Company NameNo Illuzion Limited
DirectorHenrik Riis Sonne
Company StatusActive
Company Number04359655
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Previous NameElounge Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Henrik Riis Sonne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed30 January 2002(6 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
Secretary NameHenrik Riis Sonne
NationalityDanish
StatusCurrent
Appointed30 January 2002(6 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAnnie Teresa Pellatt
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Director NameCasper Moller
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed30 January 2002(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address61 Iceland Wharf
Plough Way
London
SE16 7AB

Location

Registered Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Zeiez LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

8 November 2023Registration of charge 043596550001, created on 20 October 2023 (9 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
28 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
28 February 2023Cessation of Zeiez Matter, Inc as a person with significant control on 11 April 2022 (1 page)
27 February 2023Notification of Henrik Riis Sonne as a person with significant control on 11 April 2022 (2 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 March 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
23 November 2021Cessation of Zeiez Ltd as a person with significant control on 2 November 2021 (1 page)
23 November 2021Notification of Zeiez Matter, Inc as a person with significant control on 2 November 2021 (1 page)
8 November 2021Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 128 Aldersgate Street Suite 118 London EC1A 4AE on 8 November 2021 (1 page)
19 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
21 February 2021Secretary's details changed for Henrik Riis Sonne on 21 February 2021 (1 page)
21 February 2021Change of details for Zeiez Ltd as a person with significant control on 1 November 2020 (2 pages)
21 February 2021Director's details changed for Henrik Riis Sonne on 21 February 2021 (2 pages)
21 February 2021Registered office address changed from 92 Worcester Point Central Street London EC1V 8BJ England to 1-5 Clerkenwell Road London EC1M 5PA on 21 February 2021 (1 page)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
11 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 July 2019Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 92 Worcester Point Central Street London EC1V 8BJ on 12 July 2019 (1 page)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
22 April 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 January 2017Registered office address changed from Suite 770 2 Old Brompton Road London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page)
29 January 2017Registered office address changed from Suite 770 2 Old Brompton Road London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
9 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
23 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
23 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
3 December 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
3 December 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
3 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
1 June 2010Change of name notice (1 page)
1 June 2010Company name changed elounge LTD\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2009-09-18
(2 pages)
1 June 2010Company name changed elounge LTD\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2009-09-18
(2 pages)
1 June 2010Change of name notice (1 page)
20 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
17 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 April 2009Return made up to 24/01/09; full list of members (3 pages)
1 April 2009Return made up to 24/01/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
13 October 2008Return made up to 24/01/08; full list of members (3 pages)
13 October 2008Return made up to 24/01/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 March 2006Return made up to 24/01/06; full list of members (2 pages)
1 March 2006Return made up to 24/01/06; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
23 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
23 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 March 2004Return made up to 24/01/04; full list of members (7 pages)
9 March 2004Return made up to 24/01/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
20 July 2003Return made up to 24/01/03; full list of members (7 pages)
20 July 2003Return made up to 24/01/03; full list of members (7 pages)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: suite 770 2 old brompton road south kensington london SW7 3DQ (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: suite 770 2 old brompton road south kensington london SW7 3DQ (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
24 January 2002Incorporation (21 pages)
24 January 2002Incorporation (21 pages)