UKBizDB.co.uk

ILLION DIGITAL TECH SOLUTIONS UK LIMITED

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

This company is commonly known as Illion Digital Tech Solutions Uk Limited. The company was founded 23 years ago and was given the registration number 04046943. The firm's registered office is in LONDON. You can find them at Talkingtech Uk Ltd, 1 Adam Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ILLION DIGITAL TECH SOLUTIONS UK LIMITED
Company Number:04046943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Talkingtech Uk Ltd, 1 Adam Street, London, WC2N 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adam House 7-10, Adam Street, London, WC2N 6AA

Director25 March 2022Active
Adam House 7-10, Adam Street, London, WC2N 6AA

Director06 July 2018Active
Talkingtech Uk Ltd, 1 Adam Street, London, WC2N 6LE

Secretary01 August 2015Active
609 Antonine Heights, City Walk, London, SE1 3DF

Secretary10 April 2008Active
16 Little Pittern, Kineton, CV35 0LU

Secretary20 January 2001Active
Talkingtech Uk Ltd, 1 Adam Street, London, England, WC2N 6LE

Secretary01 August 2011Active
Flat 16 Pierhead Lock, 416 Manchester Road, London, E14 3FD

Secretary03 February 2006Active
16 Pierhead Lock, 416 Manchester Road, London, E14 3FD

Secretary01 August 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary03 August 2000Active
Talkingtech Uk Ltd, 1 Adam Street, London, WC2N 6LE

Director06 July 2018Active
Talkingtech Uk Ltd, 1 Adam Street, London, WC2N 6LE

Director06 July 2018Active
330b Pencarrow Road, Hamilton, New Zealand,

Director20 October 2000Active
105 Peake Road, Cambridge, New Zealand,

Director20 October 2000Active
554 Victoria Street, Hamilton, New Zealand,

Director03 August 2000Active
Level 20, 201 Elizabeth Street, Sydney, Australia,

Director24 January 2020Active
Talkingtech Uk Ltd, 1 Adam Street, London, England, WC2N 6LE

Director20 October 2000Active
Australia,

Director26 October 2021Active

People with Significant Control

Talkingtech Ltd
Notified on:06 July 2018
Status:Active
Country of residence:England
Address:Adam St, 1 Adam Street, London, England, WC2N 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Brian Stark
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:New Zealander
Address:Talkingtech Uk Ltd, 1 Adam Street, London, WC2N 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-12-07Address

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

Download
2022-11-29Address

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

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Change account reference date company current extended.

Download
2019-03-22Resolution

Resolution.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.