ILLUMINISE LTD

Register to unlock more data on OkredoRegister

ILLUMINISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04038457

Incorporation date

21/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2000)
dot icon15/10/2025
Certificate of change of name
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon11/08/2025
Second filing for the appointment of Ms Aleksandra Ristic as a director
dot icon05/08/2025
Second filing for the appointment of Ms Alexsandra Ristic as a director
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/11/2023
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-30
dot icon22/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/09/2020
Appointment of Aleksandra Ristic as a director on 2020-09-02
dot icon14/09/2020
Termination of appointment of Aleksandra Ristic as a secretary on 2020-09-02
dot icon20/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-17
dot icon03/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-07-21 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon14/08/2015
Director's details changed for Lyndon Jamie Wright on 2015-07-21
dot icon14/08/2015
Secretary's details changed for Aleksandra Ristic on 2015-07-21
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-13
dot icon01/09/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon09/08/2011
Appointment of Aleksandra Ristic as a secretary
dot icon09/08/2011
Termination of appointment of Lyndon Wright as a secretary
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/01/2011
Termination of appointment of Hendrik Koopmans as a director
dot icon18/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon18/08/2010
Director's details changed for Lyndon Jamie Wright on 2010-07-21
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/07/2009
Return made up to 21/07/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 21/07/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/01/2008
Secretary's particulars changed;director's particulars changed
dot icon08/08/2007
Return made up to 21/07/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/08/2006
Return made up to 21/07/06; full list of members
dot icon02/08/2006
Location of register of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/08/2005
Return made up to 21/07/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/02/2005
Certificate of change of name
dot icon04/10/2004
Return made up to 21/07/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon24/07/2003
Certificate of change of name
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/07/2002
Return made up to 21/07/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon16/08/2001
Return made up to 21/07/01; full list of members
dot icon22/09/2000
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon22/09/2000
Ad 21/07/00--------- £ si [email protected] £ ic 1/1
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon21/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+26.88 % *

* during past year

Cash in Bank

£146,077.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.46K
-
0.00
115.13K
-
2022
2
111.34K
-
0.00
146.08K
-
2022
2
111.34K
-
0.00
146.08K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

111.34K £Ascended49.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.08K £Ascended26.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ristic, Aleksandra
Director
02/09/2020 - Present
-
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/07/2000 - 21/07/2000
9278
Wright, Lyndon Jamie
Director
21/07/2000 - Present
7
Koopmans, Hendrik Hepke
Director
21/07/2000 - 30/11/2010
4
HALLMARK REGISTRARS LIMITED
Nominee Director
21/07/2000 - 21/07/2000
812

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ILLUMINISE LTD

ILLUMINISE LTD is an(a) Active company incorporated on 21/07/2000 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ILLUMINISE LTD?

toggle

ILLUMINISE LTD is currently Active. It was registered on 21/07/2000 .

Where is ILLUMINISE LTD located?

toggle

ILLUMINISE LTD is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does ILLUMINISE LTD do?

toggle

ILLUMINISE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ILLUMINISE LTD have?

toggle

ILLUMINISE LTD had 2 employees in 2022.

What is the latest filing for ILLUMINISE LTD?

toggle

The latest filing was on 15/10/2025: Certificate of change of name.