Background WavePink WaveYellow Wave

IT'S LOLLY LIMITED (07111848)

IT'S LOLLY LIMITED (07111848) is an active UK company. incorporated on 23 December 2009. with registered office in Braintree. The company operates in the Information and Communication sector, engaged in other information technology service activities. IT'S LOLLY LIMITED has been registered for 16 years. Current directors include DAVIES, Gwilym Michael, MOORE, Peter Nicholas.

Company Number
07111848
Status
active
Type
ltd
Incorporated
23 December 2009
Age
16 years
Address
Unit 3 Freeport Office Village, Braintree, CM77 8YG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIES, Gwilym Michael, MOORE, Peter Nicholas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT'S LOLLY LIMITED

IT'S LOLLY LIMITED is an active company incorporated on 23 December 2009 with the registered office located in Braintree. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IT'S LOLLY LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07111848

LTD Company

Age

16 Years

Incorporated 23 December 2009

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 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

CONSOLIS PAYMENTS LIMITED
From: 18 April 2012To: 19 January 2016
THE ENTERTAINMENT ZONE LIMITED
From: 23 December 2009To: 18 April 2012
Contact
Address

Unit 3 Freeport Office Village Century Drive Braintree, CM77 8YG,

Previous Addresses

First Floor Crystal Gate 28-30 Worship Street London EC2A 2AH
From: 10 July 2012To: 17 August 2020
15 Warwick Road Stratford upon Avon Warks CV37 6YW United Kingdom
From: 23 December 2009To: 10 July 2012
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 16
Share Issue
Apr 17
Owner Exit
Dec 17
New Owner
Jan 18
Funding Round
Jan 19
Funding Round
Jan 19
New Owner
Jan 21
Funding Round
Dec 23
Loan Secured
Dec 23
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, Gwilym Michael

Active
Century Drive, BraintreeCM77 8YG
Secretary
Appointed 23 Dec 2009

DAVIES, Gwilym Michael

Active
Century Drive, BraintreeCM77 8YG
Born April 1956
Director
Appointed 23 Dec 2009

MOORE, Peter Nicholas

Active
Century Drive, BraintreeCM77 8YG
Born October 1965
Director
Appointed 01 Mar 2012

ALLEN, Timothy Mark

Resigned
28-30 Worship Street, LondonEC2A 2AH
Born October 1963
Director
Appointed 01 Mar 2012
Resigned 31 Oct 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Moore

Active
Century Drive, BraintreeCM77 8YG
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020

Mr Peter Nicholas Moore

Active
Century Drive, BraintreeCM77 8YG
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2017
28-30 Worship Street, LondonEC2A 2AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
27 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Certificate Change Of Name Company
19 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 April 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Change Of Name Notice
16 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Incorporation Company
23 December 2009
NEWINCIncorporation