Background WavePink WaveYellow Wave

I.F. LIMITED (02112919)

I.F. LIMITED (02112919) is an active UK company. incorporated on 19 March 1987. with registered office in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. I.F. LIMITED has been registered for 39 years. Current directors include COLAM, Johannus Jacobus, PILLAR, Andrew Charles.

Company Number
02112919
Status
active
Type
ltd
Incorporated
19 March 1987
Age
39 years
Address
Reedham House, Manchester, M3 2PJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
COLAM, Johannus Jacobus, PILLAR, Andrew Charles
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.F. LIMITED

I.F. LIMITED is an active company incorporated on 19 March 1987 with the registered office located in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. I.F. LIMITED was registered 39 years ago.(SIC: 03110)

Status

active

Active since 39 years ago

Company No

02112919

LTD Company

Age

39 Years

Incorporated 19 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PULLSTON LIMITED
From: 19 March 1987To: 10 November 1987
Contact
Address

Reedham House 31 King Street West Manchester, M3 2PJ,

Previous Addresses

Deptford Chambers 60-66 North Hill Plymouth PL4 8EP
From: 19 March 1987To: 21 February 2012
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Dec 11
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLAM, Rachel Anne

Active
31 King Street West, ManchesterM3 2PJ
Secretary
Appointed 11 Sept 2009

COLAM, Johannus Jacobus

Active
31 King Street West, ManchesterM3 2PJ
Born June 1953
Director
Appointed N/A

PILLAR, Andrew Charles

Active
31 King Street West, ManchesterM3 2PJ
Born October 1976
Director
Appointed 16 Dec 2011

BARTLETT, Alan David

Resigned
28 Berrybrook Meadow, ExminsterEX6 8UA
Secretary
Appointed 28 Aug 1998
Resigned 11 Sept 2009

COLAM, Frank Frederick

Resigned
Mill Cottage 34 Walkhampton Road, YelvertonPL20 7SZ
Secretary
Appointed N/A
Resigned 08 Jul 1993

MUSTARD, Jacqueline Clare

Resigned
Isca Courtwood, Plymouth
Secretary
Appointed 08 Jul 1993
Resigned 28 Aug 1998

COLAM, Frank Frederick

Resigned
Mill Cottage 34 Walkhampton Road, YelvertonPL20 7SZ
Born February 1952
Director
Appointed N/A
Resigned 08 Jul 1993

PILLAR, Andrew

Resigned
Chapel Lane, PlymouthPL8 2SL
Born October 1976
Director
Appointed 25 Apr 2008
Resigned 02 May 2008

Persons with significant control

1

31 King Street West, ManchesterM3 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
8 January 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
30 December 2011
MG01MG01
Legacy
30 December 2011
MG01MG01
Legacy
30 December 2011
MG01MG01
Legacy
30 December 2011
MG01MG01
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
12 August 2005
244244
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
244244
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
22 March 2003
244244
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
19 November 2002
244244
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
287Change of Registered Office
Legacy
29 November 2001
244244
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
244244
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
3 December 1999
244244
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Resolution
10 August 1992
RESOLUTIONSResolutions
Resolution
10 August 1992
RESOLUTIONSResolutions
Resolution
10 August 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
363b363b
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
29 March 1989
287Change of Registered Office
Legacy
10 February 1989
PUC 2PUC 2
Legacy
28 October 1988
287Change of Registered Office
Legacy
4 August 1988
288288
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Legacy
7 January 1988
225(1)225(1)
Certificate Change Of Name Company
9 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
288288
Legacy
3 November 1987
288288
Legacy
3 November 1987
287Change of Registered Office
Legacy
31 March 1987
288288
Resolution
31 March 1987
RESOLUTIONSResolutions
Legacy
31 March 1987
287Change of Registered Office
Certificate Incorporation
19 March 1987
CERTINCCertificate of Incorporation