Background WavePink WaveYellow Wave

ELUCIDAT LTD (08526821)

ELUCIDAT LTD (08526821) is an active UK company. incorporated on 13 May 2013. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELUCIDAT LTD has been registered for 12 years. Current directors include WILKES, Adam James.

Company Number
08526821
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
5th Floor, R+ Building, 2, Reading, RG1 1AZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WILKES, Adam James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELUCIDAT LTD

ELUCIDAT LTD is an active company incorporated on 13 May 2013 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELUCIDAT LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08526821

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

5th Floor, R+ Building, 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
From: 24 September 2021To: 14 June 2024
22-23 Kensington Street Brighton BN1 4AJ England
From: 1 February 2017To: 24 September 2021
1 Albion Street Lewes East Sussex BN7 2nd
From: 20 January 2014To: 1 February 2017
70 the Street Uley Dursley GL11 5SJ England
From: 13 May 2013To: 20 January 2014
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Owner Exit
Oct 18
Director Joined
Apr 19
Share Issue
May 19
Funding Round
May 19
Director Joined
May 19
Director Joined
Mar 20
Loan Secured
Apr 20
Funding Round
Oct 21
Director Joined
May 22
Funding Round
Dec 22
Loan Cleared
Apr 23
Funding Round
Aug 23
Owner Exit
Sept 23
Share Buyback
Jun 24
Capital Reduction
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
Owner Exit
Sept 24
Director Left
Sept 25
Funding Round
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
13
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WILKES, Adam James

Active
Patrick Street, LondonderryBT48 7EL
Secretary
Appointed 17 Oct 2025

WILKES, Adam James

Active
Blagrave Street, ReadingRG1 1AZ
Born June 1983
Director
Appointed 18 Mar 2026

ABDOU, Amir

Resigned
Blagrave Street, ReadingRG1 1AZ
Born May 1983
Director
Appointed 13 Mar 2020
Resigned 17 Oct 2025

BOSSON, Paul Francis

Resigned
Seer Mead, BeaconsfieldHP9 2QL
Born March 1962
Director
Appointed 07 May 2019
Resigned 17 Oct 2025

BUDDEN, Ian Michael

Resigned
Kensington Street, BrightonBN1 4AJ
Born October 1976
Director
Appointed 13 May 2013
Resigned 26 Aug 2024

DAWSON, Stuart George

Resigned
Blagrave Street, ReadingRG1 1AZ
Born September 1966
Director
Appointed 24 Apr 2019
Resigned 31 Aug 2025

GREANY, Simon James

Resigned
Kensington Street, BrightonBN1 4AJ
Born July 1977
Director
Appointed 13 May 2013
Resigned 26 Aug 2024

MILTON, Ashley Giles

Resigned
Patrick Street, LondonderryBT48 7EL
Born December 1969
Director
Appointed 17 Oct 2025
Resigned 18 Mar 2026

NILES, Lori

Resigned
Kensington Street, BrightonBN1 4AJ
Born July 1974
Director
Appointed 29 Apr 2022
Resigned 17 Oct 2025

PENFOLD, Stephen David

Resigned
Kensington Street, BrightonBN1 4AJ
Born February 1974
Director
Appointed 01 Feb 2014
Resigned 17 Oct 2025

Persons with significant control

6

1 Active
5 Ceased
Patrick Street, LondonderryBT48 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2025
14 South Parade, LeedsLS1 5QS

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Aug 2024
Ceased 17 Oct 2025
14 South Parade, LeedsLS1 5QS

Nature of Control

Significant influence or control
Notified 07 May 2019
Ceased 04 May 2023

Mr Stephen David Penfold

Ceased
Kensington Street, BrightonBN1 4AJ
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Oct 2025

Mr Ian Michael Budden

Ceased
Kensington Street, BrightonBN1 4AJ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2024

Mr Simon Greany

Ceased
Kensington Street, BrightonBN1 4AJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Resolution
23 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 October 2025
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Legacy
3 September 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Resolution
4 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Memorandum Articles
17 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 June 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Resolution
24 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 January 2023
MAMA
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 April 2020
AAMDAAMD
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 June 2019
RP04SH01RP04SH01
Resolution
12 June 2019
RESOLUTIONSResolutions
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
16 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Incorporation Company
13 May 2013
NEWINCIncorporation