Company NameIloc8 Ltd
DirectorsKyle Bryan Andrew Barker and Adrian Robert Fletcher
Company StatusActive
Company Number08350342
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kyle Bryan Andrew Barker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameMr Adrian Robert Fletcher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleTransformation Manager
Country of ResidenceWales
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameMr Richard Todd
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hansen Gardens
Hedge End
Southampton
Hants
SO30 2LN

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Kyle Barker
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with updates (3 pages)
18 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
20 April 2021Change of details for Mr Kyle Bryan Andrew Barker as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Kyle Bryan Andrew Barker on 20 April 2021 (2 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 100
(3 pages)
13 December 2016Appointment of Mr Adrian Robert Fletcher as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Mr Adrian Robert Fletcher as a director on 13 December 2016 (2 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 100
(3 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 June 2014Company name changed elf sports LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed elf sports LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Termination of appointment of Richard Todd as a director (1 page)
4 June 2014Termination of appointment of Richard Todd as a director (1 page)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 2
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 2
(3 pages)
24 January 2013Appointment of Mr Richard Todd as a director (2 pages)
24 January 2013Company name changed my bicycle service LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Appointment of Mr Richard Todd as a director (2 pages)
24 January 2013Company name changed my bicycle service LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Incorporation (43 pages)
7 January 2013Incorporation (43 pages)