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

LUMINANCE TECHNOLOGIES LTD

NINE, HILLS ROAD, CAMBRIDGE, CB2 1GE,
Company Registration Number
09857705
Private Limited Company
Active

Company Overview

About Luminance Technologies Ltd
LUMINANCE TECHNOLOGIES LTD was founded on 2015-11-05 and has its registered office in Cambridge. The organisation's status is listed as "Active". Luminance Technologies Ltd 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
LUMINANCE TECHNOLOGIES LTD
 
Legal Registered Office
NINE
HILLS ROAD
CAMBRIDGE
CB2 1GE
 
Filing Information
Company Number 09857705
Company ID Number 09857705
Date formed 2015-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 03/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB323640527  
Last Datalog update: 2023-12-06 06:25:58
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.

Company Officers of LUMINANCE TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
ANDREW MARK KANTER
Company Secretary 2016-09-13
VANESSA COLOMAR
Director 2016-09-13
VASILE FOCA
Director 2016-11-25
ANDREW MARK KANTER
Director 2016-09-13
MICHAEL RICHARD LYNCH
Director 2016-09-13
ROBERT STOPFORD WEBB
Director 2016-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE HARRIS
Director 2015-11-05 2016-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VASILE FOCA SKWIRE LIMITED Director 2018-05-02 CURRENT 2018-03-19 Active
VASILE FOCA BEYOND.LIFE LTD Director 2018-02-27 CURRENT 2015-06-15 Liquidation
VASILE FOCA THE LEARNING PEOPLE LTD Director 2016-12-08 CURRENT 2010-03-09 Active
VASILE FOCA PASS THE KEYS LIMITED Director 2016-10-17 CURRENT 2015-04-16 Active
VASILE FOCA MEANWHILE CREATIVE LTD Director 2016-05-18 CURRENT 2011-02-01 Active
VASILE FOCA CENSORNET LIMITED Director 2015-08-17 CURRENT 2005-07-26 Active
VASILE FOCA PIRATE STUDIOS LIMITED Director 2015-07-29 CURRENT 2015-07-03 Active
VASILE FOCA C3UK LTD Director 2015-01-12 CURRENT 2014-04-02 Active
VASILE FOCA NAVMII HOLDINGS LIMITED Director 2012-06-27 CURRENT 2010-07-12 Active
VASILE FOCA BEEMATES MEDIA LIMITED Director 2012-06-19 CURRENT 2012-05-02 Dissolved 2015-07-16
VASILE FOCA TALIS CAPITAL LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
VASILE FOCA FINCH INVESTMENTS LIMITED Director 2009-05-08 CURRENT 2009-04-30 Active
ANDREW MARK KANTER GENALYS LIMITED Director 2018-03-23 CURRENT 2013-03-12 Active - Proposal to Strike off
ANDREW MARK KANTER NEURENCE LIMITED Director 2018-03-23 CURRENT 2013-03-12 Active
ANDREW MARK KANTER DARKTRACE HOLDINGS LIMITED Director 2016-11-01 CURRENT 2013-06-10 Active
ANDREW MARK KANTER BBL ML LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
ANDREW MARK KANTER BBL SPV LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ANDREW MARK KANTER BUN BOYS LTD Director 2014-04-28 CURRENT 2014-04-28 Active
MICHAEL RICHARD LYNCH SPICMICK NO.1 LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MICHAEL RICHARD LYNCH SPICMICK NO.2 LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
ROBERT STOPFORD WEBB HAKLUYT & COMPANY LIMITED Director 2005-10-20 CURRENT 1997-12-15 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
2024-04-22Change of share class name or designation
2024-03-27Change of share class name or designation
2024-03-27Memorandum articles filed
2024-03-27Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution Creation of new class of share 11/03/2024</ul>
2024-03-25Second filing of capital allotment of shares GBP56,996.34
2024-03-20APPOINTMENT TERMINATED, DIRECTOR ROBERT STOPFORD WEBB
2024-03-14DIRECTOR APPOINTED MS ELEANOR LIGHTBODY
2024-03-14DIRECTOR APPOINTED MR HYUN KOO
2024-03-14APPOINTMENT TERMINATED, DIRECTOR VANESSA COLOMAR
2024-03-1411/03/24 STATEMENT OF CAPITAL GBP 56996.34
2024-02-12Second filing of capital allotment of shares GBP29,831.53
2024-02-09Second filing of capital allotment of shares GBP49,445.93
2024-02-09Second filing of capital allotment of shares GBP47,808.79
2024-02-08Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-0530/12/23 STATEMENT OF CAPITAL GBP 49713.94
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-11-22Second filing of capital allotment of shares GBP49,445.93
2023-10-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-10-1908/09/23 STATEMENT OF CAPITAL GBP 49445.93
2023-06-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-26Memorandum articles filed
2023-05-12Second filing of capital allotment of shares GBP47,808.79
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098577050001
2023-04-2117/04/23 STATEMENT OF CAPITAL GBP 47808.79
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 098577050001
2022-11-18CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-03AP03Appointment of Mr Harry Borovick as company secretary on 2022-08-02
2022-08-03TM02Termination of appointment of Andrew Mark Kanter on 2022-08-02
2022-05-06PSC05Change of details for Luminance Holding Limited as a person with significant control on 2021-10-01
2022-02-08Appointment of Mr Andrew Mark Kanter as company secretary on 2022-02-08
2022-02-08Termination of appointment of Jason Stephens on 2022-02-08
2022-02-08DIRECTOR APPOINTED MS CHARLOTTE KATHERINE CLARE GOLUNSKI
2022-02-08AP01DIRECTOR APPOINTED MS CHARLOTTE KATHERINE CLARE GOLUNSKI
2022-02-08TM02Termination of appointment of Jason Stephens on 2022-02-08
2022-02-08AP03Appointment of Mr Andrew Mark Kanter as company secretary on 2022-02-08
