Background WavePink WaveYellow Wave

ILEX CONTENT STRATEGIES LIMITED (08109757)

ILEX CONTENT STRATEGIES LIMITED (08109757) is an active UK company. incorporated on 18 June 2012. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. ILEX CONTENT STRATEGIES LIMITED has been registered for 13 years. Current directors include BARBATO, Lucia Anna, WHALLEY, Matthew Thomas.

Company Number
08109757
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BARBATO, Lucia Anna, WHALLEY, Matthew Thomas
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILEX CONTENT STRATEGIES LIMITED

ILEX CONTENT STRATEGIES LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. ILEX CONTENT STRATEGIES LIMITED was registered 13 years ago.(SIC: 70210)

Status

active

Active since 13 years ago

Company No

08109757

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

Suite 5, Stocklund House St John’S Street Chichester PO19 1JE United Kingdom
From: 16 October 2017To: 8 June 2020
71 Shelton St London WC2H 9JQ United Kingdom
From: 9 February 2016To: 16 October 2017
35 Ballards Lane London N3 1XW
From: 27 November 2014To: 9 February 2016
Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA
From: 16 January 2014To: 27 November 2014
Flat 1 46 Redcliffe Square London London SW10 9HQ United Kingdom
From: 18 June 2012To: 16 January 2014
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARBATO, Lucia Anna

Active
South Pallant, ChichesterPO19 1SY
Born December 1981
Director
Appointed 18 Jun 2012

WHALLEY, Matthew Thomas

Active
South Pallant, ChichesterPO19 1SY
Born July 1981
Director
Appointed 16 Jan 2013

Persons with significant control

2

Ms Lucia Anna Barbato

Active
South Pallant, ChichesterPO19 1SY
Born December 1981

Nature of Control

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

Mr Matthew Thomas Whalley

Active
South Pallant, ChichesterPO19 1SY
Born July 1981

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

42

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Incorporation Company
18 June 2012
NEWINCIncorporation