Background WavePink WaveYellow Wave

ILLUMINISE LTD (04038457)

ILLUMINISE LTD (04038457) is an active UK company. incorporated on 21 July 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ILLUMINISE LTD has been registered for 25 years. Current directors include RISTIC, Aleksandra, WRIGHT, Lyndon Jamie.

Company Number
04038457
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
RISTIC, Aleksandra, WRIGHT, Lyndon Jamie
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLUMINISE LTD

ILLUMINISE LTD is an active company incorporated on 21 July 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ILLUMINISE LTD was registered 25 years ago.(SIC: 62012, 62020)

Status

active

Active since 25 years ago

Company No

04038457

LTD Company

Age

25 Years

Incorporated 21 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

2BUY1CLICK LIMITED
From: 25 February 2005To: 15 October 2025
QUALTRA LIMITED
From: 24 July 2003To: 25 February 2005
BUILD AND HOST LIMITED
From: 21 July 2000To: 24 July 2003
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 17 March 2019To: 30 November 2023
York House Empire Way Wembley Middlesex HA9 0FQ
From: 13 April 2015To: 17 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 21 July 2000To: 13 April 2015
Timeline

3 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 11
Director Joined
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RISTIC, Aleksandra

Active
Wellbrook Way, CambridgeCB3 0GP
Born June 1970
Director
Appointed 02 Sept 2020

WRIGHT, Lyndon Jamie

Active
Wellbrook Way, CambridgeCB3 0GP
Born May 1969
Director
Appointed 21 Jul 2000

RISTIC, Aleksandra

Resigned
Wellbrook Way, CambridgeCB3 0GP
Secretary
Appointed 20 May 2011
Resigned 02 Sept 2020

WRIGHT, Lyndon Jamie

Resigned
102 Wellbrook Way, GirtonCB3 0GJ
Secretary
Appointed 21 Jul 2000
Resigned 20 May 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 21 Jul 2000

KOOPMANS, Hendrik Hepke

Resigned
11 Ferndale Close, NewmarketCB8 7DZ
Born March 1963
Director
Appointed 21 Jul 2000
Resigned 30 Nov 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Jul 2000
Resigned 21 Jul 2000

Persons with significant control

2

Aleksandra Ristic

Active
Wellbrook Way, CambridgeCB3 0GP
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lyndon Jamie Wright

Active
Wellbrook Way, CambridgeCB3 0GP
Born May 1969

Nature of Control

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

Filing History

76

Certificate Change Of Name Company
15 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
353353
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
22 September 2000
88(2)R88(2)R
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Incorporation Company
21 July 2000
NEWINCIncorporation