2022-02-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD LYNCH
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD LYNCH
2021-12-21CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Maurice Wilkes Building 3rd Floor Cowley Road Cambridge CB4 0DS United Kingdom
2021-08-02TM02Termination of appointment of Andrew Mark Kanter on 2021-08-02
2021-08-02AP03Appointment of Mr Jason Stephens as company secretary on 2021-08-02
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-05-25SH0111/05/21 STATEMENT OF CAPITAL GBP 29817.64
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2021-01-08PSC07CESSATION OF ICP LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07PSC02Notification of Luminance Holding Limited as a person with significant control on 2020-04-04
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28RES01ADOPT ARTICLES 28/04/20
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Platinum Building Cowley Road Cambridge CB4 0DS England
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 27783.9
2018-01-09SH0118/12/17 STATEMENT OF CAPITAL GBP 27783.90
2018-01-05CC01Notice of Restriction on the Company's Articles
2017-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-29RES01ADOPT ARTICLES 15/11/2017
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-11PSC05Change of details for Icp London Limited as a person with significant control on 2017-04-06
2017-05-22AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM The Platinum Building First Floor, West Wing St. Johns Innovation Park Milton Road Cambridge CB4 0DS England
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 24062.51
2017-01-12SH0125/11/16 STATEMENT OF CAPITAL GBP 24062.51
2017-01-12SH0125/11/16 STATEMENT OF CAPITAL GBP 24062.51
2017-01-11CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2017-01-11CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2017-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-08RES01ADOPT ARTICLES 22/11/2016
2017-01-08RES01ADOPT ARTICLES 22/11/2016
2017-01-05AP01DIRECTOR APPOINTED MR VASILE FOCA
2017-01-05AP01DIRECTOR APPOINTED MR VASILE FOCA
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 3RD FLOOR BROERS BUILDING 21 JJ THOMSON AVENUE CAMBRIDGE CB3 0FA UNITED KINGDOM
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 3RD FLOOR BROERS BUILDING 21 JJ THOMSON AVENUE CAMBRIDGE CB3 0FA UNITED KINGDOM
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-03SH0113/09/16 STATEMENT OF CAPITAL GBP 21111.11
2016-11-03SH0113/09/16 STATEMENT OF CAPITAL GBP 21111.11
2016-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-03RES01ADOPT ARTICLES 13/09/2016
2016-11-03RES01ADOPT ARTICLES 13/09/2016
2016-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-11-01AP01DIRECTOR APPOINTED MR ROBERT STOPFORD WEBB
2016-11-01AP01DIRECTOR APPOINTED MR ROBERT STOPFORD WEBB
2016-11-01AP03SECRETARY APPOINTED MR ANDREW MARK KANTER
2016-11-01AP03SECRETARY APPOINTED MR ANDREW MARK KANTER
2016-11-01AP01DIRECTOR APPOINTED MICHAEL RICHARD LYNCH
2016-11-01AP01DIRECTOR APPOINTED MICHAEL RICHARD LYNCH
2016-11-01AP01DIRECTOR APPOINTED VANESSA COLOMAR
2016-11-01AP01DIRECTOR APPOINTED VANESSA COLOMAR
2016-11-01AP01DIRECTOR APPOINTED MR ANDREW MARK KANTER
2016-11-01AP01DIRECTOR APPOINTED MR ANDREW MARK KANTER
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS
2015-11-06AA01CURRSHO FROM 30/11/2016 TO 30/06/2016
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-11-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-11-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LUMINANCE TECHNOLOGIES LTD 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 LUMINANCE TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LUMINANCE TECHNOLOGIES LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LUMINANCE TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LUMINANCE TECHNOLOGIES LTD
Trademarks

Trademark applications by LUMINANCE TECHNOLOGIES LTD

LUMINANCE TECHNOLOGIES LTD is the Original Applicant for the trademark LUMINANCE ™ (86834654) through the USPTO on the 2015-11-30
Computer software (stored or downloadable) for capturing, accessing, viewing, printing, managing, processing and storing data and documents; computer software (stored or downloadable) for converting documents into standard format; computer software (stored or downloadable) for providing and managing digital or virtual data rooms and for communication in digital or virtual data rooms via data communication networks; education and training materials in electronic form; software providing an interface or gateway to networks that allows multiple-user access to a global information and communication network connected by common protocols for the exchange, transfer and dissemination of voice, data, facsimile, e-mail, voice mail, cross media messaging, video, audio, documents, files and information; computer hardware
Income
Government Income
We have not found government income sources for LUMINANCE TECHNOLOGIES LTD. 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 (62012 - Business and domestic software development) as LUMINANCE TECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LUMINANCE TECHNOLOGIES LTD 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 LUMINANCE TECHNOLOGIES LTD 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 LUMINANCE TECHNOLOGIES LTD 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.