LUCIDEON CICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUCIDEON CICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01871628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUCIDEON CICS LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is LUCIDEON CICS LIMITED located?

    Registered Office Address
    Lucideon Brooms Road
    Stone Business Park
    ST15 0SH Stone
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCIDEON CICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETE INTEGRATED CERTIFICATION SERVICES LTDNov 25, 2003Nov 25, 2003
    CERAMIC INDUSTRY CERTIFICATION SCHEME LTDJan 25, 1985Jan 25, 1985
    OFFSHELF (41) LTDDec 13, 1984Dec 13, 1984

    What are the latest accounts for LUCIDEON CICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LUCIDEON CICS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for LUCIDEON CICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Queens Road Penkhull Stoke-on-Trent ST4 7LQ to Lucideon Brooms Road Stone Business Park Stone Staffordshire ST15 0SH on Nov 11, 2024

    1 pagesAD01
    XDFMD0BT

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA
    ADCIX0HZ

    legacy

    45 pagesPARENT_ACC
    ADCIX0HN

    legacy

    3 pagesGUARANTEE2
    ADCIX0I3

    legacy

    1 pagesAGREEMENT2
    ADCIX0IB

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01
    XDB1M1BN

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 18/12/2023
    RES13
    AD9HR62W

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA
    ACFE9RH5

    legacy

    44 pagesPARENT_ACC
    ACFE9RHD

    legacy

    3 pagesGUARANTEE2
    ACFE9RHL

    legacy

    1 pagesAGREEMENT2
    ACFE9RI1

    legacy

    43 pagesPARENT_ACC
    BCD2BFRU

    legacy

    3 pagesGUARANTEE2
    BCD2BFRM

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01
    XCB54UQJ

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    9 pagesAA
    ABJDWZTU

    legacy

    43 pagesPARENT_ACC
    ABJDWZVU

    legacy

    3 pagesGUARANTEE2
    ABJDWZW2

    legacy

    1 pagesAGREEMENT2
    ABJDWZWA

    Director's details changed for Mr Shaun Bainbridge on Nov 01, 2022

    2 pagesCH01
    XBJ97JAG

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01
    XBF2HPZM

    Amended accounts for a small company made up to Dec 31, 2020

    14 pagesAAMD
    AAZ9HAHN

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA
    XAYLL2KB

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01
    XAHUFMFU

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA
    A9XJLB6Z

    Termination of appointment of Christopher Ian Bill as a director on Nov 16, 2020

    1 pagesTM01
    X9HYE7MH

    Who are the officers of LUCIDEON CICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAINBRIDGE, Shaun
    Brooms Road
    Stone Business Park
    ST15 0SH Stone
    Lucideon
    Staffordshire
    England
    Director
    Brooms Road
    Stone Business Park
    ST15 0SH Stone
    Lucideon
    Staffordshire
    England
    EnglandBritishSales Executive147058190002
    KINSELLA, Anthony
    Lawton
    119 Park Lane
    CW11 1EJ Sandbach
    Cheshire
    Director
    Lawton
    119 Park Lane
    CW11 1EJ Sandbach
    Cheshire
    EnglandBritishDirector66347060001
    FAWCETT, Michael Alan
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Secretary
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    200138630001
    KINSELLA, Anthony
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Secretary
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    150242690001
    WOOD, Philip Edwin
    26 Widecombe Road
    Birches Head
    ST1 6SL Stoke On Trent
    Staffordshire
    Secretary
    26 Widecombe Road
    Birches Head
    ST1 6SL Stoke On Trent
    Staffordshire
    British13727540001
    BENNETT, Norman
