UKBizDB.co.uk

ILLY COMPUTER SYSTEMS LIMITED

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

This company is commonly known as Illy Computer Systems Limited. The company was founded 30 years ago and was given the registration number 02940929. The firm's registered office is in . You can find them at 11 Hoxton Square, London, , . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ILLY COMPUTER SYSTEMS LIMITED
Company Number:02940929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:11 Hoxton Square, London, N1 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Hoxton Square, London, N1 6NU

Secretary07 September 1999Active
11 Hoxton Square, London, N1 6NU

Director01 May 1995Active
11 Hoxton Square, London, N1 6NU

Director24 April 2019Active
11 Hoxton Square, London, N1 6NU

Director24 April 2019Active
11 Hoxton Square, London, N1 6NU

Director19 January 2021Active
11 Hoxton Square, London, N1 6NU

Director21 June 1994Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary21 June 1994Active
6 Woodleigh Avenue, Friern Barnet, London, N12 0LL

Secretary21 June 1994Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director21 June 1994Active
142 Wheat Sheaf Close, London, E14 9UY

Director21 June 2000Active
130 Wheat Sheaf Close, London, E14 9UY

Director21 June 2000Active

People with Significant Control

Mr Dinesh Visavadia
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:11 Hoxton Square, N1 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Varsha Visavadia
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:11 Hoxton Square, N1 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type small.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type small.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type small.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Accounts

Accounts with accounts type small.

Download
2016-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.