Background WavePink WaveYellow Wave

LUCIDA BROKING HOLDINGS LIMITED (11197852)

LUCIDA BROKING HOLDINGS LIMITED (11197852) is an active UK company. incorporated on 9 February 2018. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LUCIDA BROKING HOLDINGS LIMITED has been registered for 8 years. Current directors include BURNISTON, James William, GEORGE, Nicola Jane, GLEDHILL, Matthew Andrew and 3 others.

Company Number
11197852
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
St James House, Romford, RM1 3NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURNISTON, James William, GEORGE, Nicola Jane, GLEDHILL, Matthew Andrew, JERVIS, Thomas Frederick, OWEN, Ian Bruce, Dr, VITTY, Martyn John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCIDA BROKING HOLDINGS LIMITED

LUCIDA BROKING HOLDINGS LIMITED is an active company incorporated on 9 February 2018 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LUCIDA BROKING HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11197852

LTD Company

Age

8 Years

Incorporated 9 February 2018

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

RIGHT CHOICE HOLDINGS LIMITED
From: 9 February 2018To: 14 September 2021
Contact
Address

St James House 27 - 43 Eastern Road Romford, RM1 3NH,

Timeline

41 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Funding Round
Mar 20
Loan Secured
Sept 20
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Nov 22
Loan Secured
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Jun 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Apr 26
Director Joined
Apr 26
7
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BURNISTON, James William

Active
27 - 43 Eastern Road, RomfordRM1 3NH
Born April 1989
Director
Appointed 05 Dec 2025

GEORGE, Nicola Jane

Active
Gull Lane, NorwichNR14 7PN
Born November 1969
Director
Appointed 07 Apr 2026

GLEDHILL, Matthew Andrew

Active
27 - 43 Eastern Road, RomfordRM1 3NH
Born January 1964
Director
Appointed 05 Dec 2025

JERVIS, Thomas Frederick

Active
27 - 43 Eastern Road, RomfordRM1 3NH
Born April 1993
Director
Appointed 08 Sept 2023

OWEN, Ian Bruce, Dr

Active
27-43 Eastern Road, RomfordRM1 3NH
Born April 1953
Director
Appointed 06 Jun 2018

VITTY, Martyn John

Active
27 - 43 Eastern Road, RomfordRM1 3NH
Born October 1975
Director
Appointed 19 Dec 2023

DAVENPORT, Insiyah

Resigned
27 - 43 Eastern Road, RomfordRM1 3NH
Secretary
Appointed 01 Nov 2022
Resigned 16 Oct 2024

HEMSLEY, Alan David

Resigned
Selkirk Road, TwickenhamTW2 6PX
Secretary
Appointed 17 Oct 2019
Resigned 01 Nov 2022

JOSEPH, Michael Paul

Resigned
27 - 43 Eastern Road, RomfordRM1 3NH
Secretary
Appointed 09 Feb 2018
Resigned 17 Oct 2019

ASTON, Stephen Mark

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born October 1963
Director
Appointed 06 Jun 2018
Resigned 27 Nov 2019

HACKSHALL, Garth

Resigned
27 - 43 Eastern Road, RomfordRM1 3NH
Born June 1971
Director
Appointed 13 Mar 2019
Resigned 02 Nov 2022

HAGUE, Gordon

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born February 1971
Director
Appointed 06 Jun 2018
Resigned 20 Nov 2025

JOSEPH, Darren Jason

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born July 1969
Director
Appointed 06 Jun 2018
Resigned 24 Jun 2025

JOSEPH, Michael Paul

Resigned
27 - 43 Eastern Road, RomfordRM1 3NH
Born July 1971
Director
Appointed 09 Feb 2018
Resigned 01 Apr 2026

MUGGE, Mark Stephen

Resigned
27 - 43 Eastern Road, RomfordRM1 3NH
Born October 1969
Director
Appointed 16 Mar 2020
Resigned 08 Sept 2023

PATEL, Aylesh Kumar

Resigned
Vine Street, LondonW1J 0AH
Born August 1989
Director
Appointed 27 Nov 2019
Resigned 08 Sept 2023

SOUILLARD, Yann Shozo

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born March 1969
Director
Appointed 06 Jun 2018
Resigned 19 Dec 2023

SUTTON, Jonathan Guy

Resigned
27 - 43 Eastern Road, RomfordRM1 3NH
Born December 1969
Director
Appointed 08 Sept 2023
Resigned 05 Dec 2025

TABERNER, Robert John

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born October 1957
Director
Appointed 06 Jun 2018
Resigned 08 Mar 2024

Persons with significant control

3

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018

Mr Michael Paul Joseph

Active
27 - 43 Eastern Road, RomfordRM1 3NH
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Change Person Secretary Company With Change Date
24 March 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Resolution
14 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Resolution
4 June 2021
RESOLUTIONSResolutions
Memorandum Articles
4 June 2021
MAMA
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
27 August 2020
AAAnnual Accounts
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Auditors Resignation Company
1 July 2019
AUDAUD
Auditors Resignation Company
26 June 2019
AUDAUD
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Memorandum Articles
12 February 2019
MAMA
Resolution
12 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Incorporation Company
9 February 2018
NEWINCIncorporation