Background WavePink WaveYellow Wave

ITALIK LIMITED (03788579)

ITALIK LIMITED (03788579) is an active UK company. incorporated on 14 June 1999. with registered office in West Yorkshire. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ITALIK LIMITED has been registered for 26 years. Current directors include CARR, Maxwell, FIELD, Robert, KENNY, Andrew and 1 others.

Company Number
03788579
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
2b Rudgate Court, Walton, West Yorkshire, LS23 7BF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CARR, Maxwell, FIELD, Robert, KENNY, Andrew, PILKINGTON, Stephen Mark
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITALIK LIMITED

ITALIK LIMITED is an active company incorporated on 14 June 1999 with the registered office located in West Yorkshire. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ITALIK LIMITED was registered 26 years ago.(SIC: 62020, 62090)

Status

active

Active since 26 years ago

Company No

03788579

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

PINCO 1245 LIMITED
From: 14 June 1999To: 22 July 1999
Contact
Address

2b Rudgate Court, Walton Wetherby West Yorkshire, LS23 7BF,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jun 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CARR, Maxwell

Active
2b Rudgate Court, Walton, West YorkshireLS23 7BF
Born April 1968
Director
Appointed 21 Sept 2007

FIELD, Robert

Active
2b Rudgate Court, Walton, West YorkshireLS23 7BF
Born February 1961
Director
Appointed 27 Jul 1999

KENNY, Andrew

Active
2b Rudgate Court, Walton, West YorkshireLS23 7BF
Born May 1952
Director
Appointed 29 Sept 2008

PILKINGTON, Stephen Mark

Active
2b Rudgate Court, Walton, West YorkshireLS23 7BF
Born July 1969
Director
Appointed 21 Sept 2007

BISHOP, Lorraine

Resigned
2b Rudgate Court, Walton, West YorkshireLS23 7BF
Secretary
Appointed 30 Jan 2012
Resigned 20 Feb 2025

CARNEY, Richard

Resigned
21 Grasleigh Avenue, BradfordBD15 9AR
Secretary
Appointed 27 Jul 1999
Resigned 06 Sept 2002

CARR, Maxwell

Resigned
Rievaulx Avenue, KnaresboroughHG5 8LD
Secretary
Appointed 31 Oct 2005
Resigned 30 Jan 2012

VERSPYCK, Roland

Resigned
1 Ryedale Park, IlkleyLS29 8SG
Secretary
Appointed 06 Nov 2002
Resigned 13 Oct 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 27 Jul 1999

CARNEY, Richard

Resigned
21 Grasleigh Avenue, BradfordBD15 9AR
Born May 1949
Director
Appointed 27 Jul 1999
Resigned 06 Sept 2002

CULLEN, Michael Joseph Peter

Resigned
32 The Orchards, BingleyBD16 4AZ
Born October 1951
Director
Appointed 27 Jul 1999
Resigned 06 Nov 2002

KENNY, Andrew

Resigned
Croft House, WeetonLS17 0AW
Born May 1952
Director
Appointed 27 Jul 1999
Resigned 21 Sept 2007

VERSPYCK, Roland

Resigned
1 Ryedale Park, IlkleyLS29 8SG
Born January 1962
Director
Appointed 27 Jul 1999
Resigned 13 Oct 2005

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 14 Jun 1999
Resigned 27 Jul 1999

Persons with significant control

1

Rudgate Court, WetherbyLS23 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
10 August 2009
288cChange of Particulars
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
155(6)a155(6)a
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
122122
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
287Change of Registered Office
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
287Change of Registered Office
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
22 October 1999
225Change of Accounting Reference Date
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
287Change of Registered Office
Legacy
10 August 1999
88(2)R88(2)R
Legacy
4 August 1999
123Notice of Increase in Nominal Capital
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 1999
NEWINCIncorporation