ELUCIDON GROUP LIMITED

Register to unlock more data on OkredoRegister

ELUCIDON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624178

Incorporation date

23/12/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon04/02/2026
Confirmation statement made on 2025-12-23 with updates
dot icon14/10/2025
Satisfaction of charge 046241780001 in full
dot icon14/10/2025
Part of the property or undertaking has been released from charge 046241780002
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/05/2025
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-05-13
dot icon13/05/2025
Change of details for Odin Bidco Limited as a person with significant control on 2025-05-02
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon28/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/01/2024
Director's details changed for Per Lindh on 2023-12-22
dot icon22/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon18/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Termination of appointment of Joakim Marlov as a director on 2022-12-30
dot icon28/03/2023
Termination of appointment of Mats Bjore as a director on 2022-12-30
dot icon05/02/2023
Confirmation statement made on 2022-12-23 with updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/05/2022
Director's details changed for Mr Kristofer Mansson on 2022-05-26
dot icon27/05/2022
Secretary's details changed for Kristofer Mansson on 2022-05-26
dot icon14/04/2022
Registration of charge 046241780001, created on 2022-04-14
dot icon14/04/2022
Registration of charge 046241780002, created on 2022-04-14
dot icon27/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon24/01/2022
Notification of Odin Bidco Limited as a person with significant control on 2021-12-24
dot icon24/01/2022
Cessation of Kristofer Mansson as a person with significant control on 2021-12-24
dot icon18/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon04/01/2022
Resolutions
dot icon04/01/2022
Memorandum and Articles of Association
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon16/11/2021
Particulars of variation of rights attached to shares
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Memorandum and Articles of Association
dot icon23/09/2021
Termination of appointment of Pk Cosec Services Limited as a secretary on 2021-06-27
dot icon23/09/2021
Appointment of Kristofer Mansson as a secretary on 2021-06-27
dot icon20/09/2021
Director's details changed for Per Lindh on 2021-09-01
dot icon14/05/2021
Resolutions
dot icon14/05/2021
Memorandum and Articles of Association
dot icon20/01/2021
Director's details changed for Lt Col Mats Bjore on 2020-12-22
dot icon18/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Secretary's details changed for Pk Cosec Services Limited on 2019-06-14
dot icon30/01/2019
Director's details changed for Kristofer Mansson on 2018-04-30
dot icon11/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon12/12/2017
Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 2017-12-12
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Director's details changed for Kristofer Mansson on 2016-02-16
dot icon05/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Director's change of particulars / kristofer mansson / 30/06/2009
dot icon21/04/2009
Return made up to 23/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP
dot icon07/03/2008
Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008
dot icon09/01/2008
Return made up to 23/12/07; full list of members
dot icon21/12/2007
Particulars of contract relating to shares
dot icon21/12/2007
Ad 02/08/07--------- £ si [email protected]= 767 £ ic 258867/259634
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 23/12/06; full list of members
dot icon12/01/2007
New director appointed
dot icon18/12/2006
Particulars of contract relating to shares
dot icon18/12/2006
Ad 12/10/06--------- £ si [email protected]= 155 £ ic 258710/258865
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2006
Memorandum and Articles of Association
dot icon17/05/2006
Ad 15/03/06--------- £ si [email protected]= 31 £ ic 258679/258710
dot icon31/03/2006
Registered office changed on 31/03/06 from: 15 the green richmond surrey TW9 1PX
dot icon24/02/2006
Return made up to 23/12/05; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon24/06/2005
Ad 03/05/05--------- £ si [email protected]= 140 £ ic 258537/258677
dot icon21/04/2005
Ad 12/01/05--------- £ si 182310@1=182310 £ ic 76227/258537
dot icon21/04/2005
Ad 12/01/05--------- £ si [email protected]= 126 £ ic 76101/76227
dot icon21/04/2005
Ad 13/01/05--------- £ si [email protected]=7 £ ic 76094/76101
dot icon21/04/2005
Memorandum and Articles of Association
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
£ nc 200000/600000 03/01/05
dot icon04/01/2005
Return made up to 23/12/04; full list of members
dot icon17/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Secretary's particulars changed
dot icon12/01/2004
Return made up to 23/12/03; full list of members
dot icon16/09/2003
Ad 11/08/03--------- £ si [email protected]
dot icon11/09/2003
Div 08/08/03
dot icon29/08/2003
Registered office changed on 29/08/03 from: 1 the green richmond surrey TW9 1PL
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon14/06/2003
Ad 19/05/03--------- £ si 75000@1
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon29/05/2003
£ nc 1000/200000 15/05/03
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
New secretary appointed
dot icon09/03/2003
Ad 23/12/02--------- £ si [email protected]
dot icon09/03/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon09/03/2003
Registered office changed on 09/03/03 from: the mill, mill street nayland colchester essex CO6 4HU
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
706.15K
-
0.00
149.15K
-
2022
4
619.81K
-
0.00
8.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansson, Kristofer
Director
23/12/2002 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/12/2002 - 23/12/2002
99600
PK COSEC SERVICES LIMITED
Corporate Secretary
11/03/2003 - 27/06/2021
49
GRENADIER SECRETARIES LIMITED
Corporate Secretary
23/12/2002 - 11/03/2003
5
Bjore, Mats
Director
12/10/2006 - 30/12/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELUCIDON GROUP LIMITED

ELUCIDON GROUP LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELUCIDON GROUP LIMITED?

toggle

ELUCIDON GROUP LIMITED is currently Active. It was registered on 23/12/2002 .

Where is ELUCIDON GROUP LIMITED located?

toggle

ELUCIDON GROUP LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ELUCIDON GROUP LIMITED do?

toggle

ELUCIDON GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ELUCIDON GROUP LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-23 with updates.