Background WavePink WaveYellow Wave

ELUCEDA LIMITED (06868828)

ELUCEDA LIMITED (06868828) is an active UK company. incorporated on 3 April 2009. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ELUCEDA LIMITED has been registered for 17 years. Current directors include EASTWOOD, Ian Michael, Dr, HARTE, Matthew James Buchanan, Mr., RASMUSSEN, Jacob Juul.

Company Number
06868828
Status
active
Type
ltd
Incorporated
3 April 2009
Age
17 years
Address
14 March Street, Burnley, BB12 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
EASTWOOD, Ian Michael, Dr, HARTE, Matthew James Buchanan, Mr., RASMUSSEN, Jacob Juul
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELUCEDA LIMITED

ELUCEDA LIMITED is an active company incorporated on 3 April 2009 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ELUCEDA LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06868828

LTD Company

Age

17 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

14 March Street Burnley, BB12 0BT,

Previous Addresses

14 March Street Burnley BB12 0BT England
From: 28 October 2025To: 28 October 2025
11 March Street Burnley BB12 0BT England
From: 28 October 2025To: 28 October 2025
11 March Street Burnley BB12 0BT England
From: 28 October 2025To: 28 October 2025
Unit 3 Caroline Court Billington Road Burnley BB11 5UB England
From: 18 December 2019To: 28 October 2025
36 Rayleigh Road Harrogate North Yorkshire HG2 8QR
From: 3 April 2009To: 18 December 2019
Timeline

49 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Mar 10
Director Joined
Mar 10
Share Issue
Feb 12
Director Left
Oct 14
Director Joined
Jun 17
Director Joined
Sept 18
Funding Round
Dec 18
Funding Round
Sept 19
Director Left
Dec 19
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Apr 20
Loan Secured
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Funding Round
Jun 22
Funding Round
Sept 22
Director Left
Dec 22
Director Left
Jan 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Cleared
May 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Loan Cleared
Oct 24
23
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EASTWOOD, Ian Michael, Dr

Active
Caroline Court, BurnleyBB11 5UB
Born October 1959
Director
Appointed 20 Apr 2009

HARTE, Matthew James Buchanan, Mr.

Active
March Street, BurnleyBB12 0BT
Born March 1971
Director
Appointed 26 Jun 2017

RASMUSSEN, Jacob Juul

Active
2770, Kastrup
Born March 1970
Director
Appointed 13 Sept 2024

BARNETT, Brandon

Resigned
36 Rayleigh Road, HarrogateHG2 8QR
Born January 1959
Director
Appointed 03 Apr 2009
Resigned 20 Nov 2019

BRESNAHAN, Kevin

Resigned
Caroline Court, BurnleyBB11 5UB
Born December 1989
Director
Appointed 16 Dec 2021
Resigned 01 Nov 2023

BURHOUSE, Richard Anthony, Mr.

Resigned
Caroline Court, BurnleyBB11 5UB
Born April 1975
Director
Appointed 27 Jan 2021
Resigned 31 Dec 2022

COWLEY, Peter Lawton

Resigned
Royston Road, CambridgeCB22 7NH
Born September 1955
Director
Appointed 26 Feb 2010
Resigned 06 Oct 2014

IVEY, Neil

Resigned
Caroline Court, BurnleyBB11 5UB
Born March 1972
Director
Appointed 31 Dec 2019
Resigned 01 Dec 2022

MCLINTOCK, Andrew

Resigned
Caroline Court, BurnleyBB11 5UB
Born July 1970
Director
Appointed 27 Jan 2021
Resigned 05 Sept 2024

MURRAY-SMITH, James Stewart, Mr.

Resigned
Caroline Court, BurnleyBB11 5UB
Born December 1949
Director
Appointed 26 Jun 2017
Resigned 24 Dec 2020

STABLEFORD, Kevin William

Resigned
Caroline Court, BurnleyBB11 5UB
Born August 1960
Director
Appointed 14 Jul 2021
Resigned 16 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
2990, Hellerup

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 13 Sept 2024

Mr Brandon Barnett

Ceased
Rayleigh Road, HarrogateHG2 8QR
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2024
PSC09Update to PSC Statements
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Memorandum Articles
22 September 2024
MAMA
Resolution
22 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 December 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Resolution
29 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 October 2020
RP04SH01RP04SH01
Resolution
16 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 August 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Resolution
2 March 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 March 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Legacy
16 May 2009
288aAppointment of Director or Secretary
Incorporation Company
3 April 2009
NEWINCIncorporation