UKBizDB.co.uk

ILI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ili Limited. The company was founded 18 years ago and was given the registration number 05605930. The firm's registered office is in MILTON KEYNES. You can find them at Partis House Davy Avenue, Knowlhill, Milton Keynes, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ILI LIMITED
Company Number:05605930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Corporate Secretary31 October 2021Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director05 June 2019Active
C/O Intertek Group Plc, 33 Cavendish Square, London, United Kingdom, W1G 0PS

Director17 August 2022Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES

Secretary15 December 2014Active
76 Castle Howard Road, Beercroft, Australia,

Secretary14 December 2007Active
52 Thorburn Road, Weston Favell, Northampton, NN3 3DA

Secretary25 June 2008Active
Inholmes Court, West Green Road, Hartley Wintney, Hook, RG27 8JL

Secretary06 February 2006Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Secretary23 December 2016Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary28 October 2005Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director07 September 2021Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director01 February 2022Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director21 November 2017Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director05 June 2019Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director01 August 2017Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director10 February 2017Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director20 January 2014Active
286, Sussex Street, Sydney, Australia,

Director20 January 2014Active
Rmb 5730, Oak Road, Mathcam, Australia,

Director29 April 2006Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director21 November 2017Active
19 Chepstow Villas, London, W11 3DZ

Director06 February 2006Active
Kiln Copse, Eversley, RG27 0GA

Director06 February 2006Active
Inholmes Court, West Green Road, Hartley Wintney, Hook, RG27 8JL

Director06 February 2006Active
Bletchingley House, Chapel Lane, Bagshot, GU19 5DE

Director14 December 2007Active
45-2a Palmer Street, Cameray, Australia,

Director29 April 2006Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director07 September 2021Active
19 Redgum Avenue, Killara, Australia,

Director29 April 2006Active
722 Messina Drive, Wadsworth, Usa,

Director14 December 2007Active
179 Great Portland Street, London, W1W 5LS

Corporate Director28 October 2005Active

People with Significant Control

Sai Global Cis Uk Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK1 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Sai Global Cis Uk Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Partis House, Davy Avenue, Milton Keynes, England, MK5 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Change account reference date company current extended.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint corporate secretary company with name date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.