Background WavePink WaveYellow Wave

ILIAD (ROTHERHAM) LIMITED (05936232)

ILIAD (ROTHERHAM) LIMITED (05936232) is an active UK company. incorporated on 15 September 2006. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ILIAD (ROTHERHAM) LIMITED has been registered for 19 years. Current directors include ANASTASIOU, David, ELEFTERIOU, Eleftherios.

Company Number
05936232
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
Muskers Building, Liverpool, L1 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANASTASIOU, David, ELEFTERIOU, Eleftherios
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILIAD (ROTHERHAM) LIMITED

ILIAD (ROTHERHAM) LIMITED is an active company incorporated on 15 September 2006 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ILIAD (ROTHERHAM) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05936232

LTD Company

Age

19 Years

Incorporated 15 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

CAMPEC LIMITED
From: 15 September 2006To: 27 September 2006
Contact
Address

Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Dec 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SINGH, Aneil Kumar

Active
Muskers Building, LiverpoolL1 6AA
Secretary
Appointed 15 Sept 2006

ANASTASIOU, David

Active
Muskers Building, LiverpoolL1 6AA
Born December 1962
Director
Appointed 15 Sept 2006

ELEFTERIOU, Eleftherios

Active
Muskers Building, LiverpoolL1 6AA
Born September 1959
Director
Appointed 15 Sept 2006

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 15 Sept 2006
Resigned 15 Sept 2006

ADDY, William Henry

Resigned
Muskers Building, LiverpoolL1 6AA
Born September 1954
Director
Appointed 06 Aug 2007
Resigned 28 Sept 2009

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 15 Sept 2006
Resigned 15 Sept 2006
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Legacy
23 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Memorandum Articles
2 October 2006
MEM/ARTSMEM/ARTS
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2006
NEWINCIncorporation