Background WavePink WaveYellow Wave

ILUTRA SYSTEMS LTD (03933888)

ILUTRA SYSTEMS LTD (03933888) is an active UK company. incorporated on 25 February 2000. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other information technology service activities. ILUTRA SYSTEMS LTD has been registered for 26 years. Current directors include DALBY, Adam James Robert, DE COCK, Jacques Jean, TIMSON, Anthony.

Company Number
03933888
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
Unit 33 40 Occam Road, Guildford, GU2 7YG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DALBY, Adam James Robert, DE COCK, Jacques Jean, TIMSON, Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILUTRA SYSTEMS LTD

ILUTRA SYSTEMS LTD is an active company incorporated on 25 February 2000 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ILUTRA SYSTEMS LTD was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03933888

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

BAGTRAKKA LTD
From: 25 February 2000To: 11 January 2002
Contact
Address

Unit 33 40 Occam Road Surrey Research Park Guildford, GU2 7YG,

Previous Addresses

Unit 65 40 Occam Road Surrey Research Park Guildford GU2 7YG England
From: 22 May 2023To: 22 October 2024
Index House Ascot Berkshire SL5 7EU
From: 25 February 2000To: 22 May 2023
Timeline

2 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
New Owner
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DALBY, Adam

Active
40 Occam Road, GuildfordGU2 7YG
Secretary
Appointed 01 Oct 2009

DALBY, Adam James Robert

Active
40 Occam Road, GuildfordGU2 7YG
Born June 1972
Director
Appointed 15 Mar 2000

DE COCK, Jacques Jean

Active
27 Lindfield Gardens, LondonNW3 6PX
Born August 1958
Director
Appointed 31 Jul 2002

TIMSON, Anthony

Active
40 Occam Road, GuildfordGU2 7YG
Born August 1968
Director
Appointed 15 Mar 2000

RUSH, Stephen

Resigned
23 Hipley Street, WokingGU22 9LQ
Secretary
Appointed 15 Mar 2000
Resigned 01 Oct 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Feb 2000
Resigned 28 Feb 2000

RUSH, Stephen

Resigned
23 Hipley Street, WokingGU22 9LQ
Born November 1968
Director
Appointed 15 Mar 2000
Resigned 01 Sept 2009

TAYLOR, John Frederick

Resigned
7 Grosvenor Place, BeckenhamBR3 5JE
Born September 1964
Director
Appointed 31 Jul 2002
Resigned 14 Jan 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

2

Mr Adam James Robert Dalby

Active
The Hurst, HookRG27 8DF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Rush

Active
Northcote Crescent, LeatherheadKT24 6LY
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
363aAnnual Return
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
22 July 2005
287Change of Registered Office
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
88(2)R88(2)R
Resolution
8 January 2003
RESOLUTIONSResolutions
Legacy
8 January 2003
123Notice of Increase in Nominal Capital
Legacy
28 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288cChange of Particulars
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2001
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
287Change of Registered Office
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Incorporation Company
25 February 2000
NEWINCIncorporation