Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELUCIDON GROUP LIMITED
Company Information for

ELUCIDON GROUP LIMITED

1 PARKSHOT, RICHMOND, SURREY, TW9 2RD,
Company Registration Number
04624178
Private Limited Company
Active

Company Overview

About Elucidon Group Ltd
ELUCIDON GROUP LIMITED was founded on 2002-12-23 and has its registered office in Richmond. The organisation's status is listed as "Active". Elucidon Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELUCIDON GROUP LIMITED
 
Legal Registered Office
1 PARKSHOT
RICHMOND
SURREY
TW9 2RD
Other companies in TW9
 
Filing Information
Company Number 04624178
Company ID Number 04624178
Date formed 2002-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 21:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELUCIDON GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARKE WALLER LIMITED   HADLOW AND HARBOROW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELUCIDON GROUP LIMITED

Current Directors
Officer Role Date Appointed
PK COSEC SERVICES LIMITED
Company Secretary 2003-03-11
MATS BJORE
Director 2006-10-12
PER LINDH
Director 2003-06-01
KRISTOFER MANSSON
Director 2002-12-23
JOAKIM MARLOV
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRENADIER SECRETARIES LIMITED
Company Secretary 2002-12-23 2003-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-23 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PK COSEC SERVICES LIMITED CHARCOT CAPITAL LIMITED Company Secretary 2008-09-03 CURRENT 2008-06-19 Liquidation
PK COSEC SERVICES LIMITED SEMIOTIC SOLUTIONS LIMITED Company Secretary 2008-06-09 CURRENT 2007-04-30 Active - Proposal to Strike off
PK COSEC SERVICES LIMITED GENIUS PICTURES LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Liquidation
PK COSEC SERVICES LIMITED PK GROUP LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
PK COSEC SERVICES LIMITED ORCA BOAT SERVICES LTD Company Secretary 2005-08-09 CURRENT 2005-08-09 Active
PK COSEC SERVICES LIMITED SILOBREAKER LIMITED Company Secretary 2005-04-15 CURRENT 2005-04-15 Active
PK COSEC SERVICES LIMITED WHITE ROOM TECHNOLOGY LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
PK COSEC SERVICES LIMITED MARIC ASSOCIATES LIMITED Company Secretary 2005-02-28 CURRENT 2004-04-07 Liquidation
PK COSEC SERVICES LIMITED 2 HALVES CONSULTING LIMITED Company Secretary 2004-12-06 CURRENT 2003-04-03 Dissolved 2015-02-10
PK COSEC SERVICES LIMITED RIGAS DOGANIS AND ASSOCIATES LIMITED Company Secretary 2004-11-23 CURRENT 2003-04-10 Dissolved 2014-09-20
PK COSEC SERVICES LIMITED SQUARE MILE ASSET MANAGEMENT LIMITED Company Secretary 2004-11-08 CURRENT 2004-11-08 Active
PK COSEC SERVICES LIMITED 27 LARKFIELD ROAD LIMITED Company Secretary 2003-08-11 CURRENT 1996-12-05 Active
PK COSEC SERVICES LIMITED SILOBREAKER SERVICES LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
KRISTOFER MANSSON SILOBREAKER LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
KRISTOFER MANSSON SILOBREAKER SERVICES LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Director's details changed for Per Lindh on 2023-12-22
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JOAKIM MARLOV
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JOAKIM MARLOV
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MATS BJORE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MATS BJORE
2023-02-06CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27CH01Director's details changed for Mr Kristofer Mansson on 2022-05-26
2022-05-27CH03SECRETARY'S DETAILS CHNAGED FOR KRISTOFER MANSSON on 2022-05-26
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046241780002
2022-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-27Memorandum articles filed
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-27RES01ADOPT ARTICLES 27/01/22
2022-01-24CESSATION OF KRISTOFER MANSSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Notification of Odin Bidco Limited as a person with significant control on 2021-12-24
2022-01-24PSC02Notification of Odin Bidco Limited as a person with significant control on 2021-12-24
2022-01-24PSC07CESSATION OF KRISTOFER MANSSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-04Memorandum articles filed
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04RES01ADOPT ARTICLES 04/01/22
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-16SH10Particulars of variation of rights attached to shares
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-16RES01ADOPT ARTICLES 16/11/21
