Background WavePink WaveYellow Wave

ILIAD MORRISON LIMITED (04046472)

ILIAD MORRISON LIMITED (04046472) is an active UK company. incorporated on 3 August 2000. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. ILIAD MORRISON LIMITED has been registered for 25 years. Current directors include MOLLOY, Timothy.

Company Number
04046472
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
2nd Floor Muskers Building, Liverpool, L1 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLLOY, Timothy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILIAD MORRISON LIMITED

ILIAD MORRISON LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. ILIAD MORRISON LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04046472

LTD Company

Age

25 Years

Incorporated 3 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

COBCO (335) LIMITED
From: 3 August 2000To: 28 September 2000
Contact
Address

2nd Floor Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

Husker Buildings 1 Stanley Street Liverpool L1 6AA Uk
From: 4 June 2014To: 23 October 2014
62-66 Deansgate Manchester M3 2EN
From: 4 January 2012To: 4 June 2014
17-19 Cockspur Street London SW1Y 5BL
From: 3 August 2000To: 4 January 2012
Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Owner Exit
Mar 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

MOLLOY, Timothy

Active
Mountain View, ChesterCH4 8TX
Born December 1970
Director
Appointed 30 Jul 2024

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 14 Jun 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MORRISON, John

Resigned
Willis Mar,13 Glen Brae, FalkirkFK1 5LH
Secretary
Appointed 30 Sept 2000
Resigned 14 Jun 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 12 Sept 2006

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 03 Aug 2000
Resigned 30 Sept 2000

EQUIOM CORPORATE SERVICES LIMITED

Resigned
Jubilee Buildings, DouglasIM1 2SH
Corporate secretary
Appointed 17 Mar 2014
Resigned 30 Jul 2024

MT SECRETARIES LIMITED

Resigned
Fernleigh House, DouglasIM2 4LB
Corporate secretary
Appointed 12 Sept 2006
Resigned 17 Mar 2014

ANASTASIOU, David

Resigned
Ivy House Farm, LiverpoolL34 6JQ
Born December 1962
Director
Appointed 30 Sept 2000
Resigned 12 Sept 2006

BLYTH, Alastair Forbes

Resigned
79 Gardiner Road, EdinburghEH4 5SR
Born August 1958
Director
Appointed 20 Feb 2001
Resigned 02 Aug 2004

BODELL, Joanna

Resigned
Victoria Street, DouglasIM1 2SH
Born October 1973
Director
Appointed 17 Mar 2014
Resigned 30 Jan 2015

ELEFTHERIOU, Terry

Resigned
Muskers Buildings, LiverpoolL1 6AA
Born September 1959
Director
Appointed 30 Sept 2000
Resigned 12 Sept 2006

GARRETT, Paul William

Resigned
4 Stanley Terrace, DouglasIM2 4EP
Born May 1961
Director
Appointed 12 Sept 2006
Resigned 17 Mar 2014

GITTINS, Edward Watkin

Resigned
Ballavale House, SantonIM4 1EH
Born June 1950
Director
Appointed 12 Sept 2006
Resigned 17 Mar 2014

JEMPSON, Paul Jeremy

Resigned
Mountain View, Isle Of ManIM2 5HU
Born June 1951
Director
Appointed 12 Sept 2006
Resigned 17 Mar 2014

JOHNSTON, Nina Christine

Resigned
Victoria Street, DouglasIM1 2SH
Born October 1974
Director
Appointed 17 Mar 2014
Resigned 30 Jul 2024

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 30 Sept 2000
Resigned 30 Sept 2002

MACKAY, Ewan William

Resigned
17 Potassels Road, ChrystonG69 9EL
Born May 1962
Director
Appointed 30 Sept 2000
Resigned 20 Feb 2001

MCHALE, Michael James

Resigned
Victoria Street, DouglasIM1 2SH
Born September 1979
Director
Appointed 17 Mar 2014
Resigned 28 Feb 2020

POPLE, David George

Resigned
16 St Crispin's Road, StonehavenAB39 3PS
Born April 1951
Director
Appointed 02 Aug 2004
Resigned 12 Sept 2006

SELLORS, Barbara Kay

Resigned
Victoria Street, DouglasIM1 2SH
Born July 1978
Director
Appointed 28 Feb 2020
Resigned 30 Jul 2024

WALLACE, Lesley Ann

Resigned
8 Cranberry Drive, BoltonBL3 4TB
Born January 1970
Director
Appointed 28 Oct 2002
Resigned 01 Sept 2006

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 03 Aug 2000
Resigned 30 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2018
Victoria Street, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
4 June 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
363aAnnual Return
Gazette Filings Brought Up To Date
4 November 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Gazette Notice Compulsary
30 July 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 2007
287Change of Registered Office
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
288cChange of Particulars
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
363aAnnual Return
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363aAnnual Return
Legacy
13 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
11 June 2002
AUDAUD
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
8 October 2001
363aAnnual Return
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
287Change of Registered Office
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
88(2)R88(2)R
Legacy
18 October 2000
88(2)R88(2)R
Legacy
18 October 2000
122122
Legacy
18 October 2000
287Change of Registered Office
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 2000
NEWINCIncorporation