ILADART LIMITED

Register to unlock more data on OkredoRegister

ILADART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14125778

Incorporation date

23/05/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Viaro House, 20-23 Holborn, London EC1N 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2023)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mr Raul Ambit Lemus as a director on 2025-10-08
dot icon23/10/2025
Appointment of Mr Manuel Maria Guerrero Maldonado as a director on 2025-10-08
dot icon23/10/2025
Appointment of Inversiones Partnership, S.L. as a director on 2025-10-08
dot icon23/10/2025
Appointment of Mr Antonio Zuniga Guerrero as a director on 2025-10-08
dot icon23/10/2025
Termination of appointment of Julia Mendez as a director on 2025-10-08
dot icon23/10/2025
Appointment of Icaro 1999, S.L. as a director on 2025-10-08
dot icon23/10/2025
Change of details for Mr Juan María Riberas Mera as a person with significant control on 2025-10-08
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon23/10/2025
Appointment of Mr Guillermo Lucas Campos Pardo as a director on 2025-10-08
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Memorandum and Articles of Association
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Change of share class name or designation
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/03/2024
Cessation of Gold Iberia Capital, S.L as a person with significant control on 2022-12-23
dot icon18/03/2024
Notification of Juan Maria Riberas Mera as a person with significant control on 2022-12-23
dot icon18/03/2024
Confirmation statement made on 2024-01-30 with updates
dot icon22/11/2023
Termination of appointment of Jordan Lewis Whittaker as a director on 2023-11-22
dot icon22/11/2023
Appointment of Ms. Julia Mendez as a director on 2023-11-22
dot icon17/11/2023
Registered office address changed from Halton House 20-23 Holborn London EC1N 2JD United Kingdom to Viaro House 20-23 Holborn London EC1N 2JD on 2023-11-17
dot icon03/08/2023
Previous accounting period shortened from 2023-05-31 to 2023-03-31
dot icon29/03/2023
Second filing of Confirmation Statement dated 2023-01-30
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon29/01/2023
Change of details for Mr. Juan González-Quirós Y Corujo as a person with significant control on 2022-12-23
dot icon26/01/2023
Notification of Juan González-Quirós Y Corujo as a person with significant control on 2022-12-22
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Memorandum and Articles of Association
dot icon25/01/2023
Registered office address changed from 18 Broad Street Staple Hill Bristol BS16 5NX United Kingdom to Halton House, 20-23 Holborn Halton House 20-23 Holborn London EC1N 2JD on 2023-01-26
dot icon25/01/2023
Registered office address changed from Halton House, 20-23 Holborn Halton House 20-23 Holborn London EC1N 2JD United Kingdom to Halton House 20-23 Holborn London EC1N 2JD on 2023-01-26
dot icon25/01/2023
Cessation of David Windsor as a person with significant control on 2022-12-22
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon25/01/2023
Notification of Gold Iberia Capital, S.L as a person with significant control on 2022-12-23
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
6.68M
-
0.00
-
-
2023
-
6.68M
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Jordan Lewis
Director
12/08/2022 - 22/11/2023
1
Windsor, David
Director
23/05/2022 - 12/08/2022
12
Mendez, Julia, Ms.
Director
22/11/2023 - 08/10/2025
-
Ambit Lemus, Raul
Director
08/10/2025 - Present
-
Guerrero Maldonado, Manuel Maria
Director
08/10/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ILADART LIMITED

ILADART LIMITED is an(a) Active company incorporated on 23/05/2022 with the registered office located at Viaro House, 20-23 Holborn, London EC1N 2JD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ILADART LIMITED?

toggle

ILADART LIMITED is currently Active. It was registered on 23/05/2022 .

Where is ILADART LIMITED located?

toggle

ILADART LIMITED is registered at Viaro House, 20-23 Holborn, London EC1N 2JD.

What does ILADART LIMITED do?

toggle

ILADART LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ILADART LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.