Lucidus Consulting Limited

  • Active
  • Incorporated on 16 May 2000

Reg Address: The Dairy House, Moneyrow Green Holyport, Maidenhead SL6 2ND

Previous Names:
Auchterlonie Bearing Company Limited - 21 Mar 2003
Auchterlonie Bearing Company Limited - 27 Jun 2000
Fullgrade Uk Limited - 16 May 2000

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Lucidus Consulting Limited" is a ltd and located in The Dairy House, Moneyrow Green Holyport, Maidenhead SL6 2ND. Lucidus Consulting Limited is currently in active status and it was incorporated on 16 May 2000 (24 years 4 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lucidus Consulting Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter William Simon Secretary 1 Aug 2014 - Active
2 Sergio Simone Antonio Francis Pellegrinelli Director 1 Apr 2011 British Resigned
7 Jan 2014
3 Ruth Murray Webster Secretary 8 Apr 2005 British Resigned
1 Aug 2014
4 Ruth Murray Webster Director 1 Feb 2005 British Resigned
1 Aug 2014
5 Peter William Simon Director 1 Feb 2005 British Active
6 Ruth Murray Webster Director 25 Apr 2003 British Resigned
31 May 2003
7 John Stewart Aughterlony Director 1 Mar 2001 - Resigned
9 Oct 2002
8 Mark Edward Aughterlony Secretary 1 Mar 2001 - Resigned
10 Oct 2002
9 Mark Edward Aughterlony Director 1 Aug 2000 - Resigned
10 Oct 2002
10 Louisa Gemma Druce Director 16 Jun 2000 - Resigned
1 Mar 2001
11 Virginia Druce Secretary 16 Jun 2000 British Resigned
3 Mar 2001
12 ALPHA SECRETARIAL LIMITED Nominee Secretary 16 May 2000 - Resigned
16 Jun 2000
13 ALPHA DIRECT LIMITED Nominee Director 16 May 2000 - Resigned
16 Jun 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Nicola Simon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Mar 2018 British Active
2 Mr Peter William Simon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lucidus Consulting Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 May 2024 Download PDF
2 Accounts - Micro Entity 25 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 1 May 2023 Download PDF
4 Confirmation Statement - No Updates 4 May 2021 Download PDF
5 Accounts - Micro Entity 22 Apr 2021 Download PDF
6 Accounts - Micro Entity 29 Jun 2020 Download PDF
3 Pages
7 Confirmation Statement - No Updates 1 May 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 4 Dec 2019 Download PDF
2 Pages
9 Confirmation Statement - Updates 1 May 2019 Download PDF
4 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 1 May 2019 Download PDF
2 Pages
11 Accounts - Micro Entity 8 Oct 2018 Download PDF
2 Pages
12 Confirmation Statement - No Updates 3 May 2018 Download PDF
3 Pages
13 Accounts - Micro Entity 6 Nov 2017 Download PDF
2 Pages
14 Confirmation Statement - Updates 17 May 2017 Download PDF
5 Pages
15 Accounts - Total Exemption Full 28 Dec 2016 Download PDF
8 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2016 Download PDF
4 Pages
17 Accounts - Total Exemption Full 3 Jan 2016 Download PDF
8 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2015 Download PDF
4 Pages
19 Officers - Appoint Person Secretary Company With Name Date 10 Sep 2014 Download PDF
3 Pages
20 Officers - Termination Secretary Company With Name Termination Date 31 Aug 2014 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 31 Aug 2014 Download PDF
2 Pages
22 Accounts - Total Exemption Full 4 Aug 2014 Download PDF
8 Pages
23 Officers - Change Person Secretary Company With Change Date 13 Jun 2014 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2014 Download PDF
5 Pages
25 Officers - Change Person Director Company With Change Date 13 Jun 2014 Download PDF
2 Pages
26 Officers - Termination Director Company With Name 20 Jan 2014 Download PDF
