Background WavePink WaveYellow Wave

LUCID GROUP COMMUNICATIONS LIMITED (09212331)

LUCID GROUP COMMUNICATIONS LIMITED (09212331) is an active UK company. incorporated on 10 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LUCID GROUP COMMUNICATIONS LIMITED has been registered for 11 years. Current directors include CUTLER, Paul, O'BRIEN, Dennis, PLUMER, Gabriel Charles and 1 others.

Company Number
09212331
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
Sea Containers House 6th Floor, London, SE1 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CUTLER, Paul, O'BRIEN, Dennis, PLUMER, Gabriel Charles, SANNEM, Rick
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID GROUP COMMUNICATIONS LIMITED

LUCID GROUP COMMUNICATIONS LIMITED is an active company incorporated on 10 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LUCID GROUP COMMUNICATIONS LIMITED was registered 11 years ago.(SIC: 70210)

Status

active

Active since 11 years ago

Company No

09212331

LTD Company

Age

11 Years

Incorporated 10 September 2014

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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

OVAL (2282) LIMITED
From: 10 September 2014To: 7 October 2014
Contact
Address

Sea Containers House 6th Floor 22 Upper Ground London, SE1 9PD,

Previous Addresses

Middlesex House 34-42 Cleveland Street London W1T 4JE England
From: 9 August 2024To: 22 April 2025
Jubilee House Third Avenue Globe Park Marlow SL7 1EY England
From: 30 March 2021To: 9 August 2024
Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF
From: 10 September 2014To: 30 March 2021
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Sept 14
Company Founded
Sept 14
Funding Round
Oct 14
Share Issue
Nov 14
Capital Update
Mar 15
Funding Round
Mar 15
Funding Round
Jun 17
Loan Secured
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Apr 20
Director Joined
Apr 20
Director Left
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Mar 24
Director Joined
Mar 24
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CUTLER, Paul

Active
6th Floor, LondonSE1 9PD
Born January 1979
Director
Appointed 29 Feb 2024

O'BRIEN, Dennis

Active
6th Floor, LondonSE1 9PD
Born July 1975
Director
Appointed 10 Sept 2014

PLUMER, Gabriel Charles

Active
6th Floor, LondonSE1 9PD
Born September 1988
Director
Appointed 28 Jul 2022

SANNEM, Rick

Active
South 15th Street, Philadelphia
Born May 1964
Director
Appointed 29 Feb 2024

STEELE, Janet Elizabeth

Resigned
Third Avenue, MarlowSL7 1EY
Secretary
Appointed 10 Sept 2014
Resigned 02 Jun 2021

SKELTON, Toby Matthew

Resigned
Third Avenue, MarlowSL7 1EY
Born March 1975
Director
Appointed 22 Apr 2020
Resigned 27 May 2022

STEELE, Janet Elizabeth

Resigned
Third Avenue, MarlowSL7 1EY
Born October 1964
Director
Appointed 10 Sept 2014
Resigned 02 Jun 2021

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 10 Sept 2014
Resigned 10 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
London Road, LoudwaterHP10 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017

Mr Dennis Simon O'Brien

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2017

Ms Janet Elizabeth Steele

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 June 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Auditors Resignation Company
11 March 2016
AUDAUD
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2015
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
1 April 2015
SH19Statement of Capital
Legacy
1 April 2015
SH20SH20
Legacy
1 April 2015
CAP-SSCAP-SS
Resolution
1 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
10 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Incorporation Company
10 September 2014
NEWINCIncorporation