Background WavePink WaveYellow Wave

LUCID UX LIMITED (09645039)

LUCID UX LIMITED (09645039) is an active UK company. incorporated on 18 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LUCID UX LIMITED has been registered for 10 years. Current directors include BARRETTO, Karen Rose, BINGHAM, Jason Lee, KENNING, Christopher Arthur Berkeley.

Company Number
09645039
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
77 Cornhill, London, EC3V 3QQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARRETTO, Karen Rose, BINGHAM, Jason Lee, KENNING, Christopher Arthur Berkeley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID UX LIMITED

LUCID UX LIMITED is an active company incorporated on 18 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LUCID UX LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09645039

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

IOMA FINANCIAL (UK) LIMITED
From: 18 June 2015To: 24 April 2017
Contact
Address

77 Cornhill 7th Floor London, EC3V 3QQ,

Previous Addresses

Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom
From: 29 September 2022To: 12 December 2024
Seventh Floor 75-77 Cornhill London EC3V 3QQ England
From: 17 October 2017To: 29 September 2022
12 Tokenhouse Yard London EC2R 7AS England
From: 9 August 2016To: 17 October 2017
7 Cavendish Square London W1G 0PE United Kingdom
From: 18 June 2015To: 9 August 2016
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 17
New Owner
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Loan Secured
Apr 19
Loan Cleared
Apr 23
Owner Exit
Jun 23
Loan Secured
Jul 23
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRETTO, Karen Rose

Active
Cornhill, LondonEC3V 3QQ
Born August 1975
Director
Appointed 18 Jun 2015

BINGHAM, Jason Lee

Active
Cornhill, LondonEC3V 3QQ
Born March 1977
Director
Appointed 05 Apr 2017

KENNING, Christopher Arthur Berkeley

Active
Cornhill, LondonEC3V 3QQ
Born March 1983
Director
Appointed 18 Jun 2015

STAFFORD, Ian William Hay

Resigned
Tokenhouse Yard, LondonEC2R 7AS
Secretary
Appointed 26 Jul 2016
Resigned 25 Nov 2016

GRIFFIN WALKER LIMITED

Resigned
Cavendish Square, LondonW1G 0PE
Corporate secretary
Appointed 18 Jun 2015
Resigned 26 Jul 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Arthur Berkeley Kenning

Ceased
75-77 Cornhill, LondonEC3V 3QQ
Born March 1983

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 20 Feb 2018
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Tokenhouse Yard, LondonEC2R 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018

Mr Robin Neil Siddall Bigland

Ceased
Hope Street, Isle Of ManIM1 1AP
Born August 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Memorandum Articles
4 August 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Certificate Change Of Name Company
24 April 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2015
NEWINCIncorporation