2 Pages
27 Accounts - Total Exemption Full 2 Jan 2014 Download PDF
8 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2013 Download PDF
6 Pages
29 Accounts - Total Exemption Full 2 Jan 2013 Download PDF
8 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2012 Download PDF
6 Pages
31 Officers - Change Person Director Company With Change Date 6 Jun 2012 Download PDF
2 Pages
32 Accounts - Total Exemption Full 29 Dec 2011 Download PDF
8 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2011 Download PDF
6 Pages
34 Capital - Allotment Shares 11 May 2011 Download PDF
4 Pages
35 Officers - Appoint Person Director Company With Name 28 Apr 2011 Download PDF
3 Pages
36 Accounts - Total Exemption Full 7 Jan 2011 Download PDF
8 Pages
37 Officers - Change Person Director Company With Change Date 1 Jun 2010 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2010 Download PDF
5 Pages
39 Accounts - Total Exemption Full 1 Feb 2010 Download PDF
8 Pages
40 Annual Return - Legacy 6 Jul 2009 Download PDF
4 Pages
41 Accounts - Total Exemption Full 30 Jan 2009 Download PDF
8 Pages
42 Annual Return - Legacy 27 May 2008 Download PDF
4 Pages
43 Accounts - Total Exemption Full 22 Jan 2008 Download PDF
8 Pages
44 Annual Return - Legacy 29 May 2007 Download PDF
3 Pages
45 Accounts - Total Exemption Full 16 Jan 2007 Download PDF
8 Pages
46 Annual Return - Legacy 17 May 2006 Download PDF
3 Pages
47 Officers - Legacy 17 May 2006 Download PDF
1 Pages
48 Accounts - Total Exemption Full 27 Jan 2006 Download PDF
8 Pages
49 Annual Return - Legacy 8 Jul 2005 Download PDF
7 Pages
50 Officers - Legacy 22 Apr 2005 Download PDF
1 Pages
51 Officers - Legacy 22 Apr 2005 Download PDF
2 Pages
52 Officers - Legacy 22 Apr 2005 Download PDF
1 Pages
53 Address - Legacy 14 Mar 2005 Download PDF
1 Pages
54 Officers - Legacy 22 Feb 2005 Download PDF
2 Pages
55 Officers - Legacy 22 Feb 2005 Download PDF
2 Pages
56 Annual Return - Legacy 24 May 2004 Download PDF
7 Pages
57 Officers - Legacy 24 May 2004 Download PDF
1 Pages
58 Accounts - Total Exemption Full 20 May 2004 Download PDF
9 Pages
59 Accounts - Total Exemption Full 11 Aug 2003 Download PDF
9 Pages
60 Annual Return - Legacy 22 May 2003 Download PDF
6 Pages
61 Officers - Legacy 11 May 2003 Download PDF
2 Pages
62 Change Of Name - Certificate Company 21 Mar 2003 Download PDF
2 Pages
63 Accounts - Total Exemption Full 7 Nov 2002 Download PDF
9 Pages
64 Officers - Legacy 27 Oct 2002 Download PDF
2 Pages
65 Officers - Legacy 27 Oct 2002 Download PDF
2 Pages
66 Officers - Legacy 17 Oct 2002 Download PDF
1 Pages
67 Officers - Legacy 17 Oct 2002 Download PDF
1 Pages
68 Annual Return - Legacy 10 Jun 2002 Download PDF
7 Pages
69 Accounts - Total Exemption Full 4 Jan 2002 Download PDF
9 Pages
70 Annual Return - Legacy 7 Jun 2001 Download PDF
6 Pages
71 Officers - Legacy 27 Mar 2001 Download PDF
1 Pages
72 Officers - Legacy 26 Mar 2001 Download PDF
2 Pages
73 Officers - Legacy 26 Mar 2001 Download PDF
1 Pages
74 Officers - Legacy 26 Mar 2001 Download PDF
2 Pages
75 Accounts - Legacy 12 Mar 2001 Download PDF
1 Pages
76 Capital - Legacy 8 Mar 2001 Download PDF
2 Pages
77 Officers - Legacy 9 Aug 2000 Download PDF
2 Pages
78 Officers - Legacy 14 Jul 2000 Download PDF
1 Pages
79 Officers - Legacy 14 Jul 2000 Download PDF
2 Pages
80 Officers - Legacy 14 Jul 2000 Download PDF
2 Pages
81 Officers - Legacy 14 Jul 2000 Download PDF
1 Pages
82 Address - Legacy 14 Jul 2000 Download PDF
1 Pages
83 Change Of Name - Certificate Company 26 Jun 2000 Download PDF
2 Pages
84 Incorporation - Company 16 May 2000 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.