Eluceda Limited

DataGardener
eluceda limited
live
Micro

Eluceda Limited

06868828Private Limited With Share Capital

14 March Street, Burnley, BB120BT
Incorporated

03/04/2009

Company Age

17 years

Directors

3

Employees

12

SIC Code

72190

Risk

moderate risk

Company Overview

Registration, classification & business activity

Eluceda Limited (06868828) is a private limited with share capital incorporated on 03/04/2009 (17 years old) and registered in burnley, BB120BT. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Eluceda is a detection technology business that delivers powerful solutions for product & brand protection, biological & chemical testing (including pathogens) and other industrial processes.we focus on working with market leading companies and organisations to deliver quicker, cheaper and more port...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 03/04/2009
BB120BT
12 employees

Financial Overview

Total Assets

£3.11M

Liabilities

£1.23M

Net Assets

£1.88M

Est. Turnover

£796.5K

AI Estimated
Unreported
Cash

£67.6K

Key Metrics

12

Employees

3

Directors

17

Shareholders

5

Patents

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2024
Capital Allotment Shares
Category:Capital
Date:08-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-09-2024
Capital Allotment Shares
Category:Capital
Date:26-09-2024
Capital Allotment Shares
Category:Capital
Date:25-09-2024
Capital Allotment Shares
Category:Capital
Date:25-09-2024
Memorandum Articles
Category:Incorporation
Date:22-09-2024
Resolution
Category:Resolution
Date:22-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2022
Capital Allotment Shares
Category:Capital
Date:15-09-2022
Capital Allotment Shares
Category:Capital
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Capital Allotment Shares
Category:Capital
Date:22-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:16-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:16-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:28-10-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:15-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:09-07-2021
Capital Allotment Shares
Category:Capital
Date:07-07-2021
Capital Allotment Shares
Category:Capital
Date:06-07-2021
Capital Allotment Shares
Category:Capital
Date:06-07-2021
Capital Allotment Shares
Category:Capital
Date:24-06-2021
Capital Allotment Shares
Category:Capital
Date:15-06-2021
Capital Allotment Shares
Category:Capital
Date:15-06-2021
Capital Allotment Shares
Category:Capital
Date:15-06-2021
Resolution
Category:Resolution
Date:29-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Capital Allotment Shares
Category:Capital
Date:02-11-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:30-10-2020
Resolution
Category:Resolution
Date:16-09-2020
Capital Allotment Shares
Category:Capital
Date:14-09-2020
Capital Allotment Shares
Category:Capital
Date:11-09-2020
Resolution
Category:Resolution
Date:04-09-2020
Capital Allotment Shares
Category:Capital
Date:02-09-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2020
Capital Allotment Shares
Category:Capital
Date:07-01-2020
Capital Allotment Shares
Category:Capital
Date:07-01-2020
Resolution
Category:Resolution
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Capital Allotment Shares
Category:Capital
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Capital Allotment Shares
Category:Capital
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Resolution
Category:Resolution
Date:02-03-2012
Capital Alter Shares Subdivision
Category:Capital
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2011

Innovate Grants

3

This company received a grant of £323448.3 for Rapid Detection Of Microorganisms To Monitor The Effectiveness Of Cleaning Products And Hygiene Regimes In Hospitals. The project started on 01/01/2020 and ended on 30/06/2021.

This company received a grant of £341062.0 for Prototyping And Validation Of A Device To Rapidly Detect Microorganisms For Monitoring Surface Hygiene In The Healthcare Environment. The project started on 01/12/2022 and ended on 31/10/2024.

+1 more grants available

Import / Export

Imports
12 Months9
60 Months33
Exports
12 Months9
60 Months37

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date24/03/2026
Latest Accounts31/12/2025

Trading Addresses

14 March Street, Burnley, BB120BTRegistered
Unit 3 Caroline Court, Billington Road, Burnley, Lancashire, BB115UB

Related Companies

2

Contact

info@eluceda.comsales@eluceda.com
eluceda.com
14 March Street, Burnley, BB120BT