Background WavePink WaveYellow Wave

ILLUMAR LIMITED (12417319)

ILLUMAR LIMITED (12417319) is an active UK company. incorporated on 21 January 2020. with registered office in Reading. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ILLUMAR LIMITED has been registered for 6 years. Current directors include AITKEN, Jacqueline, AITKEN, Stephen John, BENNETT, Graham Vernon.

Company Number
12417319
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
4 Southern Court, Reading, RG1 4QS
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
AITKEN, Jacqueline, AITKEN, Stephen John, BENNETT, Graham Vernon
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLUMAR LIMITED

ILLUMAR LIMITED is an active company incorporated on 21 January 2020 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ILLUMAR LIMITED was registered 6 years ago.(SIC: 63110)

Status

active

Active since 6 years ago

Company No

12417319

LTD Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

4 Southern Court South Street Reading, RG1 4QS,

Previous Addresses

Unit 2 Olympic Way Birchwood Warrington WA2 0YL England
From: 21 January 2020To: 27 February 2023
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 25
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AITKEN, Jacqueline

Active
South Street, ReadingRG1 4QS
Born February 1959
Director
Appointed 13 Oct 2020

AITKEN, Stephen John

Active
South Street, ReadingRG1 4QS
Born May 1958
Director
Appointed 13 Oct 2020

BENNETT, Graham Vernon

Active
South Street, ReadingRG1 4QS
Born December 1960
Director
Appointed 13 Oct 2020

KENNEDY, Paul Alan

Resigned
Olympic Way, WarringtonWA2 0YL
Born October 1969
Director
Appointed 13 Oct 2020
Resigned 27 Feb 2023

MALONE, Steven David

Resigned
Olympic Way, WarringtonWA2 0YL
Born September 1969
Director
Appointed 21 Jan 2020
Resigned 27 Feb 2023

Persons with significant control

6

3 Active
3 Ceased

Mrs Jaqueline Aitken

Active
South Street, ReadingRG1 4QS
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2023

Mr Graham Bennett

Active
South Street, ReadingRG1 4QS
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2023

Mr Stephen John Aitken

Active
South Street, ReadingRG1 4QS
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2023

Mr Paul Kennedy

Ceased
Olympic Way, WarringtonWA2 0YL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 27 Feb 2023

Inprova Ltd

Ceased
Olympic Park, WarringtonWA2 0YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 13 Oct 2020
Olympic Way, WarringtonWA2 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
21 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
17 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Memorandum Articles
1 March 2023
MAMA
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 March 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
21 January 2020
NEWINCIncorporation