Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Luminor3 Limited
Luminor3 Limited is an active company incorporated on 19 July 2020 with the registered office located in . Luminor3 Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12752614
Private limited company
Age
5 years
Incorporated
19 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 October 2025
(1 month ago)
Next confirmation dated
21 October 2026
Due by
4 November 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(21 days remaining)
Learn more about Luminor3 Limited
Contact
Update Details
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
England
Same address since
incorporation
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
1
Stephen Kirby
PSC • Director • British • Lives in UK • Born in Oct 1973
Antonio Dias Santos
Director • Technical Analyst • Portuguese • Lives in UK • Born in Jul 1978
Charles Henry Airey
Director • I T Consultant • British • Lives in England • Born in Jan 1975
Richard Kenneth Evans
Director • Managing Director • British • Lives in UK • Born in Aug 1980
Philip Ward
Director • British • Lives in England • Born in Feb 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nodeone Limited
Jake Cornford and Philip Ward are mutual people.
Active
Techpulse Group Limited
Jake Cornford and Philip Ward are mutual people.
Active
Converged Networks Ltd
Antonio Dias Santos is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£740.59K
Same as previous period
Total Liabilities
-£752.55K
Increased by £970 (0%)
Net Assets
-£11.96K
Decreased by £970 (+9%)
Debt Ratio (%)
102%
Increased by 0.13% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Oct 2025
Jake Cornford (PSC) Resigned
2 Months Ago on 18 Sep 2025
Stephen Kirby (PSC) Details Changed
2 Months Ago on 18 Sep 2025
Mr Richard Kenneth Evans Appointed
2 Months Ago on 18 Sep 2025
Mr Antonio Dias Santos Appointed
2 Months Ago on 18 Sep 2025
Mr Charles Henry Airey Appointed
2 Months Ago on 18 Sep 2025
Confirmation Submitted
3 Months Ago on 26 Aug 2025
Full Accounts Submitted
11 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 27 Aug 2024
Stephen Kirby (PSC) Details Changed
5 Years Ago on 24 Jul 2020
Get Alerts
Get Credit Report
Discover Luminor3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Replacement filing of SH01 - 18/09/25 Statement of Capital gbp 55.5893
Submitted on 4 Nov 2025
Replacement filing of SH01 - 18/09/25 Statement of Capital gbp 44.3439
Submitted on 4 Nov 2025
Sub-division of shares on 18 September 2025
Submitted on 30 Oct 2025
Certificate of change of name
Submitted on 21 Oct 2025
Confirmation statement made on 21 October 2025 with updates
Submitted on 21 Oct 2025
Change of details for Stephen Kirby as a person with significant control on 18 September 2025
Submitted on 21 Oct 2025
Cessation of Jake Cornford as a person with significant control on 18 September 2025
Submitted on 21 Oct 2025
Statement of capital following an allotment of shares on 18 September 2025
Submitted on 17 Oct 2025
Statement of capital following an allotment of shares on 18 September 2025
Submitted on 17 Oct 2025
Statement of capital following an allotment of shares on 18 September 2025
Submitted on 17 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs