UKBizDB.co.uk

EVOLVING SYSTEMS LUMATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evolving Systems Lumata Limited. The company was founded 24 years ago and was given the registration number 03962393. The firm's registered office is in LONDON. You can find them at The Office Group 4th Floor, 91 Wimpole Street, London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:EVOLVING SYSTEMS LUMATA LIMITED
Company Number:03962393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Office Group 4th Floor, 91 Wimpole Street, London, England, W1G 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL

Director31 December 2021Active
4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL

Director31 December 2021Active
4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL

Director31 December 2021Active
4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL

Director31 January 2022Active
41, Corsham Street, London, England, N1 6DR

Secretary01 March 2017Active
10 Wiltshire House, 2 Maidstone Building Mews, London, SE1 1GH

Secretary01 April 2006Active
44 Regents Park Road, Primrose Hill, London, NW1 7SX

Secretary29 April 2004Active
354 North End Road, London, SW6 1LY

Secretary19 April 2000Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Secretary10 May 2007Active
C/O Evolving Systems, 9800 Pyramid Court, Suite 400, Englewood, United States, 80112

Secretary04 December 2017Active
The Space, 69 Old Street, London, England, EC1V 9HX

Secretary15 June 2012Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary02 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2000Active
44 Regents Park Road, Primrose Hill, London, NW1 7SX

Director11 May 2000Active
Flat 8, 56 Manchester Street, London, W1U 3AF

Director20 August 2003Active
354 North End Road, London, SW6 1LY

Director19 April 2000Active
41, Corsham Street, London, England, N1 6DR

Director09 September 2014Active
The Space, 69 Old Street, London, England, EC1V 9HX

Director13 September 2013Active
Coachmans Cottage Rose Hill, Burnham, SL1 8NN

Director22 June 2006Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director29 November 2011Active
3rd Floor, Henry Wood House, 2 Riding House Street, London, England, W1W 7FA

Director15 September 2016Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director10 May 2007Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director31 October 2011Active
8 Wimbourne Mansions, London, NW3 2TX

Director11 May 2000Active
Ladye Place, High Street, Hurley, Maidenhead, SL6 5NB

Director04 October 2000Active
Waterside, Rectory Lane, Broughton, Stockbridge, SO20 8AB

Director13 September 2004Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director10 May 2007Active
3rd Floor, Henry Wood House, 2 Riding House Street, London, England, W1W 7FA

Director15 September 2016Active
41, Corsham Street, London, England, N1 6DR

Director05 February 2016Active
23, Adlzreiterstrabe, Nunchen, Germany, 80337

Director07 July 2009Active
10c Fordwych Road, London, NW2 3TP

Director13 September 2004Active
C/O Evolving Systems, 9800 Pyramid Court, Suite 400, Englewood, United States, 80112

Director16 July 2018Active
51 Endlesham Road, London, SW12 8JY

Director19 April 2000Active
Warren Bakery, Fletching Street, Mayfield, TN20 6TW

Director21 December 2005Active
Prilosopkerweg 176, Bad Homburg,

Director14 February 2006Active

People with Significant Control

Evolving Systems Holdings Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:The Office Group 4th Floor, 91 Wimpole Street, London, England, W1G 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Lumata Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:We Work, 18-21, Corsham Street, London, England, N1 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type small.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Change account reference date company current extended.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Accounts

Change account reference date company current shortened.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-07-04Persons with significant control

Change to a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.