LUTHER SYSTEMS LIMITED
Data processing, hosting and related activities
LUTHER SYSTEMS LIMITED
Data processing, hosting and related activities
Contact & Details
Contact
Registered Address
2nd Floor Magna House 18-32 London Road Staines-Upon-Thames TW18 4BP United Kingdom
Full company profile for LUTHER SYSTEMS LIMITED (09890974), an active software company based in Staines-Upon-Thames, United Kingdom. Incorporated 26 Nov 2015. Data processing, hosting and related activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£373.54k
Net Assets
£679.57k
Total Liabilities
£105.98k
Turnover
N/A
Employees
5
Debt Ratio
13%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (10)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Mar 2018 | Seed |
| Investor 2 | Mar 2018 | Seed |
| Investor 3 | Mar 2018 | Seed |
See all 10 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hossein Kakavand | Director | British | United Kingdom | 26 Nov 2015 | Active |
| Michael Philip Mire | Director | British | England | 21 Jan 2021 | Active |
| Samuel Bennet Wood | Director | American | United States | 26 Nov 2015 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Samuel Bennet Wood
American
- Ownership Of Shares 25 To 50 Percent
Hossein Kakavand
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Cto Samuel Bennet Wood
Ceased 6 Apr 2016
Hossein Kakavand
Ceased 6 Apr 2016
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-10-21 with no updates | |
| 29 Aug 2025 | Accounts | Annual accounts made up to 2024-11-30 | |
| 4 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 13 Mar 2025 | Resolution | Resolutions | |
| 13 Mar 2025 | Resolution | Resolutions |
Confirmation statement made on 2025-10-21 with no updates
Annual accounts made up to 2024-11-30
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Resolutions
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-21 with no updates
5 months ago on 7 Nov 2025
Annual accounts made up to 2024-11-30
7 months ago on 29 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 4 Apr 2025
Resolutions
1 years ago on 13 Mar 2025
Resolutions
1 years ago on 13 Mar 2025