2021-09-23TM02Termination of appointment of Pk Cosec Services Limited on 2021-06-27
2021-09-23AP03Appointment of Kristofer Mansson as company secretary on 2021-06-27
2021-09-20CH01Director's details changed for Per Lindh on 2021-09-01
2021-05-14RES01ADOPT ARTICLES 14/05/21
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-20CH01Director's details changed for Lt Col Mats Bjore on 2020-12-22
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CH04SECRETARY'S DETAILS CHNAGED FOR PK COSEC SERVICES LIMITED on 2019-06-14
2019-01-30CH01Director's details changed for Kristofer Mansson on 2018-04-30
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 259634.652148
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 22 the Quadrant Richmond Surrey TW9 1BP
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 259634.652148
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 259634.652148
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18CH01Director's details changed for Kristofer Mansson on 2016-02-16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 259634.652148
2016-01-05AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 259634.652148
2014-12-29AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 259634.652148
2014-02-04AR0123/12/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0123/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0123/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0123/12/10 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-29AR0123/12/09 ANNUAL RETURN FULL LIST
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / KRISTOFER MANSSON / 30/06/2009
2009-04-21363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP
2008-03-07288cSECRETARY'S CHANGE OF PARTICULARS / PK COSEC SERVICES LIMITED / 05/03/2008
2008-01-09363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-12-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-2188(2)RAD 02/08/07--------- £ SI 3224924@.000238= 767 £ IC 258867/259634
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1888(2)RAD 12/10/06--------- £ SI 654252@.000238= 155 £ IC 258710/258865
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-1788(2)RAD 15/03/06--------- £ SI 133333@.000238= 31 £ IC 258679/258710
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 15 THE GREEN RICHMOND SURREY TW9 1PX
2006-02-24363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-2488(2)RAD 03/05/05--------- £ SI 591667@.000238= 140 £ IC 258537/258677
2005-04-21RES04NC INC ALREADY ADJUSTED 03/01/05
2005-04-21123£ NC 200000/600000 03/01/05
2005-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-2188(2)RAD 13/01/05--------- £ SI 30000@.000238=7 £ IC 76094/76101
2005-04-2188(2)RAD 12/01/05--------- £ SI 182310@1=182310 £ IC 76227/258537
2005-04-2188(2)RAD 12/01/05--------- £ SI 533270@.000238= 126 £ IC 76101/76227
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-12-17225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04288cSECRETARY'S PARTICULARS CHANGED
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-09-1688(2)RAD 11/08/03--------- £ SI 400000@.000238
2003-09-11122DIV 08/08/03
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 1 THE GREEN RICHMOND SURREY TW9 1PL
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-06-1488(2)RAD 19/05/03--------- £ SI 75000@1
2003-05-29123£ NC 1000/200000 15/05/03
2003-05-29RES04NC INC ALREADY ADJUSTED 15/05/03
2003-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03288bSECRETARY RESIGNED
2003-03-09287REGISTERED OFFICE CHANGED ON 09/03/03 FROM: THE MILL, MILL STREET NAYLAND COLCHESTER ESSEX CO6 4HU
2003-03-09225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-03-0988(2)RAD 23/12/02--------- £ SI 99999@.01
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ELUCIDON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELUCIDON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ELUCIDON GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ELUCIDON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELUCIDON GROUP LIMITED
Trademarks
We have not found any records of ELUCIDON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELUCIDON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ELUCIDON GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ELUCIDON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELUCIDON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELUCIDON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.