CompanyTrack
L

LUMINET NETWORKS LIMITED

Active Manchester

Other telecommunications activities

0 employees Website
Information technology, telecommunications and data Other telecommunications activitiesOther information technology service activities +1
L

LUMINET NETWORKS LIMITED

Other telecommunications activities

Founded 7 Nov 2005 Active Manchester, England 0 employees luminet.co.uk
Information technology, telecommunications and data Other telecommunications activitiesOther information technology service activitiesActivities of head offices
Accounts Submitted 26 Jun 2025
Confirmation Statement Submitted 4 Dec 2025
Net assets £4.24M £11.59M 2024 year on year
Total assets £0.00 £8.57M 2024 year on year
Total Liabilities £847.34K £15.07M 2024 year on year
Charges 9
4 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Northstar 135-141, Oldham Street Manchester M4 1LN England

Office (London)

G.06, Wenlock Studios, 50-52 Wharf Rd, London N1 7EU

Credit Report

Discover LUMINET NETWORKS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£85.69k

Decreased by £457.01k (-84%)

Net Assets

£4.24M

Increased by £11.59M (+158%)

Total Liabilities

£847.34k

Decreased by £15.07M (-95%)

Turnover

N/A

Employees

N/A

Decreased by 36 (-100%)

Debt Ratio

N/A

Decreased by 186 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£4.8m raised
Show:

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Foresight GroupApr 2018Private Equity

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 19,903,955 Shares £1.97m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Oct 2023375£0.375£0.001
24 Dec 20197,999,125£180k£0.023
24 Dec 20191,098,000£1.10m£1
24 Dec 20191,777,584£261k£0.147
17 Apr 201918,029£18k£1

Officers

Officers

7 active 29 resigned
Status
Alistair John AdamsDirectorBritishScotland3720 Oct 2023Active
Andrew Paul TatlockDirectorBritishUnited Kingdom3812 Jan 2024Active
Christopher John BaldockDirectorBritishEngland7120 Oct 2023Active
Christopher Martin CoultonDirectorBritishUnited Kingdom4620 Oct 2023Active
Elliott Mcfarland MuellerDirectorBritishEngland5723 Apr 2024Active
Simon Mark Peter AdcockDirectorBritishEngland5020 Oct 2023Active
Thomas Sean SeddonDirectorBritishEngland3520 Oct 2023Active

Shareholders

Shareholders (124)

Zahi Kozaily
0.0%
027 Dec 2023
William Linard
0.0%
027 Dec 2023
William Linard
0.0%
027 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Telcom Bidco Limited

United Kingdom

Active
Notified 20 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Foresight Vct Plc

Ceased 20 Oct 2023

Ceased

Group Structure

Group Structure

TELCOM BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELCOM MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELCOM GROUP LTD united kingdom shares 75 to 100 percent
GRESHAM HOUSE (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRESHAM HOUSE LIMITED united kingdom
LUMINET NETWORKS LIMITED Current Company
LUMINET DATA LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUMINET NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUMINET SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEUTRALONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN WIMAX TRUSTEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-21 with no updatesView(3 pages)
24 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(115 pages)
26 Jun 2025AccountsAnnual accounts made up to 2024-06-30View(11 pages)
24 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(74 pages)
2 Jan 2025OfficersTermination of Martin Andrew Fenney as director on 2024-12-23View(1 page)
4 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-21 with no updates

24 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Jun 2025 Accounts

Annual accounts made up to 2024-06-30

24 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Jan 2025 Officers

Termination of Martin Andrew Fenney as director on 2024-12-23

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-21 with no updates

2 months ago on 4 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 24 Nov 2025

Annual accounts made up to 2024-06-30

7 months ago on 26 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 24 Feb 2025

Termination of Martin Andrew Fenney as director on 2024-12-23

1 years ago on 2 Jan 2025