ELUCIDAT LTD
Business and domestic software development
ELUCIDAT LTD
Business and domestic software development
Contact & Details
Contact
Registered Address
5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ United Kingdom
Full company profile for ELUCIDAT LTD (08526821), an active software company based in Reading, United Kingdom. Incorporated 13 May 2013. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2021–2024)
Cash in Bank
£3.01M
Net Assets
£3.48M
Total Liabilities
£5.01M
Turnover
£6.08M
Employees
58
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | May 2019 | Series A |
| Investor 2 | May 2019 | Series A |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stephen David Penfold | Director | British | United Kingdom | 1 Feb 2014 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Learning Pool Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
British Smaller Companies Vct Plc
United Kingdom
- Voting Rights 25 To 50 Percent
Stephen David Penfold
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 50 To 75 Percent
Simon Greany
Ceased 23 Apr 2018
Yfmequity Limited
Ceased 4 May 2023
Ian Michael Budden
Ceased 26 Aug 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Officers | Appointment of Mr Adam James Wilkes as director on 2026-03-18 | |
| 25 Mar 2026 | Officers | Termination of Ashley Giles Milton as director on 2026-03-18 | |
| 28 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 23 Oct 2025 | Resolution | Resolutions | |
| 23 Oct 2025 | Resolution | Resolutions |
Appointment of Mr Adam James Wilkes as director on 2026-03-18
Termination of Ashley Giles Milton as director on 2026-03-18
Mortgage Create With Deed With Charge Number Charge Creation Date
Resolutions
Resolutions
Recent Activity
Latest Activity
Appointment of Mr Adam James Wilkes as director on 2026-03-18
1 months ago on 25 Mar 2026
Termination of Ashley Giles Milton as director on 2026-03-18
1 months ago on 25 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 28 Jan 2026
Resolutions
6 months ago on 23 Oct 2025
Resolutions
6 months ago on 23 Oct 2025
