Company NameIlluminate Technologies UK Limited
Company StatusIn Administration
Company Number11201475
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Murray Rudin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address22 York Buildings
London
WC2N 6JU
Secretary NameMr Kevin Cantrell
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Andrew Chancellor
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMs Tameika Nicole Hollis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2022(4 years after company formation)
Appointment Duration2 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameDr Iain Thomas Goodfellow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Thomas Edward Burrell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2018(6 months after company formation)
Appointment Duration2 years (resigned 11 September 2020)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr David Craig
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2020)
RoleVp Programs
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMrs Emma Louise Briggs
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Thomas David Sundling
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2018(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2018(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 29 February 2024)
Correspondence Address12 New Fetter Lane
London
EC4A 1JP

Location

Registered Address22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

15 May 2019Delivered on: 4 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2023Director's details changed for Ms Tameika Nicole Hollis on 9 March 2022 (2 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 February 2023Full accounts made up to 31 December 2021 (23 pages)
12 July 2022Appointment of Dr Iain Thomas Goodfellow as a director on 21 June 2022 (2 pages)
27 April 2022Termination of appointment of Emma Louise Briggs as a director on 9 March 2022 (1 page)
27 April 2022Appointment of Ms Tameika Nicole Hollis as a director on 9 March 2022 (2 pages)
27 April 2022Termination of appointment of Thomas David Sundling as a director on 9 March 2022 (1 page)
14 February 2022Director's details changed for Mr Andrew Chancellor on 8 January 2021 (2 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
14 May 2021Full accounts made up to 31 December 2020 (23 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 October 2020Termination of appointment of Thomas Edward Burrell as a director on 11 September 2020 (1 page)
28 October 2020Termination of appointment of David Craig as a director on 9 October 2020 (1 page)
28 October 2020Appointment of Mr Andrew Chancellor as a director on 13 October 2020 (2 pages)
19 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 June 2019Registration of charge 112014750001, created on 15 May 2019 (6 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
11 September 2018Appointment of Mr David Craig as a director on 14 August 2018 (2 pages)
24 August 2018Appointment of Mr Thomas David Sundling as a director on 14 August 2018 (2 pages)
16 August 2018Appointment of Mrs Emma Louise Briggs as a director on 14 August 2018 (2 pages)
16 August 2018Appointment of Mr Thomas Edward Burrell as a director on 14 August 2018 (2 pages)
2 March 2018Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2 March 2018 (2 pages)
12 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-12
  • GBP 1
(18 pages)
12 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
12 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)