Company NameIlumink Limited
Company StatusDissolved
Company Number08472676
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Jonathan Matthew Tate
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Paul Nicholson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2018(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMrs Victoria Barlow
StatusClosed
Appointed27 November 2019(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 04 July 2023)
RoleCompany Director
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameDr Damian James Gardiner
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Mark Pemberton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Simon Farrant
StatusResigned
Appointed12 February 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nicolas Robert Louis Pitrat
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2015(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Fiona Bainbridge
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David Dominic Quinn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Graeme Leddie McGregor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMrs Linda Bruce-Watt
StatusResigned
Appointed16 April 2020(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 February 2021)
RoleCompany Director
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB

Contact

Websitetracerco.com
Telephone01642 375500
Telephone regionMiddlesbrough

Location

Registered Address5th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

12.5k at £0.001Tracerco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,000
Gross Profit£8,000
Net Worth-£56,000
Cash£6,000
Current Liabilities£77,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2021Termination of appointment of Linda Bruce-Watt as a secretary on 5 February 2021 (1 page)
23 February 2021Appointment of Ms Karen Veronica Hayzen-Smith as a director on 22 February 2021 (2 pages)
19 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 August 2020Termination of appointment of Graeme Leddie Mcgregor as a director on 31 July 2020 (1 page)
17 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
16 April 2020Appointment of Mrs Linda Bruce-Watt as a secretary on 16 April 2020 (2 pages)
8 April 2020Termination of appointment of Simon Farrant as a secretary on 31 March 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2019Appointment of Mrs Victoria Barlow as a secretary on 27 November 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 July 2018Appointment of Mr Graeme Leddie Mcgregor as a director on 10 July 2018 (2 pages)
11 July 2018Appointment of Paul Nicholson as a director on 10 July 2018 (2 pages)
11 July 2018Termination of appointment of David Dominic Quinn as a director on 6 July 2018 (1 page)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 January 2018Appointment of Mr David Dominic Quinn as a director on 18 January 2018 (2 pages)
19 January 2018Termination of appointment of Damian James Gardiner as a director on 19 January 2018 (1 page)
19 January 2018Appointment of Mr Jonathan Matthew Tate as a director on 18 January 2018 (2 pages)
19 January 2018Termination of appointment of Fiona Bainbridge as a director on 19 January 2018 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 December 2016Full accounts made up to 31 March 2016 (9 pages)
6 December 2016Full accounts made up to 31 March 2016 (9 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 July 2016Appointment of Ms Fiona Bainbridge as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Nicolas Robert Louis Pitrat as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Nicolas Robert Louis Pitrat as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Ms Fiona Bainbridge as a director on 1 July 2016 (2 pages)
7 April 2016Director's details changed for Dr Damian James Gardiner on 7 April 2016 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12.5
(4 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12.5
(4 pages)
7 April 2016Director's details changed for Dr Damian James Gardiner on 7 April 2016 (2 pages)
10 November 2015Full accounts made up to 31 March 2015 (10 pages)
10 November 2015Full accounts made up to 31 March 2015 (10 pages)
30 April 2015Termination of appointment of Mark Pemberton as a director on 28 April 2015 (1 page)
30 April 2015Appointment of Mr Nicolas Pitrat as a director on 28 April 2015 (2 pages)
30 April 2015Termination of appointment of Mark Pemberton as a director on 28 April 2015 (1 page)
30 April 2015Appointment of Mr Nicolas Pitrat as a director on 28 April 2015 (2 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12.5
(5 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12.5
(5 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12.5
(5 pages)
24 February 2015Appointment of Mr Mark Pemberton as a director on 12 February 2015 (2 pages)
24 February 2015Appointment of Mr Mark Pemberton as a director on 12 February 2015 (2 pages)
19 February 2015Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to 5Th Floor 25 Farringdon Street London EC4A 4AB on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to 5Th Floor 25 Farringdon Street London EC4A 4AB on 19 February 2015 (1 page)
19 February 2015Appointment of Mr Simon Farrant as a secretary on 12 February 2015 (2 pages)
19 February 2015Appointment of Mr Simon Farrant as a secretary on 12 February 2015 (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(38 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(38 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 12.5
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 12.5
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 12.5
(4 pages)
13 January 2014Sub-division of shares on 8 January 2014 (6 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 08/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
13 January 2014Sub-division of shares on 8 January 2014 (6 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 12.50
(5 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 12.50
(5 pages)
13 January 2014Sub-division of shares on 8 January 2014 (6 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 12.50
(5 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 08/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
27 September 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 September 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)