UKBizDB.co.uk

ELUCIDAT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elucidat Ltd. The company was founded 11 years ago and was given the registration number 08526821. The firm's registered office is in BRIGHTON. You can find them at 22-23 Kensington Street, , Brighton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ELUCIDAT LTD
Company Number:08526821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:22-23 Kensington Street, Brighton, England, BN1 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director13 March 2020Active
7, Seer Mead, Seer Green, Beaconsfield, England, HP9 2QL

Director07 May 2019Active
22-23, Kensington Street, Brighton, England, BN1 4AJ

Director13 May 2013Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director24 April 2019Active
22-23, Kensington Street, Brighton, England, BN1 4AJ

Director13 May 2013Active
22-23, Kensington Street, Brighton, England, BN1 4AJ

Director29 April 2022Active
22-23, Kensington Street, Brighton, England, BN1 4AJ

Director01 February 2014Active

People with Significant Control

Yfm Private Equity Limited
Notified on:07 May 2019
Status:Active
Country of residence:England
Address:5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Significant influence or control
Mr Simon Greany
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:22-23, Kensington Street, Brighton, England, BN1 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Michael Budden
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:22-23, Kensington Street, Brighton, England, BN1 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Penfold
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:22-23, Kensington Street, Brighton, England, BN1 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type group.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-04-28Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Accounts

Change account reference date company previous shortened.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Capital

Second filing capital allotment shares.

Download
2019-06-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.