Background WavePink WaveYellow Wave

I L HOLDINGS LIMITED (05882002)

I L HOLDINGS LIMITED (05882002) is an active UK company. incorporated on 20 July 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. I L HOLDINGS LIMITED has been registered for 19 years. Current directors include LEVITAN, Alwyn.

Company Number
05882002
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEVITAN, Alwyn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I L HOLDINGS LIMITED

I L HOLDINGS LIMITED is an active company incorporated on 20 July 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. I L HOLDINGS LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05882002

LTD Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF
From: 20 July 2006To: 4 December 2024
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jun 10
Director Left
Jun 10
New Owner
Sept 17
Loan Cleared
Sept 20
Owner Exit
Jul 22
Share Issue
Jul 22
Owner Exit
Aug 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEVITAN, Alwyn

Active
Whalebone Lane North, RomfordRM6 6RL
Secretary
Appointed 20 Jul 2006

LEVITAN, Alwyn

Active
Whalebone Lane North, RomfordRM6 6RL
Born July 1981
Director
Appointed 01 Mar 2010

LEVITAN, Ian, Dr

Resigned
12 Sylvan Avenue, HornchurchRM11 2PN
Born February 1950
Director
Appointed 20 Jul 2006
Resigned 01 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
Whalebone Lane North, RomfordRM6 6RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022

Mrs Rosangela Levitan

Ceased
Mawney Road, RomfordRM7 7JA
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2022

Mrs Rosangela Levitan

Ceased
Mawney Road, RomfordRM7 7JA
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 July 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 July 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 July 2022
MAMA
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 July 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
18 July 2022
CC04CC04
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
17 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Secretary Company With Change Date
24 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
10 June 2009
225Change of Accounting Reference Date
Legacy
29 July 2008
88(3)88(3)
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
11 April 2008
88(3)88(3)
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(3)88(3)
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
287Change of Registered Office
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
20 July 2006
NEWINCIncorporation