Company NameIlyyum Limited
DirectorArberor Hadri
Company StatusActive
Company Number08942915
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameArberor Hadri
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Oast Fairbourne Lane
Harrietsham
Maidstone
ME17 1LN

Location

Registered Address248 Ferndale Road
Brixton
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Arberor Hadri
90.00%
Ordinary
10 at £1Danielle Davis
10.00%
Ordinary B

Financials

Year2014
Net Worth£13,965
Cash£20,958
Current Liabilities£10,428

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 December 2023Registered office address changed from Unit L08 Pop Brixton 49 Brixton Station Road London SW9 8PQ United Kingdom to 248 Ferndale Road Brixton London SW9 8FR on 2 December 2023 (1 page)
30 November 2023Registered office address changed from Unit S33 Pop Brixton 49 Brixton Station Road London SW9 8PQ England to Unit L08 Pop Brixton 49 Brixton Station Road London SW9 8PQ on 30 November 2023 (1 page)
30 May 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
26 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
1 October 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Registered office address changed from Studio 74, Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Unit S33 Pop Brixton 49 Brixton Station Road London SW9 8PQ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Studio 74, Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Unit S33 Pop Brixton 49 Brixton Station Road London SW9 8PQ on 24 March 2016 (1 page)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares to rank pari passu 07/04/2015
(2 pages)
11 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(26 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(26 pages)