Background WavePink WaveYellow Wave

LUCID DIGITAL LIMITED (07877114)

LUCID DIGITAL LIMITED (07877114) is an active UK company. incorporated on 9 December 2011. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. LUCID DIGITAL LIMITED has been registered for 14 years. Current directors include DAVIDSON, Helen Louise, WALLACE, Peter Christian.

Company Number
07877114
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
29-31 Parliament Street, Liverpool, L8 5RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DAVIDSON, Helen Louise, WALLACE, Peter Christian
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID DIGITAL LIMITED

LUCID DIGITAL LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. LUCID DIGITAL LIMITED was registered 14 years ago.(SIC: 74100)

Status

active

Active since 14 years ago

Company No

07877114

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

29-31 Parliament Street Liverpool, L8 5RN,

Previous Addresses

31 Parliment Street 5th Floor Liverpool Merseyside L8 5RN
From: 14 February 2012To: 15 November 2024
15 Crosby Road South Waterloo Merseyside L22 1RG United Kingdom
From: 9 December 2011To: 14 February 2012
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
May 15
Loan Secured
Jan 17
Director Joined
Sept 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jul 23
Director Left
Jul 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIDSON, Helen Louise

Active
Parliament Street, LiverpoolL8 5RN
Secretary
Appointed 19 Oct 2012

DAVIDSON, Helen Louise

Active
Parliament Street, LiverpoolL8 5RN
Born March 1989
Director
Appointed 01 Dec 2020

WALLACE, Peter Christian

Active
Parliament Street, LiverpoolL8 5RN
Born November 1973
Director
Appointed 09 Dec 2011

DAVIDSON, Andrew John

Resigned
Parliment Street, LiverpoolL8 5RN
Born April 1974
Director
Appointed 09 Dec 2011
Resigned 17 Sept 2020

DAVIES, Nicholas John

Resigned
Parliment Street, LiverpoolL8 5RN
Born April 1976
Director
Appointed 24 Sept 2019
Resigned 11 Jul 2023

MORRISSEY, Paul Joseph

Resigned
Parliment Street, LiverpoolL8 5RN
Born November 1952
Director
Appointed 09 Dec 2011
Resigned 17 Sept 2020

WOODHOUSE, Brian Thomas

Resigned
Parliment Street, LiverpoolL8 5RN
Born January 1971
Director
Appointed 25 Sept 2020
Resigned 11 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Parliament Street, LiverpoolL8 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2020

Mr Peter Christian Wallace

Ceased
Parliment Street, LiverpoolL8 5RN
Born November 1973

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Incorporation Company
9 December 2011
NEWINCIncorporation