Background WavePink WaveYellow Wave

ILIAD SOLUTIONS LIMITED (04174794)

ILIAD SOLUTIONS LIMITED (04174794) is an active UK company. incorporated on 7 March 2001. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. ILIAD SOLUTIONS LIMITED has been registered for 25 years. Current directors include KARALIS, Alexandros, LAUNDER, Richard Nicholas, WALTON, Anthony Paul and 1 others.

Company Number
04174794
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
6th Floor 1 City Square, Leeds, LS1 2ES
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KARALIS, Alexandros, LAUNDER, Richard Nicholas, WALTON, Anthony Paul, WRIGHT, Michael Terence
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILIAD SOLUTIONS LIMITED

ILIAD SOLUTIONS LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ILIAD SOLUTIONS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04174794

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

READCO 279 LIMITED
From: 7 March 2001To: 6 April 2001
Contact
Address

6th Floor 1 City Square Leeds, LS1 2ES,

Previous Addresses

Bank House 27 King Street Leeds LS1 2HL England
From: 30 September 2021To: 7 January 2026
4 York Place Leeds West Yorkshire LS1 2DR
From: 24 April 2014To: 30 September 2021
Minerva House - 6Th Floor 29 East Parade Leeds West Yorkshire LS1 5PS
From: 12 May 2011To: 24 April 2014
Pickering House 40a York Place Leeds West Yorkshire LS1 2ED
From: 27 November 2009To: 12 May 2011
40a York Place Leeds West Yorkshire LS1 2ED
From: 27 November 2009To: 27 November 2009
Whitehall 1 Whitehall Quay Leeds West Yorkshire LS1 4HR
From: 7 March 2001To: 27 November 2009
Timeline

15 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Oct 10
Share Buyback
Oct 10
Funding Round
Feb 11
Share Buyback
Sept 14
Funding Round
Jun 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Director Joined
May 16
Funding Round
May 16
Director Left
Apr 18
Director Joined
Dec 20
Owner Exit
May 22
Owner Exit
Feb 23
Director Left
Jun 23
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

KOVARIK, Esther

Active
1 City Square, LeedsLS1 2ES
Secretary
Appointed 01 Aug 2023

WRIGHT, Michael Terence

Active
1 City Square, LeedsLS1 2ES
Secretary
Appointed 01 Mar 2010

KARALIS, Alexandros

Active
1 City Square, LeedsLS1 2ES
Born February 1974
Director
Appointed 04 Dec 2020

LAUNDER, Richard Nicholas

Active
1 City Square, LeedsLS1 2ES
Born December 1949
Director
Appointed 01 Mar 2009

WALTON, Anthony Paul

Active
1 City Square, LeedsLS1 2ES
Born March 1966
Director
Appointed 30 Mar 2001

WRIGHT, Michael Terence

Active
1 City Square, LeedsLS1 2ES
Born May 1963
Director
Appointed 30 Mar 2001

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Secretary
Appointed 07 Mar 2001
Resigned 30 Mar 2001

TRAF SHELF (NOMINEES) LIMITED

Resigned
Trafalgar House, LeedsLS1 2SP
Corporate secretary
Appointed 30 Mar 2001
Resigned 01 Mar 2010

ALDRED, David Mark

Resigned
20 Hill Top Avenue, WilmslowSK9 2JE
Born March 1959
Director
Appointed 07 Nov 2001
Resigned 23 Jan 2004

BOND, Julian

Resigned
6 The Hudson, BradfordBD12 8HZ
Born April 1961
Director
Appointed 07 Mar 2001
Resigned 30 Mar 2001

GREEN, Jeremy Mark

Resigned
The Old Vicarage, SilsdenBD20 9JS
Born January 1957
Director
Appointed 30 Mar 2001
Resigned 23 Feb 2005

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Born May 1957
Director
Appointed 07 Mar 2001
Resigned 30 Mar 2001

RADLEY, Neil Andrew

Resigned
LeedsLS1 2DR
Born June 1963
Director
Appointed 19 May 2016
Resigned 23 Mar 2018

SPRACKLEN, Christopher David

Resigned
27 King Street, LeedsLS1 2HL
Born January 1965
Director
Appointed 30 Mar 2001
Resigned 26 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Terence Wright

Ceased
27 King Street, LeedsLS1 2HL
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2023

Mr Christopher David Spracklen

Ceased
27 King Street, LeedsLS1 2HL
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2022

Mr Anthony Paul Walton

Active
1 City Square, LeedsLS1 2ES
Born March 1966

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

123

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Resolution
20 January 2025
RESOLUTIONSResolutions
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Change Sail Address Company With New Address
9 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Capital Name Of Class Of Shares
23 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Return Purchase Own Shares
5 September 2014
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2012
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
30 April 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
25 October 2010
SH03Return of Purchase of Own Shares
Resolution
5 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Legacy
19 June 2010
MG01MG01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
11 March 2008
169169
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
2 December 2005
169169
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
5 April 2004
169169
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
225Change of Accounting Reference Date
Legacy
12 November 2001
88(2)R88(2)R
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
88(2)R88(2)R
Legacy
24 April 2001
88(2)R88(2)R
Memorandum Articles
13 April 2001
MEM/ARTSMEM/ARTS
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
122122
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2001
NEWINCIncorporation