-10-23APPOINTMENT TERMINATED, DIRECTOR SASHA WILLIAMSON
2023-10-23APPOINTMENT TERMINATED, DIRECTOR AXEL FOCHT
2023-10-23DIRECTOR APPOINTED MR THOMAS SEAN SEDDON
2023-10-23DIRECTOR APPOINTED MR SIMON MARK PETER ADCOCK
2023-10-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-09Memorandum articles filed
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-11CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-07-27DISS40Compulsory strike-off action has been discontinued
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Leroy House 436 Essex Road London N1 3QP United Kingdom
2022-01-26APPOINTMENT TERMINATED, DIRECTOR AMY-LOUISE MARY CROFTON
2022-01-26DIRECTOR APPOINTED MR STEPHAN EMILOV GUEORGUIEV
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR AMY-LOUISE MARY CROFTON
2022-01-26AP01DIRECTOR APPOINTED MR STEPHAN EMILOV GUEORGUIEV
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Leroy House 436 Essex Road London N1 3QP United Kingdom
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-08-13DISS40Compulsory strike-off action has been discontinued
2021-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-08-05DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 2 Angel Square London EC1V 1NY United Kingdom
2020-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-02-17SH0129/01/20 STATEMENT OF CAPITAL GBP 2939595.448
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ZAHI KOZAILY
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-08-20AP01DIRECTOR APPOINTED MS AMY-LOUISE MARY CROFTON
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKE QUINN
2019-05-20SH0117/04/19 STATEMENT OF CAPITAL GBP 1831818.744
2019-01-15CH01Director's details changed for Mr Zahi Kozaily on 2018-09-01
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-12-05PSC02Notification of Foresight Vct Plc as a person with significant control on 2018-04-18
2018-12-05PSC09Withdrawal of a person with significant control statement on 2018-12-05
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-25AP04Appointment of Tricor Secretaries Limited as company secretary on 2018-07-02
2018-09-05TM02Termination of appointment of David Venus & Company Llp on 2018-06-30
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-06-26CH01Director's details changed for Mr Stephen Andrews on 2018-06-01
2018-05-22AP01DIRECTOR APPOINTED MR STEPHEN ANDREWS
2018-05-22AP01DIRECTOR APPOINTED MR MIKE QUINN
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBB
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYIM
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CANDY
2018-05-18AP01DIRECTOR APPOINTED MR ZAHI KOZAILY
2018-05-18AP01DIRECTOR APPOINTED MR AXEL FOCHT
2018-05-18AP01DIRECTOR APPOINTED MR JONATHAN BARNES
2018-05-18AP01DIRECTOR APPOINTED MR PRAMIT PATEL
2018-05-01SH02Sub-division of shares on 2018-04-10
2018-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-26RES12VARYING SHARE RIGHTS AND NAMES
2018-04-26RES12VARYING SHARE RIGHTS AND NAMES
2018-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-26MEM/ARTSARTICLES OF ASSOCIATION
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 30627.027
2018-04-18SH1918/04/18 STATEMENT OF CAPITAL GBP 30627.027
2018-04-18SH20STATEMENT BY DIRECTORS
2018-04-18CAP-SSSOLVENCY STATEMENT DATED 10/04/18
2018-04-18RES06REDUCE ISSUED CAPITAL 10/04/2018
2018-04-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 343530.9
2018-04-09SH0116/02/18 STATEMENT OF CAPITAL GBP 343530.9
2018-03-27CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2018-03-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-03-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-03-27RES02REREG PLC TO PRI; RES02 PASS DATE:2018-03-12
2018-03-27RES15CHANGE OF NAME 12/03/2018
2018-03-27CERTNMCOMPANY NAME CHANGED URBAN WIMAX NETWORKS PLC CERTIFICATE ISSUED ON 27/03/18
2018-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAYIM / 23/02/2018
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM
2016-12-17RES01ADOPT ARTICLES 04/11/2016
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 333530.9
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-12AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139140005
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA WILLIAMSON / 01/04/2016
2016-03-15MEM/ARTSARTICLES OF ASSOCIATION
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 333530.9
2015-12-23AR0107/11/15 FULL LIST
2015-12-15TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS ARMOUR
2015-12-15AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 333530.9
2015-03-03AR0107/11/14 FULL LIST
2015-01-27SH0101/04/14 STATEMENT OF CAPITAL GBP 333530.9
2014-12-08RES01ALTER ARTICLES 20/11/2014
2014-09-11AP01DIRECTOR APPOINTED MR BENJAMIN MARNHAM
2014-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139140003
