UKBizDB.co.uk

ILIUM LTD

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

This company is commonly known as Ilium Ltd. The company was founded 18 years ago and was given the registration number 05665948. The firm's registered office is in TWICKENHAM. You can find them at Electroline House, 15 Lion Road, Twickenham, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ILIUM LTD
Company Number:05665948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Electroline House, 15 Lion Road, Twickenham, TW1 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oyster Hill Forge, Clay Lane, Headley, Epsom, United Kingdom, KT18 6JX

Director26 February 2021Active
Oyster Hill Forge, Clay Lane, Headley, Epsom, United Kingdom, KT18 6JX

Director26 February 2021Active
51 Meadowside, Cambridge Park, Twickenham, TW1 2JQ

Secretary04 January 2006Active
51, Meadowside, Cambridge Park, Twickenham, TW1 2JQ

Director01 October 2011Active
51 Meadowside, Cambridge Park, Twickenham, TW1 2JQ

Director04 January 2006Active

People with Significant Control

Almalumi Group Ltd
Notified on:26 February 2021
Status:Active
Country of residence:United Kingdom
Address:Oyster Hill Forge, Clay Lane, Epsom, United Kingdom, KT18 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maria Leonard
Notified on:01 January 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Regency House, 61a Walton Street, Tadworth, England, KT20 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
David Robert George Mitchell
Notified on:01 January 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Regency House, 61a Walton Street, Tadworth, England, KT20 7RZ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Address

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

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Address

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

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Address

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

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.