Company NameIlluminaries Limited
DirectorsRyan Billau and Katrina Pigott
Company StatusActive
Company Number02612240
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameKatrina Pigott
NationalityBritish
StatusCurrent
Appointed16 July 2002(11 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Correspondence Address15 Hollythorpe Rise
Sheffield
South Yorkshire
S8 9NB
Director NameMr Ryan Billau
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(26 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleApplications Developer
Country of ResidenceEngland
Correspondence AddressSum Studios Hartley Street
Sheffield
S2 3AQ
Director NameMrs Katrina Pigott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSum Studios Hartley Street
Sheffield
S2 3AQ
Director NameDr Anthony John Bennett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleComputer Software
Country of ResidenceEngland
Correspondence Address21 Rochester Drive
Sheffield
S10 4JN
Secretary NameMr Adrian Michael Bennett
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Green Arbour Court
Thurcroft
Rotherham
South Yorkshire
S66 9ET
Director NameJonathan Adams
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2004)
RoleTechnical Director
Correspondence Address9 Fairfield Court
Wombwell
Barnsley
South Yorkshire
S73 8EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteilluminaries.co.uk
Telephone0114 2700800
Telephone regionSheffield

Location

Registered AddressSum Studios
Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

10.1k at £1Dr A.j. Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£32,431
Cash£49,212
Current Liabilities£46,286

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (6 pages)
6 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
20 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
2 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
17 October 2022Cessation of Anthony John Bennett as a person with significant control on 1 June 2022 (1 page)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 January 2022Notification of Ryan Billau as a person with significant control on 1 June 2021 (2 pages)
10 January 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
1 December 2021Second filing of Confirmation Statement dated 24 May 2021 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2021
(4 pages)
17 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
18 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
18 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 June 2019Termination of appointment of Anthony John Bennett as a director on 31 May 2019 (1 page)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
16 April 2019Registered 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 2019Appointment of Mrs Katrina Pigott as a director on 18 March 2019 (2 pages)
23 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 March 2018Appointment of Mr Ryan Billau as a director on 21 February 2018 (2 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
7 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,100
(4 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,100
(4 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,100
(4 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,100
(4 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,100
(4 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,100
(4 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Registered 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 2011Registered 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 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 09/05/09; full list of members (3 pages)
25 June 2009Return made up to 09/05/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 August 2008Return made up to 09/05/08; no change of members (6 pages)
19 August 2008Return made up to 09/05/08; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 May 2007Return made up to 09/05/07; full list of members (2 pages)
14 May 2007Return made up to 09/05/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 09/05/06; full list of members (2 pages)
23 May 2006Return made up to 09/05/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 October 2005Director resigned (1 page)
17 October 2005Return made up to 09/05/05; full list of members (2 pages)
17 October 2005Return made up to 09/05/05; full list of members (2 pages)
17 October 2005Director resigned (1 page)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 July 2004Return made up to 09/05/04; full list of members (6 pages)
2 July 2004Return made up to 09/05/04; full list of members (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: sheffield science park cooper buildings arundel street sheffield south yorkshire S1 2NS (1 page)
26 November 2003Registered office changed on 26/11/03 from: sheffield science park cooper buildings arundel street sheffield south yorkshire S1 2NS (1 page)
8 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 December 2002Secretary resigned (1 page)
2 May 2002Return made up to 10/05/02; full list of members (6 pages)
2 May 2002Return made up to 10/05/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 May 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
14 March 2001Registered office changed on 14/03/01 from: 3 green arbour court thurcroft rotherham south yorkshire S66 9ET (1 page)
14 March 2001Registered office changed on 14/03/01 from: 3 green arbour court thurcroft rotherham south yorkshire S66 9ET (1 page)
13 June 2000Return made up to 20/05/00; full list of members (6 pages)
13 June 2000Return made up to 20/05/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
5 July 1999Return made up to 20/05/99; full list of members (6 pages)
5 July 1999Return made up to 20/05/99; full list of members (6 pages)
23 April 1999Ad 09/04/99--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages)
23 April 1999Ad 09/04/99--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages)
29 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1999Accounts 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1999Accounts 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 1998Return made up to 20/05/98; full list of members (6 pages)
5 June 1998Return made up to 20/05/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 June 1997Return made up to 20/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1997Return made up to 20/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
24 May 1996Return made up to 20/05/96; no change of members (6 pages)
24 May 1996Return made up to 20/05/96; no change of members (6 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
16 May 1995Return made up to 20/05/95; full list of members (6 pages)
16 May 1995Return made up to 20/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 May 1991Incorporation (13 pages)
20 May 1991Incorporation (13 pages)