Sheffield
South Yorkshire
S8 9NB
Director Name | Mr Ryan Billau |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Applications Developer |
Country of Residence | England |
Correspondence Address | Sum Studios Hartley Street Sheffield S2 3AQ |
Director Name | Mrs Katrina Pigott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Sum Studios Hartley Street Sheffield S2 3AQ |
Director Name | Dr Anthony John Bennett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Computer Software |
Country of Residence | England |
Correspondence Address | 21 Rochester Drive Sheffield S10 4JN |
Secretary Name | Mr Adrian Michael Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Green Arbour Court Thurcroft Rotherham South Yorkshire S66 9ET |
Director Name | Jonathan Adams |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2004) |
Role | Technical Director |
Correspondence Address | 9 Fairfield Court Wombwell Barnsley South Yorkshire S73 8EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | illuminaries.co.uk |
---|---|
Telephone | 0114 2700800 |
Telephone region | Sheffield |
Registered Address | Sum Studios Hartley Street Sheffield S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
10.1k at £1 | Dr A.j. Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,431 |
Cash | £49,212 |
Current Liabilities | £46,286 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
6 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
20 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
17 October 2022 | Cessation of Anthony John Bennett as a person with significant control on 1 June 2022 (1 page) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
24 January 2022 | Notification of Ryan Billau as a person with significant control on 1 June 2021 (2 pages) |
10 January 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
1 December 2021 | Second filing of Confirmation Statement dated 24 May 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates
|
17 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 June 2019 | Resolutions
|
5 June 2019 | Termination of appointment of Anthony John Bennett as a director on 31 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
16 April 2019 | Registered office address changed from 4 the Orchard House Hathersage Hall Business Centre Hathersage Derbyshire S32 1BB to Sum Studios Hartley Street Sheffield S2 3AQ on 16 April 2019 (1 page) |
18 March 2019 | Appointment of Mrs Katrina Pigott as a director on 18 March 2019 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Mr Ryan Billau as a director on 21 February 2018 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Registered office address changed from Sheffield Technology Parks City Centre Site Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Sheffield Technology Parks City Centre Site Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS on 15 February 2011 (1 page) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 August 2008 | Return made up to 09/05/08; no change of members (6 pages) |
19 August 2008 | Return made up to 09/05/08; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Return made up to 09/05/05; full list of members (2 pages) |
17 October 2005 | Return made up to 09/05/05; full list of members (2 pages) |
17 October 2005 | Director resigned (1 page) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
2 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: sheffield science park cooper buildings arundel street sheffield south yorkshire S1 2NS (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: sheffield science park cooper buildings arundel street sheffield south yorkshire S1 2NS (1 page) |
8 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 December 2002 | Secretary resigned (1 page) |
2 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
2 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members
|
15 May 2001 | Return made up to 10/05/01; full list of members
|
4 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 3 green arbour court thurcroft rotherham south yorkshire S66 9ET (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 3 green arbour court thurcroft rotherham south yorkshire S66 9ET (1 page) |
13 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
5 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
23 April 1999 | Ad 09/04/99--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages) |
23 April 1999 | Ad 09/04/99--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 March 1999 | £ nc 100/25000 06/07/98 (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 March 1999 | £ nc 100/25000 06/07/98 (1 page) |
5 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 June 1997 | Return made up to 20/05/97; no change of members
|
24 June 1997 | Return made up to 20/05/97; no change of members
|
26 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 May 1996 | Return made up to 20/05/96; no change of members (6 pages) |
24 May 1996 | Return made up to 20/05/96; no change of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 May 1991 | Incorporation (13 pages) |
20 May 1991 | Incorporation (13 pages) |