    S'Agaro
    Westwood Avenue
    HU18 1EE Hornsea
    North Humberside
    Director
    S'Agaro
    Westwood Avenue
    HU18 1EE Hornsea
    North Humberside
    BritishCompany Director71379310001
    BILL, Christopher Ian
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Director
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    EnglandBritishChartered Accountant146395280001
    BRISCOE, Eric Merrington, Professor
    Watersmeet Fradley Junction
    Alrewas
    DE13 7DN Burton On Trent
    Staffordshire
    Director
    Watersmeet Fradley Junction
    Alrewas
    DE13 7DN Burton On Trent
    Staffordshire
    BritishConsultant13727560001
    CARGILL, Glenn Alexander
    6 Lawn Road
    ST17 9AJ Stafford
    Staffordshire
    Director
    6 Lawn Road
    ST17 9AJ Stafford
    Staffordshire
    BritishQa Operations Director68439180002
    CHARLES, Vernon Trevor
    Fieldsway House
    Fieldsway
    ST15 0DP Stone
    Staffordshire
    Director
    Fieldsway House
    Fieldsway
    ST15 0DP Stone
    Staffordshire
    EnglandBritishDirector73943830001
    CHRISTEY, Raymond Ronald
    9 Starwood Road
    ST3 7EP Stoke On Trent
    Director
    9 Starwood Road
    ST3 7EP Stoke On Trent
    BritishQuality Standards Manager62103430001
    DILLEY, Geoffrey Charles
    123 Sandbach Road North
    Alsager
    ST7 2AP Stoke On Trent
    Staffordshire
    Director
    123 Sandbach Road North
    Alsager
    ST7 2AP Stoke On Trent
    Staffordshire
    BritishBusiness Development Manager78973770001
    DOUGILL, John Wilson, Dr
    Ashcroft Larch Close
    The Glade
    KT20 6JF Kingswood
    Surrey
    Director
    Ashcroft Larch Close
    The Glade
    KT20 6JF Kingswood
    Surrey
    BritishEngineer13727570001
    FARRELL, Kevin Connor
    Jackdaws Barn Court
    ST5 4NL Newcastle
    Staffordshire
    Director
    Jackdaws Barn Court
    ST5 4NL Newcastle
    Staffordshire
    BritishEngineer53832420001
    FAWCETT, Michael Alan
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Director
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    United KingdomBritishAccountant38913590003
    FRASER, Ian
    34 Murray Mews
    NW1 9AN London
    Director
    34 Murray Mews
    NW1 9AN London
    EnglandBritishArchitect46144690001
    HAYNES, John Cecil
    Acrefield Mathon Road
    Colwall
    WR13 6ER Malvern
    Worcestershire
    Director
    Acrefield Mathon Road
    Colwall
    WR13 6ER Malvern
    Worcestershire
    United KingdomBritishEngineer13727590001
    HENDERSON, Alan, Dr
    10 Front Street
    CW11 1EU Sandbach
    Cheshire
    Director
    10 Front Street
    CW11 1EU Sandbach
    Cheshire
    BritishTechnical Director78973680001
    HILLS, David, Dr
    18 Holywell Green
    Eaglescliffe
    TS16 9HH Stockton On Tees
    Cleveland
    Director
    18 Holywell Green
    Eaglescliffe
    TS16 9HH Stockton On Tees
    Cleveland
    United KingdomBritishSustainability Manager119105760001
    HOSTY, Andrew Joseph, Dr
    The Spinneys
    Park Avenue
    GU15 2NG Camberley
    Surrey
    Director
    The Spinneys
    Park Avenue
    GU15 2NG Camberley
    Surrey
    EnglandBritishDirector124591480001
    HUMPHREYS, Dennis
    Hillside Bungalow
    Hempsmalls Lane
    ST5 0SS Newcastle-Under-Lyme
    Staffordshire
    Director
    Hillside Bungalow
    Hempsmalls Lane
    ST5 0SS Newcastle-Under-Lyme
    Staffordshire
    BritishDirector Of Total Quality39031710001
    IRVING, David John
    24 Cledford Crescent
    CW10 0EY Middlewich
    Cheshire
    Director
    24 Cledford Crescent
    CW10 0EY Middlewich
    Cheshire
    BritishDirector Operations39274340001
    JONES, Leonard Watson
    Torsvale Chapel Lane
    Crich
    DE4 5BU Matlock
    Derbyshire
    Director
    Torsvale Chapel Lane
    Crich
