Pelucid Limited

DataGardener
dissolved
Unknown

Pelucid Limited

07504062Private Limited With Share Capital

36 Castle Street, Hertford, Hertfordshire, SG141HH
Incorporated

24/01/2011

Company Age

15 years

Directors

4

Employees

SIC Code

63990

Risk

not scored

Company Overview

Registration, classification & business activity

Pelucid Limited (07504062) is a private limited with share capital incorporated on 24/01/2011 (15 years old) and registered in hertfordshire, SG141HH. The company operates under SIC code 63990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 63990
Unknown
Incorporated 24/01/2011
SG141HH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

19

Shareholders

Board of Directors

4

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:05-07-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:05-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2022
Resolution
Category:Resolution
Date:20-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Capital Allotment Shares
Category:Capital
Date:13-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Capital Allotment Shares
Category:Capital
Date:10-01-2019
Resolution
Category:Resolution
Date:09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Resolution
Category:Resolution
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2015
Capital Allotment Shares
Category:Capital
Date:25-06-2015
Resolution
Category:Resolution
Date:26-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:16-07-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:25-01-2012
Change Of Name Notice
Category:Change Of Name
Date:13-01-2012
Incorporation Company
Category:Incorporation
Date:24-01-2011

Innovate Grants

5

This company received a grant of £49495.0 for Phoenix - Real-Time Ai/Ml Led Identification Of Active Uk Companies To Improve Sales And Marketing Efficiency During The Covid Crisis And Beyond. The project started on 01/06/2020 and ended on 30/11/2020.

This company received a grant of £275578.8 for Spark (Scaling Business Through Prospect Identification Using Ai And Realtime Market Knowledge). The project started on 01/10/2020 and ended on 31/03/2022.

+3 more grants available

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date20/02/2023
Latest Accounts31/12/2022

Trading Addresses

36 Castle Street, Hertford, Hertfordshire, SG141HHRegistered
Kirby Street, London, EC1N8TE

Contact