Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCID THINKING LIMITED
Company Information for

LUCID THINKING LIMITED

10 Queen Street Place, London, EC4R 1AG,
Company Registration Number
06413706
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lucid Thinking Ltd
LUCID THINKING LIMITED was founded on 2007-10-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lucid Thinking Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUCID THINKING LIMITED
 
Legal Registered Office
10 Queen Street Place
London
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 06413706
Company ID Number 06413706
Date formed 2007-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2023-03-31
Latest return 2022-10-31
Return next due 2023-11-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924307832  
Last Datalog update: 2024-04-10 05:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCID THINKING LIMITED
The accountancy firm based at this address is EAUDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUCID THINKING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARTIN HAMILTON CROFT SHARLAND
Director 2007-10-31
OLIVER DAVID FARAGO
Director 2012-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES BACK
Director 2012-12-19 2017-01-31
GEORGINA ALISON LUNDH CROFT-SHARLAND
Director 2012-12-19 2017-01-31
MICHAEL JOHN BANNATYNE WATSON
Director 2009-05-11 2014-08-01
NEIL MICHAEL DORMAN
Director 2012-12-19 2013-05-10
NEIL MICHAEL DORMAN
Company Secretary 2008-05-01 2013-04-29
DAVID NEIL PICKLES
Director 2007-10-31 2009-02-01
TOBY ANDREW ROBIN GUNDRY
Director 2007-12-17 2008-11-26
SADIE FAYE JOHNSON
Director 2007-12-17 2008-11-25
CLARE HOLLISTER
Director 2007-12-17 2008-11-11
BARRY AUSTIN WRIGHTSON
Director 2007-12-17 2008-10-21
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Company Secretary 2007-10-31 2008-05-01
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Director 2007-10-31 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN HAMILTON CROFT SHARLAND HIL NEWCO LIMITED Director 2010-06-30 CURRENT 2006-10-17 Active - Proposal to Strike off
RICHARD MARTIN HAMILTON CROFT SHARLAND ECENI PRODUCTIONS LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
RICHARD MARTIN HAMILTON CROFT SHARLAND CROFT CAPITAL (GENERAL PARTNER) LIMITED Director 2007-04-20 CURRENT 2007-04-20 Active - Proposal to Strike off
OLIVER DAVID FARAGO GATESIDE NOMINEECO LTD Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
OLIVER DAVID FARAGO M7 REAL ESTATE (CNBE) LTD Director 2016-04-06 CURRENT 2014-05-29 Active
OLIVER DAVID FARAGO COYOTE GROUP LTD Director 2015-10-16 CURRENT 2015-10-16 Active
OLIVER DAVID FARAGO TITANIUM HOLDINGS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-03-07
OLIVER DAVID FARAGO LAVINGTON GROUP LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-11Voluntary dissolution strike-off suspended
2024-04-08Application to strike the company off the register
2023-06-22Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-11-21CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-07-09CH01Director's details changed for Mr Oliver David Farago on 2021-07-06
2021-05-25PSC05Change of details for M7 Alternative Investments Llp as a person with significant control on 2021-05-24
2021-05-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-05-30CH01Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2019-05-06
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-10-31PSC02Notification of M7 Alternative Investments Llp as a person with significant control on 2016-04-06
2017-10-31PSC09Withdrawal of a person with significant control statement on 2017-10-31
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-08-14CH01Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2017-07-17
2017-08-11CH01Director's details changed for Mr Oliver David Farago on 2017-07-17
2017-07-17CH01Director's details changed for Mr Oliver David Farago on 2017-07-17
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA CROFT-SHARLAND
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACK
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-11CH01Director's details changed for on
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-17CH01Director's details changed for Mr Oliver David Farago on 2015-09-11
2015-04-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALISON LUNDH CROFT-SHARLAND / 18/08/2014
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BACK / 18/08/2014
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-02CH01Director's details changed for Mr Oliver David Farago on 2014-09-25
2014-09-29AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT SHARLAND / 04/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID FARAGO / 18/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BACK / 04/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALISON LUNDH CROFT-SHARLAND / 04/08/2014
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID FARAGO / 04/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT SHARLAND / 04/08/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT SHARLAND / 07/07/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALISON LUNDH CROFT-SHARLAND / 07/07/2014
2013-11-01AR0131/10/13 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BANNATYNE WATSON / 31/10/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALISON LUNDH CROFT-SHARLAND / 31/10/2013
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DORMAN
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT SHARLAND / 15/03/2013
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY NEIL DORMAN
2013-01-11AP01DIRECTOR APPOINTED GEORGINA ALISON LUNDH CROFT-SHARLAND
2013-01-11AP01DIRECTOR APPOINTED MR NEIL MICHAEL DORMAN
2013-01-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES BACK
2013-01-11AP01DIRECTOR APPOINTED MR OLIVER DAVID FARAGO
2012-11-07AR0131/10/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT SHARLAND / 02/08/2012
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MICHAEL DORMAN / 02/08/2012
2011-11-25AR0131/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HAMILTON CROFT SHARLAND / 13/06/2011
2010-11-03AR0131/10/10 FULL LIST
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MICHAEL DORMAN / 01/08/2010
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16AR0131/10/09 FULL LIST
2009-10-20SH0122/05/09 STATEMENT OF CAPITAL GBP 1000
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-18288aDIRECTOR APPOINTED MICHAEL JOHN BANNATYNE WATSON
2009-04-13225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID PICKLES
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR TOBY GUNDRY
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR CLARE HOLLISTER
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR BARRY WRIGHTSON
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR SADIE JOHNSON
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY HAYSMACINTYRE COMPANY SECRETARIES LIMITED
2008-06-05288aSECRETARY APPOINTED NEIL MICHAEL DORMAN
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUCID THINKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCID THINKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUCID THINKING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCID THINKING LIMITED

Intangible Assets
Patents
We have not found any records of LUCID THINKING LIMITED registering or being granted any patents
Domain Names

LUCID THINKING LIMITED owns 2 domain names.

verygreenbox.co.uk   verygreenstuff.co.uk  

Trademarks
We have not found any records of LUCID THINKING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LUCID THINKING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-02-26 GBP £550 Equipment Purchase (Non Medical)
Bury Council 2013-03-22 GBP £5,175 EDS
Guildford Borough Council 2013-03-07 GBP £540
Rutland County Council 2013-01-23 GBP £1,935 R & M of Plant Health & Safety
Bury Council 2013-01-22 GBP £1,553 EDS
Bury Council 2012-12-14 GBP £7,245 EDS
Guildford Borough Council 2012-03-28 GBP £1,040
Guildford Borough Council 2012-02-22 GBP £520
Rutland County Council 2012-02-02 GBP £6,962 Services - Fees and Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LUCID THINKING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCID THINKING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCID THINKING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.