    DE4 5BU Matlock
    Derbyshire
    BritishProduction Director13214010001
    LEAKE, James Edward
    The Chalet 17 Farley Road
    DE23 6BY Derby
    Derbyshire
    Director
    The Chalet 17 Farley Road
    DE23 6BY Derby
    Derbyshire
    British13727610001
    MOORE, John Francis Arthur, Dr
    25 Dene Road
    HA6 2BX Northwood
    Middlesex
    Director
    25 Dene Road
    HA6 2BX Northwood
    Middlesex
    BritishCivil Servant21552600001
    MOORE, Martin Alfred, Dr
    Lower Woodend Woodend Lane
    Stoke Lacy
    HR7 4HQ Bromyard
    Herefordshire
    Director
    Lower Woodend Woodend Lane
    Stoke Lacy
    HR7 4HQ Bromyard
    Herefordshire
    BritishTechnical Marketing Director28414050002
    OSULLIVAN, Alan Patrick
    Tir-Na-Oq Vicarage Lane
    Burton
    L64 5TS South Wirral
    Merseyside
    Director
    Tir-Na-Oq Vicarage Lane
    Burton
    L64 5TS South Wirral
    Merseyside
    BritishConsultant & Company Director28414040001
    PARKER, Keith
    14 Cherry Tree Walk
    CV47 1EF Southam
    Warwickshire
    Director
    14 Cherry Tree Walk
    CV47 1EF Southam
    Warwickshire
    United KingdomBritishMarketing Director95882260001
    PLAICKNER, Leopold Laurence
    53 Boltons Lane
    GU22 8TN Woking
    Surrey
    Director
    53 Boltons Lane
    GU22 8TN Woking
    Surrey
    BritishCivil Servant13727630001
    REDFORD, Stuart James
    Westbridge Manor Road
    Baldwins Gate
    ST5 5ET Newcastle
    Staffordshire
    Director
    Westbridge Manor Road
    Baldwins Gate
    ST5 5ET Newcastle
    Staffordshire
    BritishDirector49533050001
    RICHMOND, Colin, Dr
    Outfield Studley Road
    HG4 2QJ Ripon
    North Yorkshire
    Director
    Outfield Studley Road
    HG4 2QJ Ripon
    North Yorkshire
    BritishVice President30043360002
    SANDERSON, Neil Edward
    Grays 11 Churchfields
    Sandiway
    CW8 2JS Northwich
    Cheshire
    Director
    Grays 11 Churchfields
    Sandiway
    CW8 2JS Northwich
    Cheshire
    EnglandBritishCompany Director7162500002
    SANDFORD, John Martin
    Anglesey View 1d Anglesey Drive
    Poynton
    SK12 1BT Stockport
    Cheshire
    Director
    Anglesey View 1d Anglesey Drive
    Poynton
    SK12 1BT Stockport
    Cheshire
    United KingdomBritishTechnical Director14927950003
    SHARPE, John Malcolm
    26 Dyott Road
    Moseley
    B13 9QY Birmingham
    Director
    26 Dyott Road
    Moseley
    B13 9QY Birmingham
    United KingdomBritishChartered Surveyor6458480002
    SPENCER, Denzil Reginald Frank
    Dairy House Weston Lane
    Basford
    CW2 5NJ Crewe
    Cheshire
    Director
    Dairy House Weston Lane
    Basford
    CW2 5NJ Crewe
    Cheshire
    United KingdomBritishCompany Director38759710002

    Who are the persons with significant control of LUCIDEON CICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Road
    ST4 7LQ Stoke-On-Trent
    Lucideon Limted
    England
    Dec 22, 2016
    Queens Road
    ST4 7LQ Stoke-On-Trent
    Lucideon Limted
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8877014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    British Ceramic Research Limited
    Queens Road
    ST4 7LQ Stoke-On-Trent
    Lucideon Limited
    England
    Jun 30, 2016
    Queens Road
    ST4 7LQ Stoke-On-Trent
    Lucideon Limited
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredComapnies House
    Registration Number453225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lucideon Group Limited
    Queens Road
    ST4 7LQ Stoke-On-Trent
    Lucideon Limited
    England
    Jun 30, 2016
    Queens Road
    ST4 7LQ Stoke-On-Trent
    Lucideon Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredComapnies House
    Registration Number8877014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0