Warning: file_put_contents(c/310e46a9b6ae27756b1282e00ba45813.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/00cb1e8b5d3761db10d9c5898a7a1053.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Izilla Limited, CB23 8EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IZILLA LIMITED

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

This company is commonly known as Izilla Limited. The company was founded 11 years ago and was given the registration number 08520738. The firm's registered office is in BAR HILL. You can find them at 49 Viking Way, , Bar Hill, Cambridge. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:IZILLA LIMITED
Company Number:08520738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:49 Viking Way, Bar Hill, Cambridge, United Kingdom, CB23 8EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Pioneer Court, Chivers Way, Histon, Cambridge, England, CB24 9PT

Director23 June 2017Active
2 Pioneer Court, Chivers Way, Histon, Cambridge, England, CB24 9PT

Director23 June 2017Active
Milton Warehouse, Winship Road, Milton, Cambridge, CB24 6BQ

Director11 May 2015Active
Milton Warehouse, Winship Road, Milton, Cambridge, England, CB24 6BQ

Director08 May 2013Active
Milton Warehouse, Winship Road, Milton, Cambridge, England, CB24 6BQ

Director08 May 2013Active

People with Significant Control

Velocity Outlet Limited
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:2 Pioneer Court, Chivers Way, Cambridge, England, CB24 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Peter-James Scott
Notified on:23 June 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:12 Martingale Close, Cambridge, United Kingdom, CB4 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Latham
Notified on:23 June 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:12 Martingale Close, Cabridge, United Kingdom, CB4 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Adam Leonard Blything
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:366 Ifield Drive, Crawley, United Kingdom, RH11 0EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

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

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Address

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

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.