Company NameLuminous Group Limited
Company StatusActive
Company Number05266935
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Previous NamesDigital Geomatics Limited and Digital Surveys Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin William Bennett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(5 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr Henry Bennett
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr William Geoffrey Parker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2022(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr Nigel Hope
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMrs Jean Gregory Bennett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheswick House
Cheswick
Berwick Upon Tweed
Northumberland
TD15 2RL
Scotland
Director NameMr Peter Gordon Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Secretary NameMr Peter Gordon Bennett
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr William Armstrong
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years after company formation)
Appointment Duration5 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMercia Fund Management (Nominees) Limited (Corporation)
StatusResigned
Appointed20 December 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2020)
Correspondence AddressForward House 17 High Street
Henley-In-Arden
West Midlands
B95 5AA

Contact

Websitewww.digitalsurveys.co.uk/
Email address[email protected]
Telephone0191 3759040
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Benjamin Bennett
50.00%
Ordinary
20 at £1Jean Gregory Bennett
20.00%
Ordinary
20 at £1Peter Bennett
20.00%
Ordinary
10 at £1Henry Bennett
10.00%
Ordinary

Financials

Year2014
Net Worth£61,660
Cash£36,363
Current Liabilities£124,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

1 June 2016Delivered on: 6 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 21 May 2013
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
14 August 2012Delivered on: 17 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
9 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
20 October 2020Cessation of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 19 October 2020 (1 page)
27 February 2020Satisfaction of charge 052669350002 in full (1 page)
27 February 2020Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 27 February 2020 (1 page)
26 February 2020Previous accounting period shortened from 5 April 2020 to 31 December 2019 (1 page)
20 November 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
31 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
30 October 2019Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 19 September 2019 (2 pages)
30 October 2019Cessation of Peter Gordon Bennett as a person with significant control on 19 September 2019 (1 page)
30 October 2019Director's details changed for Mr Henry Bennett on 20 October 2019 (2 pages)
2 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 137.015
(8 pages)
1 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
25 September 2019Notification of Mercia Fund Management Limited as a person with significant control on 20 December 2017 (4 pages)
25 September 2019Notification of Enterprise Ventures (General Partner Ne Venture)Limited as a person with significant control on 11 September 2019 (4 pages)
25 September 2019Notification of Mercia Growth Nominees 7 Limited as a person with significant control on 20 December 2017 (4 pages)
25 September 2019Notification of Enterprise Ventures Limited as a person with significant control on 19 September 2019 (4 pages)
5 April 2019Termination of appointment of William Armstrong as a director on 5 April 2019 (1 page)
25 January 2019Appointment of Mr William Armstrong as a director on 1 November 2018 (2 pages)
24 December 2018Accounts for a small company made up to 5 April 2018 (11 pages)
12 November 2018Confirmation statement made on 21 October 2018 with updates (7 pages)
12 November 2018Director's details changed for Mr Henry Bennett on 12 November 2018 (2 pages)
8 November 2018Secretary's details changed for Mr Peter Gordon Bennett on 8 November 2018 (1 page)
8 November 2018Director's details changed for Mr Peter Gordon Bennett on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Benjamin William Bennett on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Benjamin William Bennett on 8 November 2018 (2 pages)
8 November 2018Change of details for Mr Peter Gordon Bennett as a person with significant control on 17 October 2017 (2 pages)
8 November 2018Change of details for Mr Benjamin William Bennett as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Director's details changed for Mr Benjamin William Bennett on 29 March 2018 (2 pages)
19 January 2018Sub-division of shares on 20 December 2017 (4 pages)
19 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 111.111
(8 pages)
18 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares be subdivided 20/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
16 January 2018Appointment of Mercia Fund Management (Nominees) Limited as a director on 20 December 2017 (3 pages)
19 December 2017Termination of appointment of Jean Gregory Bennett as a director on 19 December 2017 (1 page)
10 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
10 November 2017Notification of Peter Bennett as a person with significant control on 17 October 2017 (2 pages)
10 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
10 November 2017Notification of Peter Bennett as a person with significant control on 17 October 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
7 August 2017Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 7 August 2017 (2 pages)
20 July 2017Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 20 July 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 August 2016Appointment of Mr Henry Bennett as a director on 25 August 2016 (2 pages)
26 August 2016Appointment of Mr Henry Bennett as a director on 25 August 2016 (2 pages)
6 June 2016Registration of charge 052669350003, created on 1 June 2016 (6 pages)
6 June 2016Registration of charge 052669350003, created on 1 June 2016 (6 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
27 April 2016Change of name notice (2 pages)
27 April 2016Change of name notice (2 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
12 March 2015Registered office address changed from Cheswick House Cheswick Berwick upon Tweed TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Cheswick House Cheswick Berwick upon Tweed TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 12 March 2015 (1 page)
24 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(7 pages)
24 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
21 May 2013Registration of charge 052669350002 (9 pages)
21 May 2013Registration of charge 052669350002 (9 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 May 2012Change of name notice (2 pages)
14 May 2012Company name changed digital geomatics LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
14 May 2012Company name changed digital geomatics LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
14 May 2012Change of name notice (2 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
9 April 2010Appointment of Benjamin Bennett as a director (3 pages)
9 April 2010Appointment of Benjamin Bennett as a director (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 November 2009Director's details changed for Mr Peter Bennett on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Peter Bennett on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Peter Bennett on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Peter Bennett on 1 October 2009 (1 page)
23 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Peter Bennett on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Peter Bennett on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jean Gregory Bennett on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jean Gregory Bennett on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jean Gregory Bennett on 1 October 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
11 November 2008Return made up to 21/10/08; full list of members (6 pages)
11 November 2008Return made up to 21/10/08; full list of members (6 pages)
7 November 2007Return made up to 21/10/07; full list of members (2 pages)
7 November 2007Return made up to 21/10/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 January 2007Return made up to 21/10/06; full list of members (7 pages)
10 January 2007Return made up to 21/10/06; full list of members (7 pages)
14 March 2006Return made up to 21/10/05; full list of members (7 pages)
14 March 2006Return made up to 21/10/05; full list of members (7 pages)
6 March 2006Registered office changed on 06/03/06 from: ground floor sutherland house friars newcastle upon tyne NE1 5XE (1 page)
6 March 2006Registered office changed on 06/03/06 from: ground floor sutherland house friars newcastle upon tyne NE1 5XE (1 page)
22 June 2005Accounting reference date extended from 31/10/05 to 05/04/06 (1 page)
22 June 2005Accounting reference date extended from 31/10/05 to 05/04/06 (1 page)
11 January 2005Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2005Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)