Background WavePink WaveYellow Wave

LUCI PLATFORM LIMITED (11830448)

LUCI PLATFORM LIMITED (11830448) is an active UK company. incorporated on 15 February 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LUCI PLATFORM LIMITED has been registered for 7 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, HOLT, Mark Stuart and 1 others.

Company Number
11830448
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
Frenkel House 15 Carolina Way, Manchester, M50 2ZY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, HOLT, Mark Stuart, MAGUINNESS, Adrian Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCI PLATFORM LIMITED

LUCI PLATFORM LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LUCI PLATFORM LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11830448

LTD Company

Age

7 Years

Incorporated 15 February 2019

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 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 24 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

AGHOCO 1822 LIMITED
From: 15 February 2019To: 10 May 2019
Contact
Address

Frenkel House 15 Carolina Way Salford Manchester, M50 2ZY,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 15 February 2019To: 14 May 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
May 19
Funding Round
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
Apr 20
Loan Secured
Jan 24
Director Joined
Jun 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, ManchesterM50 2ZY
Born January 1975
Director
Appointed 28 Apr 2020

FRASER, Richard Cullen

Active
15 Carolina Way, ManchesterM50 2ZY
Born December 1959
Director
Appointed 10 May 2019

HOLT, Mark Stuart

Active
15 Carolina Way, ManchesterM50 2ZY
Born October 1976
Director
Appointed 10 May 2019

MAGUINNESS, Adrian Stuart

Active
ManchesterM50 2ZY
Born October 1983
Director
Appointed 29 May 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 15 Feb 2019
Resigned 10 May 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 15 Feb 2019
Resigned 10 May 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 15 Feb 2019
Resigned 10 May 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 15 Feb 2019
Resigned 10 May 2019

Persons with significant control

2

1 Active
1 Ceased
15 Carolina Way, ManchesterM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
16 February 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 May 2019
RESOLUTIONSResolutions
Incorporation Company
15 February 2019
NEWINCIncorporation