Background WavePink WaveYellow Wave

ILEX HOUSE LTD (11553329)

ILEX HOUSE LTD (11553329) is an active UK company. incorporated on 5 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ILEX HOUSE LTD has been registered for 7 years. Current directors include GUTWIRTH, Mike.

Company Number
11553329
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
Adla House, London, NW11 0DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUTWIRTH, Mike
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILEX HOUSE LTD

ILEX HOUSE LTD is an active company incorporated on 5 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ILEX HOUSE LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11553329

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Adla House 2a Hayes Crescent London, NW11 0DE,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 19 February 2019To: 25 January 2024
70/78 West Hendon Broadway London NW9 7BT England
From: 5 September 2018To: 19 February 2019
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GUTWIRTH, Mike

Active
2a Hayes Crescent, LondonNW11 0DE
Born October 1984
Director
Appointed 05 Sept 2018

KANTOR, Abraham Zelman

Resigned
349 Regents Park Road, LondonN3 1DH
Born June 1980
Director
Appointed 05 Sept 2018
Resigned 05 Sept 2018

KANTOR, Ari

Resigned
349 Regents Park Road, LondonN3 1DH
Born June 1978
Director
Appointed 05 Sept 2018
Resigned 05 Sept 2018

Persons with significant control

1

Mr Mike Gutwirth

Active
2a Hayes Crescent, LondonNW11 0DE
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Incorporation Company
5 September 2018
NEWINCIncorporation