Background WavePink WaveYellow Wave

ILI LIMITED (05605930)

ILI LIMITED (05605930) is an active UK company. incorporated on 28 October 2005. with registered office in Brentwood. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ILI LIMITED has been registered for 20 years. Current directors include KINGHAM, Phil, MCCLUSKEY, Ross.

Company Number
05605930
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KINGHAM, Phil, MCCLUSKEY, Ross
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILI LIMITED

ILI LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Brentwood. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ILI LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05605930

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

LIRM HOLDINGS LIMITED
From: 3 March 2006To: 1 December 2006
FINLAW 510 LIMITED
From: 28 October 2005To: 3 March 2006
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
From: 24 April 2017To: 17 November 2021
PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES
From: 29 November 2011To: 24 April 2017
Winterhill House Snowdon Drive Milton Keynes Bucks MK6 1AX
From: 28 October 2005To: 29 November 2011
Timeline

33 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Loan Secured
May 14
Director Left
Jun 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Owner Exit
Oct 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 31 Oct 2021

KINGHAM, Phil

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born November 1972
Director
Appointed 05 Jun 2019

MCCLUSKEY, Ross

Active
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 17 Aug 2022

BLAYDON, Ian

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Secretary
Appointed 15 Dec 2014
Resigned 23 Sept 2016

MYLLYOJA, Hanna

Resigned
76 Castle Howard Road, Beercroft
Secretary
Appointed 14 Dec 2007
Resigned 23 Dec 2016

PATEL, Manish Surendra

Resigned
52 Thorburn Road, NorthamptonNN3 3DA
Secretary
Appointed 25 Jun 2008
Resigned 15 Dec 2014

ROWSE, Peregrine Antony Simon

Resigned
Inholmes Court, HookRG27 8JL
Secretary
Appointed 06 Feb 2006
Resigned 25 Jun 2008

SIEW, Hean

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 23 Dec 2016
Resigned 31 Oct 2021

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 28 Oct 2005
Resigned 06 Feb 2006

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 07 Sept 2021
Resigned 31 Jan 2022

CARTER, Matthew James

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

CORLETT, Alison

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born August 1970
Director
Appointed 21 Nov 2017
Resigned 24 Dec 2018

GRZYB, Anthony Joseph

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1960
Director
Appointed 05 Jun 2019
Resigned 07 Sept 2021

JENKINS, Kim

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1966
Director
Appointed 01 Aug 2017
Resigned 29 Oct 2021

KIERNICKI, Joseph John

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born November 1971
Director
Appointed 10 Feb 2017
Resigned 29 Mar 2018

MULLINS, Peter James

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1956
Director
Appointed 20 Jan 2014
Resigned 01 Aug 2017

PORGES, Stephen Robert

Resigned
Sussex Street, Sydney
Born November 1961
Director
Appointed 20 Jan 2014
Resigned 26 May 2014

RICHARDSON, Geoffrey Paul

Resigned
Rmb 5730, Oak Road, Mathcam
Born November 1960
Director
Appointed 29 Apr 2006
Resigned 10 Feb 2017

ROSKELL, Tracy Elaine

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1966
Director
Appointed 21 Nov 2017
Resigned 07 Jun 2019

ROWSE, Antony Herbert David

Resigned
19 Chepstow Villas, LondonW11 3DZ
Born June 1925
Director
Appointed 06 Feb 2006
Resigned 29 Apr 2006

ROWSE, Julian Oliver

Resigned
Kiln Copse, EversleyRG27 0GA
Born May 1965
Director
Appointed 06 Feb 2006
Resigned 25 Jun 2008

ROWSE, Peregrine Antony Simon

Resigned
Inholmes Court, HookRG27 8JL
Born September 1961
Director
Appointed 06 Feb 2006
Resigned 25 Jun 2008

SCOREY, Anne

Resigned
Bletchingley House, BagshotGU19 5DE
Born September 1959
Director
Appointed 14 Dec 2007
Resigned 10 Jun 2009

SCOTTON, Anthony

Resigned
45-2a Palmer Street, Cameray
Born October 1947
Director
Appointed 29 Apr 2006
Resigned 20 Jan 2014

VAN DORP, Robert Alan

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born April 1977
Director
Appointed 07 Sept 2021
Resigned 26 Jul 2022

WRAIGHT, Ross Gordon

Resigned
19 Redgum Avenue, Killara
Born December 1949
Director
Appointed 29 Apr 2006
Resigned 04 Sept 2007

WYSZKOWSKI, Andrew

Resigned
722 Messina Drive, Wadsworth
Born March 1953
Director
Appointed 14 Dec 2007
Resigned 04 Sept 2012

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 28 Oct 2005
Resigned 06 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Davy Avenue, Knowlhill, Milton KeynesMK1 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 24 Oct 2018
Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Auditors Resignation Company
9 February 2011
AUDAUD
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Miscellaneous
18 January 2011
MISCMISC
Statement Of Companys Objects
3 December 2010
CC04CC04
Resolution
3 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2006
225Change of Accounting Reference Date
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Statement Of Affairs
24 April 2006
SASA
Legacy
24 April 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
287Change of Registered Office
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2005
NEWINCIncorporation