LUMINET SOLUTIONS LTD
Other telecommunications activities
LUMINET SOLUTIONS LTD
Other telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Northstar 135-141 Oldham Street Manchester M4 1LN England
Full company profile for LUMINET SOLUTIONS LTD (05467333), an active information technology, telecommunications and data company based in Manchester, England. Incorporated 31 May 2005. Other telecommunications 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
Balance Sheet & P&L (2013–2024)
Cash in Bank
£404.60k
Net Assets
-£4.17M
Total Liabilities
£9.02M
Turnover
N/A
Employees
36
Debt Ratio
186%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Elliott Mcfarland Mueller | Director | British | England | 23 Apr 2024 | Active |
| Simon Mark Peter Adcock | Director | British | England | 20 Oct 2023 | Active |
| Thomas Sean Seddon | Director | British | England | 20 Oct 2023 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Luminet Networks Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land at Tower 42, 25 Old Broad Street, London (EC2N 1HQ) CITY OF LONDON | Leasehold | - | 22 May 2019 |
8 William Blake House, Marshall Street, London (W1F 7BD) CITY OF WESTMINSTER | Leasehold | - | 16 Apr 2019 |
part of the Rooftop at 33 Cavendish Square, London (W1G 0PW) CITY OF WESTMINSTER | Leasehold | - | 24 Apr 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 13 Jan 2026 | Officers | Appointment of Mr Chris Hylton as director on 2026-01-09 | |
| 9 Jan 2026 | Officers | Termination of Christopher Martin Coulton as director on 2026-01-09 | |
| 9 Jan 2026 | Officers | Termination of Simon Mark Peter Adcock as director on 2026-01-09 | |
| 24 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Chris Hylton as director on 2026-01-09
Termination of Christopher Martin Coulton as director on 2026-01-09
Termination of Simon Mark Peter Adcock as director on 2026-01-09
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 30 Jan 2026
Appointment of Mr Chris Hylton as director on 2026-01-09
3 months ago on 13 Jan 2026
Termination of Christopher Martin Coulton as director on 2026-01-09
3 months ago on 9 Jan 2026
Termination of Simon Mark Peter Adcock as director on 2026-01-09
3 months ago on 9 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 24 Nov 2025
