LUCID UX LIMITED

Register to unlock more data on OkredoRegister

LUCID UX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09645039

Incorporation date

18/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Cornhill, 7th Floor, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2015)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Change of details for Stubben Edge Group Limited as a person with significant control on 2024-12-12
dot icon12/12/2024
Registered office address changed from Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom to 77 Cornhill 7th Floor London EC3V 3QQ on 2024-12-12
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon03/07/2023
Registration of charge 096450390002, created on 2023-07-01
dot icon30/06/2023
Cessation of Christopher Arthur Berkeley Kenning as a person with significant control on 2018-02-20
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon22/06/2023
Director's details changed for Miss Karen Rose Barretto on 2023-06-07
dot icon21/06/2023
Director's details changed for Mr Christopher Arthur Berkeley Kenning on 2022-05-31
dot icon21/06/2023
Notification of Stubben Edge Group Limited as a person with significant control on 2018-02-20
dot icon26/04/2023
Satisfaction of charge 096450390001 in full
dot icon16/03/2023
Director's details changed for Miss Karen Rose Barretto on 2023-03-15
dot icon15/03/2023
Director's details changed for Mr Christopher Arthur Berkeley Kenning on 2023-03-15
dot icon15/12/2022
Confirmation statement made on 2022-11-05 with updates
dot icon09/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 2022-09-29
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Director's details changed for Mr Jason Lee Bingham on 2021-05-12
dot icon03/02/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/04/2019
Registration of charge 096450390001, created on 2019-04-05
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/02/2018
Cessation of Ioma Group (Uk) Limited as a person with significant control on 2018-02-20
dot icon21/02/2018
Cessation of Robin Neil Siddall Bigland as a person with significant control on 2018-02-20
dot icon21/02/2018
Notification of Christopher Arthur Berkeley Kenning as a person with significant control on 2018-02-20
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon08/11/2017
Notification of Robin Neil Siddall Bigland as a person with significant control on 2016-04-06
dot icon17/10/2017
Registered office address changed from 12 Tokenhouse Yard London EC2R 7AS England to Seventh Floor 75-77 Cornhill London EC3V 3QQ on 2017-10-17
dot icon05/06/2017
Appointment of Mr Jason Lee Bingham as a director on 2017-04-05
dot icon24/04/2017
Certificate of change of name
dot icon14/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/02/2017
Termination of appointment of Ian William Hay Stafford as a secretary on 2016-11-25
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Director's details changed for Mr Christopher Arthur Berkeley Kenning on 2016-11-11
dot icon11/11/2016
Director's details changed for Miss Karen Rose Barretto on 2016-11-11
dot icon09/08/2016
Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom to 12 Tokenhouse Yard London EC2R 7AS on 2016-08-09
dot icon26/07/2016
Appointment of Mr Ian William Hay Stafford as a secretary on 2016-07-26
dot icon26/07/2016
Termination of appointment of Griffin Walker Limited as a secretary on 2016-07-26
dot icon23/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/04/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon18/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenning, Christopher Arthur Berkeley
Director
18/06/2015 - Present
30
GRIFFIN WALKER LIMITED
Corporate Secretary
18/06/2015 - 26/07/2016
3
Barretto, Karen Rose
Director
18/06/2015 - Present
4
Bingham, Jason Lee
Director
05/04/2017 - Present
2
Stafford, Ian William Hay
Secretary
26/07/2016 - 25/11/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCID UX LIMITED

LUCID UX LIMITED is an(a) Active company incorporated on 18/06/2015 with the registered office located at 77 Cornhill, 7th Floor, London EC3V 3QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCID UX LIMITED?

toggle

LUCID UX LIMITED is currently Active. It was registered on 18/06/2015 .

Where is LUCID UX LIMITED located?

toggle

LUCID UX LIMITED is registered at 77 Cornhill, 7th Floor, London EC3V 3QQ.

What does LUCID UX LIMITED do?

toggle

LUCID UX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for LUCID UX LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.