Background WavePink WaveYellow Wave

ITALIK HOLDINGS LIMITED (06317115)

ITALIK HOLDINGS LIMITED (06317115) is an active UK company. incorporated on 18 July 2007. with registered office in Wetherby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITALIK HOLDINGS LIMITED has been registered for 18 years. Current directors include CARR, Maxwell, FIELD, Robert, PILKINGTON, Stephen Mark.

Company Number
06317115
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
2b Rudgate Court, Wetherby, LS23 7BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Maxwell, FIELD, Robert, PILKINGTON, Stephen Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITALIK HOLDINGS LIMITED

ITALIK HOLDINGS LIMITED is an active company incorporated on 18 July 2007 with the registered office located in Wetherby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITALIK HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06317115

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2b Rudgate Court Walton Wetherby, LS23 7BF,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HILTON, Timothy James

Active
Enterprise Road, SouthamptonSO16 7NS
Secretary
Appointed 03 Feb 2026

CARR, Maxwell

Active
Rudgate Court, WetherbyLS23 7BF
Born April 1968
Director
Appointed 18 Jul 2007

FIELD, Robert

Active
Rudgate Court, WetherbyLS23 7BF
Born February 1961
Director
Appointed 18 Jul 2007

PILKINGTON, Stephen Mark

Active
Rudgate Court, WetherbyLS23 7BF
Born July 1969
Director
Appointed 18 Jul 2007

BISHOP, Lorraine

Resigned
Rudgate Court, WetherbyLS23 7BF
Secretary
Appointed 30 Jan 2012
Resigned 20 Feb 2025

CARR, Maxwell

Resigned
29 Rievaulx Avenue, KnaresboroughHG5 8LD
Secretary
Appointed 18 Jul 2007
Resigned 30 Jan 2012

Persons with significant control

3

Mr Robert Field

Active
Rudgate Court, WetherbyLS23 7BF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Maxwell Carr

Active
Rudgate Court, WetherbyLS23 7BF
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Mark Pilkington

Active
Rudgate Court, WetherbyLS23 7BF
Born July 1969

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

62

Appoint Person Secretary Company With Name Date
30 March 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
13 May 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 May 2011
CC04CC04
Resolution
13 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
353353
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
190190
Legacy
9 July 2008
225Change of Accounting Reference Date
Statement Of Affairs
26 September 2007
SASA
Legacy
26 September 2007
88(2)R88(2)R
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
88(2)R88(2)R
Incorporation Company
18 July 2007
NEWINCIncorporation