Company NameILLY Computer Systems Limited
Company StatusActive
Company Number02940929
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Varsha Visavadia
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Hoxton Square
London
N1 6NU
Director NameMr Dinesh Visavadia
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(10 months, 2 weeks after company formation)
Appointment Duration29 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Hoxton Square
London
N1 6NU
Secretary NameMrs Varsha Visavadia
NationalityBritish
StatusCurrent
Appointed07 September 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Hoxton Square
London
N1 6NU
Director NameMs Hemma Visavadia
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(24 years, 10 months after company formation)
Appointment Duration5 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Hoxton Square
London
N1 6NU
Director NameMs Priya Visavadia
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(24 years, 10 months after company formation)
Appointment Duration5 years
RoleMedia And Editing
Country of ResidenceEngland
Correspondence Address11 Hoxton Square
London
N1 6NU
Director NameMiss Sona Visavadia
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Hoxton Square
London
N1 6NU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameDinesh Visavadia
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodleigh Avenue
Friern Barnet
London
N12 0LL
Director NameJasdev Singh Hiran
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2002)
RoleCompany Director
Correspondence Address142 Wheat Sheaf Close
London
E14 9UY
Director NameIan Edward Hudson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2002)
RoleCompany Director
Correspondence Address130 Wheat Sheaf Close
London
E14 9UY

Contact

Websiteillycorp.com
Email address[email protected]
Telephone020 77492222
Telephone regionLondon

Location

Registered Address11 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Hemma Visavadia
5.00%
Ordinary
5 at £1Priya Visavadia
5.00%
Ordinary
5 at £1Sona Visavadia
5.00%
Ordinary
43 at £1Dinesh Visavadia
43.00%
Ordinary
42 at £1Varsha Visavadia
42.00%
Ordinary

Financials

Year2014
Net Worth£1,447,159
Cash£977,406
Current Liabilities£339,896

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

6 September 2016Delivered on: 6 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7 hollyfield avenue, london N11 3BY.
Outstanding
3 August 2016Delivered on: 5 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 December 2004Delivered on: 21 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor 11 hoxton square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
6 July 2023Satisfaction of charge 029409290002 in full (1 page)
6 July 2023Satisfaction of charge 029409290003 in full (1 page)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 May 2022Accounts for a small company made up to 31 August 2021 (10 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 31 August 2020 (11 pages)
3 March 2021Appointment of Miss Sona Visavadia as a director on 19 January 2021 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 June 2020Accounts for a small company made up to 31 August 2019 (11 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
25 April 2019Appointment of Ms Priya Visavadia as a director on 24 April 2019 (2 pages)
24 April 2019Appointment of Ms Hemma Visavadia as a director on 24 April 2019 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 March 2018Accounts for a small company made up to 31 August 2017 (10 pages)
27 June 2017Notification of Varsha Visavadia as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Varsha Visavadia as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Dinesh Visavadia as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Dinesh Visavadia as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Satisfaction of charge 1 in full (2 pages)
19 May 2017Satisfaction of charge 1 in full (2 pages)
22 February 2017Accounts for a small company made up to 31 August 2016 (6 pages)
22 February 2017Accounts for a small company made up to 31 August 2016 (6 pages)
6 September 2016Registration of charge 029409290003, created on 6 September 2016 (6 pages)
6 September 2016Registration of charge 029409290003, created on 6 September 2016 (6 pages)
5 August 2016Registration of charge 029409290002, created on 3 August 2016 (8 pages)
5 August 2016Registration of charge 029409290002, created on 3 August 2016 (8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
4 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
4 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
21 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
21 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
31 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
(3 pages)
31 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
(3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a small company made up to 31 August 2012 (8 pages)
12 April 2013Accounts for a small company made up to 31 August 2012 (8 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
6 July 2011Director's details changed for Dinesh Visavadia on 21 June 2011 (2 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Dinesh Visavadia on 21 June 2011 (2 pages)
11 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
11 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 July 2010Secretary's details changed for Varsha Visavadia on 21 June 2010 (1 page)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Varsha Visavadia on 21 June 2010 (2 pages)
2 July 2010Secretary's details changed for Varsha Visavadia on 21 June 2010 (1 page)
2 July 2010Director's details changed for Varsha Visavadia on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 July 2009Return made up to 21/06/09; full list of members (4 pages)
2 July 2009Return made up to 21/06/09; full list of members (4 pages)
11 May 2009Accounts for a small company made up to 31 August 2008 (8 pages)
11 May 2009Accounts for a small company made up to 31 August 2008 (8 pages)
8 August 2008Return made up to 21/06/08; full list of members (4 pages)
8 August 2008Return made up to 21/06/08; full list of members (4 pages)
7 August 2008Director and secretary's change of particulars / varsha visavadia / 06/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / varsha visavadia / 06/08/2008 (1 page)
5 March 2008Accounts for a small company made up to 31 August 2007 (8 pages)
5 March 2008Accounts for a small company made up to 31 August 2007 (8 pages)
16 August 2007Return made up to 21/06/07; full list of members (2 pages)
16 August 2007Return made up to 21/06/07; full list of members (2 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 May 2007Accounts for a small company made up to 31 August 2006 (8 pages)
15 May 2007Accounts for a small company made up to 31 August 2006 (8 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
24 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
24 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
1 August 2005Accounting reference date extended from 30/06/05 to 30/08/05 (1 page)
1 August 2005Accounting reference date extended from 30/06/05 to 30/08/05 (1 page)
21 June 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 February 2005Registered office changed on 07/02/05 from: coppergate house 16 brune street london E1 7NJ (1 page)
7 February 2005Registered office changed on 07/02/05 from: coppergate house 16 brune street london E1 7NJ (1 page)
25 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 21/06/04; full list of members (7 pages)
15 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
9 July 2002Return made up to 21/06/02; full list of members (8 pages)
9 July 2002Return made up to 21/06/02; full list of members (8 pages)
12 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
12 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 July 2001Return made up to 21/06/01; full list of members (7 pages)
13 July 2001Return made up to 21/06/01; full list of members (7 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
5 July 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 October 1999Registered office changed on 19/10/99 from: 35 ballards lane london N3 1XW (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 35 ballards lane london N3 1XW (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
18 August 1999Return made up to 21/06/99; full list of members (5 pages)
18 August 1999Return made up to 21/06/99; full list of members (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 July 1998Return made up to 21/06/98; full list of members (5 pages)
13 July 1998Return made up to 21/06/98; full list of members (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 August 1997Return made up to 21/06/97; full list of members (5 pages)
11 August 1997Return made up to 21/06/97; full list of members (5 pages)
10 April 1997Full accounts made up to 30 June 1996 (11 pages)
10 April 1997Full accounts made up to 30 June 1996 (11 pages)
14 July 1996Return made up to 21/06/96; full list of members (5 pages)
14 July 1996Return made up to 21/06/96; full list of members (5 pages)
13 June 1996Full accounts made up to 30 June 1995 (9 pages)
13 June 1996Full accounts made up to 30 June 1995 (9 pages)
7 August 1995Return made up to 21/06/95; full list of members (12 pages)
7 August 1995Return made up to 21/06/95; full list of members (12 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 July 1994Director resigned;new director appointed (4 pages)
19 July 1994Director resigned;new director appointed (4 pages)
21 June 1994Incorporation (12 pages)
21 June 1994Incorporation (12 pages)