Background WavePink WaveYellow Wave

ILS PLUS LTD (12226698)

ILS PLUS LTD (12226698) is an active UK company. incorporated on 25 September 2019. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. ILS PLUS LTD has been registered for 6 years. Current directors include MURRAY, James William Masterson, WEBSTER, Rory.

Company Number
12226698
Status
active
Type
ltd
Incorporated
25 September 2019
Age
6 years
Address
Mills House Serviced Offices Mills Way, Salisbury, SP4 7RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
MURRAY, James William Masterson, WEBSTER, Rory
SIC Codes
69202, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILS PLUS LTD

ILS PLUS LTD is an active company incorporated on 25 September 2019 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. ILS PLUS LTD was registered 6 years ago.(SIC: 69202, 78300)

Status

active

Active since 6 years ago

Company No

12226698

LTD Company

Age

6 Years

Incorporated 25 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Mills House Serviced Offices Mills Way Amesbury Salisbury, SP4 7RX,

Previous Addresses

Mills House Serviced Offices Mills Way Amesbury Salisbury SP4 7AU England
From: 15 May 2023To: 16 February 2024
Unit 2 Kingsway Wilton Salisbury Wiltshire SP2 0AH United Kingdom
From: 25 September 2019To: 15 May 2023
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Dec 21
Loan Secured
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURRAY, James William Masterson

Active
Mills Way, SalisburySP4 7RX
Born July 1976
Director
Appointed 31 Mar 2025

WEBSTER, Rory

Active
Mills Way, SalisburySP4 7RX
Born September 1965
Director
Appointed 31 Mar 2025

BARKER, Alison Clair

Resigned
Kingsway, SalisburySP2 0AH
Born January 1963
Director
Appointed 25 Sept 2019
Resigned 17 Dec 2021

MACLEAN, Kathryn Elizabeth

Resigned
Mills Way, SalisburySP4 7RX
Born April 1960
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2025

RANSOME, Sarah Louise

Resigned
Mills Way, SalisburySP4 7RX
Born February 1970
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2025

SMITH, Karenmarie

Resigned
Mills Way, SalisburySP4 7RX
Born February 1962
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Kingsway, SalisburySP2 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2019

Mrs Karenmarie Smith

Ceased
Kingsway, SalisburySP2 0AH
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2019
Ceased 09 Oct 2019

Ms Kathryn Elizabeth Maclean

Ceased
Kingsway, SalisburySP2 0AH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2019
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Incorporation Company
25 September 2019
NEWINCIncorporation