Background WavePink WaveYellow Wave

LUCID INTERACTIVE LTD (NI042685)

LUCID INTERACTIVE LTD (NI042685) is an active UK company. incorporated on 12 March 2002. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in business and domestic software development. LUCID INTERACTIVE LTD has been registered for 24 years. Current directors include NOLAN, Ray.

Company Number
NI042685
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
16 - 18 Strand Road Strand Road, Londonderry, BT48 7AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NOLAN, Ray
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID INTERACTIVE LTD

LUCID INTERACTIVE LTD is an active company incorporated on 12 March 2002 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LUCID INTERACTIVE LTD was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

NI042685

LTD Company

Age

24 Years

Incorporated 12 March 2002

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 22 May 2025 (11 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

Overdue

23 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

16 - 18 Strand Road Strand Road Londonderry, BT48 7AB,

Previous Addresses

28 Mcdaid Mccullough Moore Chartered Accountants Clarendon Street Londonderry BT48 7ET Northern Ireland
From: 20 February 2014To: 20 August 2014
C/O Asm Accountants 20 Rosemary St Belfast BT1 1QD Northern Ireland
From: 16 April 2012To: 20 February 2014
Level 2 Rosemount Complex 65 Rosemount Avenue Londonderry BT48 0HL
From: 12 March 2002To: 16 April 2012
Timeline

32 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Share Buyback
Mar 11
Capital Reduction
Apr 11
Capital Reduction
Feb 12
Share Buyback
Feb 12
Director Joined
Apr 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Capital Reduction
Jun 12
Director Joined
May 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Funding Round
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Loan Secured
May 14
Director Joined
Jan 18
New Owner
Mar 18
Loan Cleared
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Sept 22
10
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

NOLAN, Ray

Active
Strand Road, LondonderryBT48 7AB
Born October 1965
Director
Appointed 19 Aug 2019

DOHERTY, Andrew

Resigned
17 West End ParkBT48 9JF
Secretary
Appointed 12 Mar 2002
Resigned 21 Apr 2005

DOHERTY, Brenan

Resigned
35 Marlborough Avenue, Co LondonderryBT48 9BQ
Secretary
Appointed 21 Apr 2005
Resigned 07 May 2009

HYLAND, David

Resigned
Two Haddington Buildings, Dublin 2
Secretary
Appointed 19 Aug 2019
Resigned 30 Jun 2020

MACKENZIE, Peter James

Resigned
77 Prehen ParkBT47 2PB
Secretary
Appointed 21 Apr 2005
Resigned 21 Apr 2005

MCCLAY, Martin

Resigned
3 Thistlewood Park, DerryBT48 0NW
Secretary
Appointed 07 May 2009
Resigned 19 Aug 2019

DOHERTY, Brendan

Resigned
West End Park, LondonderryBT48 9JF
Born November 1969
Director
Appointed 12 Mar 2002
Resigned 19 Aug 2019

DOHERTY, Melissa

Resigned
West End Park, LondonderryBT48 9JF
Born March 1977
Director
Appointed 25 Jan 2018
Resigned 19 Aug 2019

HAGAN, Barry James

Resigned
Rosemary St, BelfastBT1 1QD
Born January 1947
Director
Appointed 19 Dec 2011
Resigned 14 Feb 2014

HAYES, John William

Resigned
Cleethorpes Business Centre, GrimsbyDN36 4AS
Born September 1972
Director
Appointed 05 Apr 2013
Resigned 23 Apr 2014

MACKENZIE, Peter James

Resigned
77 Prehen Park, DerryBT47 2PB
Born April 1955
Director
Appointed 21 Apr 2005
Resigned 07 May 2009

O'CONNOR, Dermot William

Resigned
Haddington Road, Dublin 4
Born August 1981
Director
Appointed 11 Feb 2022
Resigned 12 Sept 2022

PAYNE, Alexander De Muschamp

Resigned
Strand Road, LondonderryBT48 7AB
Born March 1968
Director
Appointed 14 Aug 2020
Resigned 20 Dec 2021

WARREN, Andrew Michael

Resigned
Strand Road, LondonderryBT48 7AB
Born July 1966
Director
Appointed 14 Aug 2020
Resigned 28 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Xsellco Limited

Ceased
Haddington Buildings, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2019
Ceased 19 Aug 2019

Mr Ray Nolan

Active
Two Haddington Buildings, Haddington Rd, Dublin
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2019

Mrs Melissa Doherty

Ceased
West End Park, LondonderryBT48 9JF
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 19 Aug 2019

Mr Brendan Doherty

Ceased
West End Park, LondonderryBT48 9JF
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Capital Cancellation Shares
17 September 2013
SH06Cancellation of Shares
Resolution
17 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 September 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Move Registers To Registered Office Company
10 July 2012
AD04Change of Accounting Records Location
Capital Cancellation Shares
26 June 2012
SH06Cancellation of Shares
Resolution
14 June 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2012
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Cancellation Shares
28 February 2012
SH06Cancellation of Shares
Resolution
28 February 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 February 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Capital Cancellation Shares
7 April 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Resolution
29 March 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 March 2011
SH03Return of Purchase of Own Shares
Accounts Amended With Made Up Date
24 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Legacy
26 September 2009
AC(NI)AC(NI)
Legacy
20 May 2009
UDM+A(NI)UDM+A(NI)
Legacy
20 May 2009
296(NI)296(NI)
Legacy
20 May 2009
296(NI)296(NI)
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
371S(NI)371S(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
3 October 2008
295(NI)295(NI)
Legacy
11 June 2008
371SR(NI)371SR(NI)
Legacy
11 June 2008
SD(NI)SD(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
12 October 2007
296(NI)296(NI)
Legacy
21 August 2007
SD(NI)SD(NI)
Legacy
19 October 2006
AC(NI)AC(NI)
Legacy
16 May 2006
371S(NI)371S(NI)
Legacy
2 March 2006
AC(NI)AC(NI)
Legacy
3 November 2005
98-2(NI)98-2(NI)
Legacy
20 July 2005
98-2(NI)98-2(NI)
Legacy
16 May 2005
98-2(NI)98-2(NI)
Legacy
4 May 2005
98-2(NI)98-2(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
21 September 2004
AC(NI)AC(NI)
Legacy
16 September 2004
AC(NI)AC(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
1 July 2003
132(NI)132(NI)
Legacy
1 July 2003
UDM+A(NI)UDM+A(NI)
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
371S(NI)371S(NI)
Legacy
26 March 2002
296(NI)296(NI)
Incorporation Company
12 March 2002
NEWINCIncorporation
Legacy
12 March 2002
MEM(NI)MEM(NI)
Legacy
12 March 2002
ARTS(NI)ARTS(NI)
Legacy
12 March 2002
G21(NI)G21(NI)
Legacy
12 March 2002
G23(NI)G23(NI)