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139140002
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-07SH0114/04/14 STATEMENT OF CAPITAL GBP 309987.175
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139140004
2014-02-05AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SET
2013-11-12AR0107/11/13 FULL LIST
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139140002
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139140003
2012-12-10AR0107/11/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDWIN RALPH CANDY / 01/06/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDWIN RALPH CANDY / 01/06/2012
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-28RES01ADOPT ARTICLES 19/01/2012
2012-02-13AP01DIRECTOR APPOINTED ANDREW SET
2011-12-09AR0107/11/11 FULL LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAPLIN
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-07AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 6ZY UNITED KINGDOM
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2010-11-17AR0107/11/10 BULK LIST
2010-11-03SH02SUB-DIVISION 21/10/10
2010-11-03RES01ADOPT ARTICLES 21/10/2010
2010-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-03RES131750000 ISSUED A SHARES AND 2250000 UNISSUED A SHARES BE SUBDIVIDED INTO 10 A SHARES/1000000 UNISSUED B SHARES SUBDIVIDED INTO 10B SHARES 21/10/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MESCH
2010-08-16SH0119/11/09 STATEMENT OF CAPITAL GBP 303182.725
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-12AR0107/11/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMOUR / 01/10/2009
2009-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-24AD02SAIL ADDRESS CREATED
2009-10-16AP01DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH
2009-09-25RES01ADOPT ARTICLES 08/09/2009
2009-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-25123NC INC ALREADY ADJUSTED 08/09/09
2009-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-25RES04GBP NC 626000/676000 08/09/2009
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-21288aDIRECTOR APPOINTED PROF EDWIN RALPH CANDY
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-0788(2)AD 24/04/09 GBP SI 333333@0.025=8333.325 GBP IC 274306/282639.325
2009-04-21288aDIRECTOR APPOINTED ALAN WILSON
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID TUGENDHAFT
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FOALE
2008-12-2188(2)CAPITALS NOT ROLLED UP
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER WILSON
2008-11-24363aRETURN MADE UP TO 07/11/08; BULK LIST AVAILABLE SEPARATELY
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-11-2488(2)AD 07/07/08 GBP SI 533334@0.025=13333.35 GBP IC 260569/273902.35
2008-07-23RES01ALTER ARTICLES 11/06/2008
2008-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-24288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-02363aRETURN MADE UP TO 07/11/07; BULK LIST AVAILABLE SEPARATELY
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cSECRETARY'S PARTICULARS CHANGED
2007-10-19288bDIRECTOR RESIGNED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-10225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to LUMINET NETWORKS 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 LUMINET NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding SANTANDER UK PLC
2014-02-15 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-04-17 Satisfied SASHA WILLIAMSON
2013-04-17 Satisfied RICHARD ROBB
DEBENTURE 2009-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LUMINET NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMINET NETWORKS LIMITED
Trademarks
We have not found any records of LUMINET NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMINET NETWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as LUMINET NETWORKS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where LUMINET NETWORKS 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.
Import/Export of Goods
Goods imported/exported by LUMINET NETWORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-11-0085291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2015-09-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-03-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-11-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2013-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-07-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2013-07-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2012-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-05-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-12-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMINET NETWORKS 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 LUMINET NETWORKS 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.